WELWYN GARDEN CITY TOWN CENTRE PARTNERSHIP LIMITED

Address:
Welwyn Hatfield Borough Council, The Campus, Welwyn Garden City, Hertfordshire, AL8 6AE

WELWYN GARDEN CITY TOWN CENTRE PARTNERSHIP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08303893. The registration start date is November 22, 2012. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 08303893
Company Name WELWYN GARDEN CITY TOWN CENTRE PARTNERSHIP LIMITED
Registered Address Welwyn Hatfield Borough Council
The Campus
Welwyn Garden City
Hertfordshire
AL8 6AE
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2012-11-22
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 31/03/2019
Accounts Last Update 30/06/2017
Returns Due Date 20/12/2016
Returns Last Update 22/11/2015
Confirmation Statement Due Date 06/12/2018
Confirmation Statement Last Update 22/11/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address WELWYN HATFIELD BOROUGH COUNCIL
THE CAMPUS
Post Town WELWYN GARDEN CITY
County HERTFORDSHIRE
Post Code AL8 6AE

Companies with the same location

Entity Name Office Address
NOW HOUSING LIMITED Welwyn Hatfield Borough Council, The Campus, Welwyn Garden City, Hertforshire, AL8 6AE, England

Companies with the same post code

Entity Name Office Address
NH RESERVATION LIMITED Council Offices, The Campus, Welwyn Garden City, Hertfordshire, AL8 6AE, England
BROSTE RIVERS LIMITED Campus West, 4th Floor, The Campus, Welwyn Garden City, AL8 6AE, United Kingdom
HERTFORDSHIRE BUILDING CONTROL LIMITED Campus West, 4th Floor, The Campus, Welwyn Garden City, AL8 6AE, United Kingdom
THE BUILDING CONTROL (HERTFORDSHIRE) COMPANY LTD Campus West, 4th Floor, The Campus, Welwyn Garden City, AL8 6AE, United Kingdom

Companies with the same post town

Entity Name Office Address
ADAPTIVE MANAGEMENT LTD 11 The Quadrangle, Welwyn Garden City, AL8 6SG, England
QUADX CONSULTING LTD 58 Eddington Crescent, Welwyn Garden City, AL7 4SQ, England
DMJ CARE LTD 32 Elliott Close, Boundary Lane, Welwyn Garden City, Hertfordshire, AL7 4TZ, England
ZNIPPIT LTD 1 Greenfield, Welwyn Garden City, AL8 7HW, England
THE PUG'S TALES COCKTAIL CO. LTD 11 Russettwood, Welwyn Garden City, AL7 2JL, England
H&T ESTATES LTD 75 Salvisberg Court, Otto Road, Welwyn Garden City, Hertfordshire, AL7 3EQ, England
SMART TELEMARKETING LTD 249 Knella Road, Welwyn Garden City, Hertfordshire, AL7 3NS, United Kingdom
NAVEED ASHRAF T/A MASTER CHEF AND SHAKES LTD Master Chef, Peartree Farm,16, Peartree Lane, Welwyn Garden City, Hertfordshire, AL7 3UW, United Kingdom
PALMCOVE LONDON LTD 77 Herns Lane, Welwyn Garden City, Hertfordshire, AL7 2AQ, United Kingdom
WONDERJACK LIMITED 100 Springfields, Welwyn Garden City, AL8 6XL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BREWIS, Christopher Robert Secretary (Active) Longcroft House, Fretherne Road, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 6TU /
22 November 2012
/
BEECH, John Richard Director (Active) Welwyn Hatfield Borough Council, The Campus, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 6AE November 1947 /
22 November 2012
British /
England
Director
CORNISH, Jeffrey Director (Active) 36a, Howardsgate, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 6BJ May 1952 /
22 November 2012
British /
United Kingdom
Director
MITCHINSON, Terence Steven Director (Active) Campus West, The Campus, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 6BX February 1956 /
22 November 2012
British /
United Kingdom
Director
BROOKS, Peter John Director (Resigned) Management Suite, Howard Centre, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 6HA September 1949 /
22 November 2012
British /
United Kingdom
Director
DAYA, Manoj Kumar Director (Resigned) Welwyn Hatfield Borough Council, The Campus, Welwyn Garden City, Hertfordshire, AL8 6AE June 1970 /
23 October 2014
British /
Uk
Branch Manager
HAYNES, Paul Stephen Director (Resigned) Welwyn Hatfield Borough Council, The Campus, Welwyn Garden City, Hertfordshire, AL8 6AE December 1956 /
22 October 2014
British /
England
Shopping Centre Manager
HOOPER, Christopher Stephen Director (Resigned) Welwyn Hatfield Borough Council, The Campus, Welwyn Garden City, Hertfordshire, AL8 6AE November 1965 /
23 October 2014
British /
England
Retail Director
HUGHES, John James Director (Resigned) Welwyn Hatfield Borough Council, The Campus, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 6AE August 1946 /
22 November 2012
British /
United Kingdom
Director
PERKINS, Amanda Louise Director (Resigned) Welwyn Hatfield Borough Council, The Campus, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 6AE August 1956 /
22 November 2012
British /
United Kingdom
Director
SLATER, Andrew Director (Resigned) Welwyn Hatfield Borough Council, The Campus, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 6AE July 1952 /
22 November 2012
British /
United Kingdom
Director
WILMORE, Neil Graham Director (Resigned) Waitrose Limited, Bridge Road, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 6AB September 1961 /
22 November 2012
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town WELWYN GARDEN CITY
Post Code AL8 6AE
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on WELWYN GARDEN CITY TOWN CENTRE PARTNERSHIP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches