About

Registered Number: 05756346
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Visit County Durham Ltd 2nd Floor, County Hall, Dryburn Road, Durham, DH1 5UL,

 

Established in 2006, Visit County Durham have registered office in Durham. The companies directors are listed as Dixon, Sally, Grieve, Ross David George, Harhoff, Amy Elizabeth, King, Stephen, Peake, Duncan Neil, Robson, Ruth Fiona, Whitefield, Sandra Helen, Woods, Carol Ann, Bell, Keith James, Davy, Christopher Peter John, Evans, Richard Charles Steen, Foster, Neil Crowther, Councillor, Glover, Andrew Mark, Harker, David, Holloway, Neal Andrew, Parkinson, Susan Christine, Poland, John Henry, Raw, Neil David, Sensicle, Melanie Teresa, Strangward, Helen, Thompson, Ian James, Thompson, Keith at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Sally 11 July 2016 - 1
GRIEVE, Ross David George 01 June 2016 - 1
HARHOFF, Amy Elizabeth 01 September 2020 - 1
KING, Stephen 15 January 2019 - 1
PEAKE, Duncan Neil 01 February 2018 - 1
ROBSON, Ruth Fiona 01 June 2016 - 1
WHITEFIELD, Sandra Helen 18 September 2012 - 1
WOODS, Carol Ann 15 January 2019 - 1
BELL, Keith James 18 September 2012 01 October 2014 1
DAVY, Christopher Peter John 24 March 2006 15 September 2009 1
EVANS, Richard Charles Steen 14 November 2008 01 June 2016 1
FOSTER, Neil Crowther, Councillor 14 November 2008 09 June 2017 1
GLOVER, Andrew Mark 14 November 2008 18 March 2011 1
HARKER, David 24 March 2006 18 September 2012 1
HOLLOWAY, Neal Andrew 20 July 2011 07 April 2014 1
PARKINSON, Susan Christine 03 April 2006 18 September 2012 1
POLAND, John Henry 03 April 2006 14 November 2008 1
RAW, Neil David 01 January 2015 01 March 2016 1
SENSICLE, Melanie Teresa 14 November 2008 01 April 2015 1
STRANGWARD, Helen 03 April 2006 18 September 2012 1
THOMPSON, Ian James 10 July 2009 23 January 2020 1
THOMPSON, Keith 01 December 2014 01 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 25 April 2019
AD01 - Change of registered office address 25 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 04 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 06 April 2017
RESOLUTIONS - N/A 12 January 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 22 December 2015
RESOLUTIONS - N/A 30 November 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 23 January 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 14 November 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 18 February 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
CERTNM - Change of name certificate 26 September 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 03 April 2007
RESOLUTIONS - N/A 22 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.