THE DURHAM BID COMPANY LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 3UJ

Company number 07389170
Status Active
Incorporation Date 28 September 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 1, 27 HIGH STREET, DURHAM, ENGLAND, DH1 3UJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Ms Shirlynn Lim as a director on 24 February 2017; Termination of appointment of Michael Downie as a director on 24 February 2017; Registered office address changed from Suite 2 4 Saddler Street Durham DH1 3NP to Suite 1 27 High Street Durham DH1 3UJ on 24 January 2017. The most likely internet sites of THE DURHAM BID COMPANY LIMITED are www.thedurhambidcompany.co.uk, and www.the-durham-bid-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The Durham Bid Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07389170. The Durham Bid Company Limited has been working since 28 September 2010. The present status of the company is Active. The registered address of The Durham Bid Company Limited is Suite 1 27 High Street Durham England Dh1 3uj. . BARTLETT, Keith John is a Director of the company. COE, Peter is a Director of the company. DAVIS, Trevor Richard is a Director of the company. DAY, Alan is a Director of the company. FOSTER, Neil Crowther, Councillor is a Director of the company. HINCH, Julie is a Director of the company. HOLMES, Sophie Elizabeth is a Director of the company. JACKSON, Dean Anthony is a Director of the company. JACKSON, Jean Margaret is a Director of the company. LIM, Shirlynn is a Director of the company. SMITH, Kerrin is a Director of the company. STRANGWARD, Helen is a Director of the company. WARDLE, Jacqueline is a Director of the company. Secretary WILKES, Colin has been resigned. Director BATTY, Ronald has been resigned. Director BRAMWELL, Anthony Charles Peter has been resigned. Director BUTTLEMAN, Wendy has been resigned. Director DOWNIE, Michael has been resigned. Director HAYES, Christopher Wallace has been resigned. Director HOLLOWAY, John David has been resigned. Director HOLLOWAY, Neal Andrew has been resigned. Director NICHOLSON, Andrew Michael has been resigned. Director SENSIELE, Melanie Teresa has been resigned. Director SHEEN, Michelle has been resigned. Director TOYNBEE, Richard has been resigned. Director WILKES, Colin has been resigned. Director WOOD, Ivan Halliday has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BARTLETT, Keith John
Appointed Date: 18 June 2014
64 years old

Director
COE, Peter
Appointed Date: 17 June 2015
53 years old

Director
DAVIS, Trevor Richard
Appointed Date: 17 June 2015
67 years old

Director
DAY, Alan
Appointed Date: 16 March 2016
68 years old

Director
FOSTER, Neil Crowther, Councillor
Appointed Date: 01 March 2013
65 years old

Director
HINCH, Julie
Appointed Date: 17 February 2016
58 years old

Director
HOLMES, Sophie Elizabeth
Appointed Date: 18 May 2016
33 years old

Director
JACKSON, Dean Anthony
Appointed Date: 27 May 2014
53 years old

Director
JACKSON, Jean Margaret
Appointed Date: 17 June 2015
83 years old

Director
LIM, Shirlynn
Appointed Date: 24 February 2017
52 years old

Director
SMITH, Kerrin
Appointed Date: 19 August 2015
57 years old

Director
STRANGWARD, Helen
Appointed Date: 01 March 2013
58 years old

Director
WARDLE, Jacqueline
Appointed Date: 17 June 2015
51 years old

Resigned Directors

Secretary
WILKES, Colin
Resigned: 26 November 2012
Appointed Date: 28 September 2010

Director
BATTY, Ronald
Resigned: 26 November 2012
Appointed Date: 28 September 2010
72 years old

Director
BRAMWELL, Anthony Charles Peter
Resigned: 15 July 2015
Appointed Date: 04 June 2013
51 years old

Director
BUTTLEMAN, Wendy
Resigned: 31 October 2013
Appointed Date: 01 March 2013
62 years old

Director
DOWNIE, Michael
Resigned: 24 February 2017
Appointed Date: 17 February 2016
49 years old

Director
HAYES, Christopher Wallace
Resigned: 13 January 2016
Appointed Date: 01 March 2013
53 years old

Director
HOLLOWAY, John David
Resigned: 17 June 2015
Appointed Date: 14 May 2013
55 years old

Director
HOLLOWAY, Neal Andrew
Resigned: 25 February 2014
Appointed Date: 01 March 2013
54 years old

Director
NICHOLSON, Andrew Michael
Resigned: 17 February 2014
Appointed Date: 01 March 2013
54 years old

Director
SENSIELE, Melanie Teresa
Resigned: 18 March 2015
Appointed Date: 01 March 2013
60 years old

Director
SHEEN, Michelle
Resigned: 21 January 2015
Appointed Date: 26 November 2012
56 years old

Director
TOYNBEE, Richard
Resigned: 19 March 2014
Appointed Date: 26 November 2012
59 years old

Director
WILKES, Colin
Resigned: 26 November 2012
Appointed Date: 28 September 2010
64 years old

Director
WOOD, Ivan Halliday
Resigned: 19 August 2015
Appointed Date: 14 May 2013
64 years old

THE DURHAM BID COMPANY LIMITED Events

28 Feb 2017
Appointment of Ms Shirlynn Lim as a director on 24 February 2017
27 Feb 2017
Termination of appointment of Michael Downie as a director on 24 February 2017
24 Jan 2017
Registered office address changed from Suite 2 4 Saddler Street Durham DH1 3NP to Suite 1 27 High Street Durham DH1 3UJ on 24 January 2017
06 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 50 more events
25 Oct 2012
Total exemption small company accounts made up to 30 September 2012
09 Oct 2012
Annual return made up to 28 September 2012 no member list
10 Nov 2011
Total exemption small company accounts made up to 30 September 2011
02 Nov 2011
Annual return made up to 28 September 2011 no member list
28 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)