East Durham Partnership Limited HORDEN, PETERLEE


East Durham Partnership started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03055620. The East Durham Partnership company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Horden, Peterlee at 1 Kilburn Drive. Postal code: SR8 4TQ.

The firm has 4 directors, namely Beverley H., Mark M. and John M. and others. Of them, Kay H. has been with the company the longest, being appointed on 10 May 2001 and Beverley H. has been with the company for the least time - from 25 July 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SR8 4TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1076236 . It is located at 1 Kilburn Drive, Sea View Industrial Estate, Peterlee with a total of 1 cars.

East Durham Partnership Limited Address / Contact

Office Address 1 Kilburn Drive
Office Address2 Seaview Industrial Estate
Town Horden, Peterlee
Post code SR8 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055620
Date of Incorporation Thu, 11th May 1995
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Beverley H.

Position: Director

Appointed: 25 July 2018

Mark M.

Position: Director

Appointed: 28 March 2012

John M.

Position: Director

Appointed: 28 March 2012

Kay H.

Position: Director

Appointed: 10 May 2001

Sean F.

Position: Director

Appointed: 20 April 2016

Resigned: 31 August 2016

Paul B.

Position: Director

Appointed: 23 April 2014

Resigned: 25 March 2015

John M.

Position: Director

Appointed: 23 April 2014

Resigned: 10 October 2014

Grahame M.

Position: Director

Appointed: 25 March 2010

Resigned: 13 February 2012

Dennis M.

Position: Director

Appointed: 27 March 2008

Resigned: 29 January 2014

Stephen C.

Position: Secretary

Appointed: 21 December 2005

Resigned: 28 March 2007

Stephen C.

Position: Director

Appointed: 21 December 2005

Resigned: 24 March 2011

Lee C.

Position: Director

Appointed: 21 December 2005

Resigned: 26 March 2009

Ian L.

Position: Director

Appointed: 17 July 2003

Resigned: 27 March 2013

Karen W.

Position: Secretary

Appointed: 17 July 2003

Resigned: 21 December 2005

Karen W.

Position: Director

Appointed: 17 July 2003

Resigned: 21 December 2005

Colin S.

Position: Director

Appointed: 27 April 2000

Resigned: 17 July 2003

Joan B.

Position: Secretary

Appointed: 27 April 2000

Resigned: 17 July 2003

John G.

Position: Director

Appointed: 30 March 1999

Resigned: 27 April 2000

Carol B.

Position: Secretary

Appointed: 26 March 1998

Resigned: 27 April 2000

Karen W.

Position: Secretary

Appointed: 10 April 1997

Resigned: 26 March 1998

Frederick S.

Position: Director

Appointed: 19 December 1996

Resigned: 03 September 2018

Ellen F.

Position: Director

Appointed: 11 May 1995

Resigned: 11 January 1996

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1995

Resigned: 11 May 1995

John S.

Position: Secretary

Appointed: 11 May 1995

Resigned: 01 December 1996

Carol B.

Position: Director

Appointed: 11 May 1995

Resigned: 10 May 2001

Joan B.

Position: Director

Appointed: 11 May 1995

Resigned: 17 July 2003

Ronald L.

Position: Director

Appointed: 11 May 1995

Resigned: 30 March 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 May 1995

Resigned: 11 May 1995

Transport Operator Data

1 Kilburn Drive
Address Sea View Industrial Estate
City Peterlee
Post code SR8 4TQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, January 2023
Free Download (27 pages)

Company search

Advertisements