WELWYN GARDEN CITY TOWN CENTRE PARTNERSHIP LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6AE

Company number 08303893
Status Active
Incorporation Date 22 November 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WELWYN HATFIELD BOROUGH COUNCIL, THE CAMPUS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6AE
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 November 2016 with updates; Termination of appointment of John James Hughes as a director on 24 November 2016. The most likely internet sites of WELWYN GARDEN CITY TOWN CENTRE PARTNERSHIP LIMITED are www.welwyngardencitytowncentrepartnership.co.uk, and www.welwyn-garden-city-town-centre-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Welwyn Garden City Town Centre Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08303893. Welwyn Garden City Town Centre Partnership Limited has been working since 22 November 2012. The present status of the company is Active. The registered address of Welwyn Garden City Town Centre Partnership Limited is Welwyn Hatfield Borough Council The Campus Welwyn Garden City Hertfordshire Al8 6ae. The company`s financial liabilities are £28.47k. It is £7.96k against last year. The cash in hand is £29.08k. It is £7.96k against last year. . BREWIS, Christopher Robert is a Secretary of the company. BEECH, John Richard is a Director of the company. CORNISH, Jeffrey is a Director of the company. DAYA, Manoj Kumar is a Director of the company. MITCHINSON, Terence Steven is a Director of the company. Director BROOKS, Peter John has been resigned. Director HAYNES, Paul Stephen has been resigned. Director HOOPER, Christopher Stephen has been resigned. Director HUGHES, John James has been resigned. Director PERKINS, Amanda Louise has been resigned. Director SLATER, Andrew has been resigned. Director WILMORE, Neil Graham has been resigned. The company operates in "Activities of business and employers membership organizations".


welwyn garden city town centre partnership Key Finiance

LIABILITIES £28.47k
+38%
CASH £29.08k
+37%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BREWIS, Christopher Robert
Appointed Date: 22 November 2012

Director
BEECH, John Richard
Appointed Date: 22 November 2012
77 years old

Director
CORNISH, Jeffrey
Appointed Date: 22 November 2012
73 years old

Director
DAYA, Manoj Kumar
Appointed Date: 23 October 2014
55 years old

Director
MITCHINSON, Terence Steven
Appointed Date: 22 November 2012
69 years old

Resigned Directors

Director
BROOKS, Peter John
Resigned: 22 October 2014
Appointed Date: 22 November 2012
76 years old

Director
HAYNES, Paul Stephen
Resigned: 24 November 2016
Appointed Date: 22 October 2014
68 years old

Director
HOOPER, Christopher Stephen
Resigned: 01 November 2016
Appointed Date: 23 October 2014
59 years old

Director
HUGHES, John James
Resigned: 24 November 2016
Appointed Date: 22 November 2012
79 years old

Director
PERKINS, Amanda Louise
Resigned: 01 June 2014
Appointed Date: 22 November 2012
69 years old

Director
SLATER, Andrew
Resigned: 17 January 2014
Appointed Date: 22 November 2012
73 years old

Director
WILMORE, Neil Graham
Resigned: 23 July 2014
Appointed Date: 22 November 2012
64 years old

Persons With Significant Control

Welwyn Hatfield Borough Council
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WELWYN GARDEN CITY TOWN CENTRE PARTNERSHIP LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
05 Dec 2016
Termination of appointment of John James Hughes as a director on 24 November 2016
05 Dec 2016
Termination of appointment of Paul Stephen Haynes as a director on 24 November 2016
05 Dec 2016
Termination of appointment of Christopher Stephen Hooper as a director on 1 November 2016
...
... and 12 more events
17 Jan 2014
Register(s) moved to registered inspection location
17 Jan 2014
Register inspection address has been changed
08 Nov 2013
Accounts for a dormant company made up to 30 June 2013
08 Aug 2013
Previous accounting period shortened from 30 November 2013 to 30 June 2013
22 Nov 2012
Incorporation