DURHAM CITY SHOPMOBILITY
DURHAM CITY

Hellopages » County Durham » County Durham » DH1 3UJ

Company number 04076663
Status Active
Incorporation Date 22 September 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CAR PARK LEVEL 1, PRINCE BISHOPS SHOPPING CENTRE, DURHAM CITY, COUNTY DURHAM, DH1 3UJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates; Annual return made up to 23 September 2015 no member list. The most likely internet sites of DURHAM CITY SHOPMOBILITY are www.durhamcity.co.uk, and www.durham-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Durham City Shopmobility is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04076663. Durham City Shopmobility has been working since 22 September 2000. The present status of the company is Active. The registered address of Durham City Shopmobility is Car Park Level 1 Prince Bishops Shopping Centre Durham City County Durham Dh1 3uj. . LEES, Eileen Judith is a Secretary of the company. BROWN, Sheila is a Director of the company. LEES, Eileen Judith is a Director of the company. PRESTED, Diane Patricia is a Director of the company. ROBINSON, Isabel Anne is a Director of the company. VEST, Susan is a Director of the company. WALWORTH, Rodney Frank is a Director of the company. Secretary ROBINSON, Isabel Anne has been resigned. Secretary SEVERS, Alice Alberta has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BOWEY, Catherine has been resigned. Director BROWN, Dennis has been resigned. Director FINNEGAN, Brian has been resigned. Director FINNIGAN, Brian has been resigned. Director GOODING, Rebecca has been resigned. Director GOW, Barbara Ann has been resigned. Director MACEFIELD-JONES, Michael Peter has been resigned. Director SHAHIR, Aimee Shazana has been resigned. Director SOWERBY, Reginald has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEES, Eileen Judith
Appointed Date: 14 April 2014

Director
BROWN, Sheila
Appointed Date: 22 April 2013
74 years old

Director
LEES, Eileen Judith
Appointed Date: 07 March 2007
78 years old

Director
PRESTED, Diane Patricia
Appointed Date: 16 February 2004
80 years old

Director
ROBINSON, Isabel Anne
Appointed Date: 22 September 2000
75 years old

Director
VEST, Susan
Appointed Date: 22 September 2000
70 years old

Director
WALWORTH, Rodney Frank
Appointed Date: 14 April 2014
81 years old

Resigned Directors

Secretary
ROBINSON, Isabel Anne
Resigned: 28 April 2008
Appointed Date: 08 March 2004

Secretary
SEVERS, Alice Alberta
Resigned: 14 April 2014
Appointed Date: 22 September 2000

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 08 September 2003
Appointed Date: 22 September 2000

Director
BOWEY, Catherine
Resigned: 14 February 2006
Appointed Date: 03 December 2001
72 years old

Director
BROWN, Dennis
Resigned: 28 February 2005
Appointed Date: 18 February 2003
75 years old

Director
FINNEGAN, Brian
Resigned: 07 April 2008
Appointed Date: 07 March 2007
73 years old

Director
FINNIGAN, Brian
Resigned: 08 January 2001
Appointed Date: 22 September 2000
73 years old

Director
GOODING, Rebecca
Resigned: 16 June 2003
Appointed Date: 22 September 2000
52 years old

Director
GOW, Barbara Ann
Resigned: 08 January 2001
Appointed Date: 22 September 2000
78 years old

Director
MACEFIELD-JONES, Michael Peter
Resigned: 14 April 2014
Appointed Date: 07 March 2007
76 years old

Director
SHAHIR, Aimee Shazana
Resigned: 15 June 2009
Appointed Date: 07 March 2007
38 years old

Director
SOWERBY, Reginald
Resigned: 31 December 2012
Appointed Date: 12 April 2010
100 years old

DURHAM CITY SHOPMOBILITY Events

17 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2016
Confirmation statement made on 23 September 2016 with updates
25 Sep 2015
Annual return made up to 23 September 2015 no member list
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2014
Annual return made up to 23 September 2014 no member list
...
... and 58 more events
20 May 2002
Accounting reference date extended from 30/09/01 to 31/12/01
25 Oct 2001
Annual return made up to 22/09/01
  • 363(287) ‐ Registered office changed on 25/10/01

28 Feb 2001
Director resigned
28 Feb 2001
Director resigned
22 Sep 2000
Incorporation