About

Registered Number: 09936170
Date of Incorporation: 05/01/2016 (8 years and 4 months ago)
Company Status: Active
Registered Address: Old Printers Yard, 156 South Street, Dorking, RH4 2HF,

 

Dorking Town Partnership Ltd was registered on 05 January 2016. We don't currently know the number of employees at this business. Boot, Nicholas Warren, Caudrey, Laura Jane, Downer, Philip John, Edwards, Lisa Monique, Evans, Geoff, Fuller, Andrew John, Gunn, Rebecca, Parish, Kenrick Max, Wellman, Clayton John, Bawler, Michael, Harris, Gillian Ruth, Huseyin, Metin, Mccorriston, Gerry, Price Saunders, Wendy Jeanette are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUDREY, Laura Jane 11 December 2018 - 1
DOWNER, Philip John 10 January 2018 - 1
EDWARDS, Lisa Monique 11 December 2018 - 1
EVANS, Geoff 13 February 2018 - 1
FULLER, Andrew John 05 January 2016 - 1
GUNN, Rebecca 11 February 2019 - 1
PARISH, Kenrick Max 16 April 2018 - 1
WELLMAN, Clayton John 18 June 2019 - 1
BAWLER, Michael 16 April 2018 26 July 2018 1
HARRIS, Gillian Ruth 10 January 2018 18 August 2020 1
HUSEYIN, Metin 29 June 2018 06 June 2019 1
MCCORRISTON, Gerry 04 May 2018 14 May 2018 1
PRICE SAUNDERS, Wendy Jeanette 05 January 2016 06 December 2017 1
Secretary Name Appointed Resigned Total Appointments
BOOT, Nicholas Warren 07 January 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 25 November 2019
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 11 January 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 16 April 2018
AA01 - Change of accounting reference date 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 27 September 2017
CH03 - Change of particulars for secretary 17 January 2017
CS01 - N/A 17 January 2017
AP03 - Appointment of secretary 07 January 2016
AA01 - Change of accounting reference date 07 January 2016
NEWINC - New incorporation documents 05 January 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.