This company is commonly known as Worthing Town Centre Business Improvement District Community Interest Company. The company was founded 14 years ago and was given the registration number 06977508. The firm's registered office is in WORTHING. You can find them at Bishopstone, 36 Crescent Road, Worthing, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WORTHING TOWN CENTRE BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 06977508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Belsize Road, Worthing, BN11 4RE | Director | 31 July 2009 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 21 February 2023 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 01 February 2022 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 31 July 2023 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 21 February 2023 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 12 September 2012 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 01 April 2017 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 24 August 2011 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 01 September 2018 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 01 November 2017 | Active |
33, Bulkington Avenue, Worthing, England, BN14 7HH | Director | 31 July 2009 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 01 September 2018 | Active |
132 Offington Drive, Worthing, BN14 9PT | Director | 31 July 2009 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 01 November 2017 | Active |
34 Torton Hill Road, Arundel, BN18 9HL | Director | 31 July 2009 | Active |
6 The Lychgates, Yapton, Arundel, BN18 0TN | Director | 04 August 2009 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 11 December 2018 | Active |
Mr Darren Gearing | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mr Ross Thomas Drybrough | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mr Anthony George Peter Hedger | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mr Phillip Duckett | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mr Alastair Noel Vickers | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mr Nicholas John Clinch | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mrs Diane Guest | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mr Andreas Sparsis | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mr Peter Michael Clinch | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mrs Samantha Estelle Whittington | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mr Roger James Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Bulkington Avenue, Worthing, England, BN14 7HH |
Nature of control | : |
|
Mr Christopher Templar Needham Spratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Torton Hill Road, Arundel, England, BN18 9HL |
Nature of control | : |
|
Mr Michael John Clinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mr Jeremy Mark Silverthorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Bishopstone, 36 Crescent Road, Worthing, BN11 1RL |
Nature of control | : |
|
Mr Peter George Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Belsize Road, Worthing, England, BN11 4RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Accounts | Accounts with accounts type small. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type small. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.