BRYANSTON CONFERENCE CENTRE LIMITED - DORSET.
Company Profile | Company Filings |
Overview
BRYANSTON CONFERENCE CENTRE LIMITED is a Private Limited Company from DORSET. and has the status: Active.
BRYANSTON CONFERENCE CENTRE LIMITED was incorporated 49 years ago on 04/05/1973 and has the registered number: 01111950. The accounts status is SMALL and accounts are next due on 31/05/2023.
BRYANSTON CONFERENCE CENTRE LIMITED was incorporated 49 years ago on 04/05/1973 and has the registered number: 01111950. The accounts status is SMALL and accounts are next due on 31/05/2023.
BRYANSTON CONFERENCE CENTRE LIMITED - DORSET.
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2021 | 31/05/2023 |
Registered Office
BRYANSTON SCHOOL,
DORSET.
DT11 0PX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2021 | 05/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANDREW FRANCIS FORTESCUE | Mar 1955 | British | Director | 2016-02-06 | CURRENT |
SUSAN FOULSER | Aug 1949 | British | Director | 1995-05-13 | CURRENT |
MR JULIAN RUTHERFORD GREENHILL | Feb 1973 | British | Director | 2000-02-12 | CURRENT |
MR CHRISTOPHER GEORGE MARTIN | Oct 1957 | British | Director | 2016-02-06 | CURRENT |
MRS NATALIE BICKFORD | Jul 1970 | British | Director | 2020-01-07 | CURRENT |
MR NICHOLAS JAMES DODD | Secretary | 2021-07-26 | CURRENT | ||
MR MICHAEL ANTHONY WINGATE-SAUL | Feb 1938 | British | Director | RESIGNED | |
MR ROBIN ANDREW BLANDFORD | Sep 1939 | British | Director | RESIGNED | |
SIMON FOSTER BOWES | Jun 1951 | British | Director | 2006-10-14 UNTIL 2020-10-06 | RESIGNED |
MISS SARAH ANN BUXTON | Jul 1959 | English | Director | 2006-10-14 UNTIL 2015-03-12 | RESIGNED |
MRS NICOLA JANE CUTTS | May 1951 | British | Director | 1995-05-13 UNTIL 1996-10-19 | RESIGNED |
EMANUELE LABOVITCH | Apr 1965 | British | Director | 1994-06-25 UNTIL 1996-10-19 | RESIGNED |
MR MARK AUBREY SEYMOUR LAURENCE | Jul 1968 | British | Director | 2003-03-31 UNTIL 2008-09-01 | RESIGNED |
GEOFFREY ERNEST THURSTON GRANTER | Mar 1936 | British | Director | 1996-10-19 UNTIL 2006-10-14 | RESIGNED |
MR ROBIN ARNOLD PEGNA | Sep 1945 | British | Director | RESIGNED | |
MR DAVID ROGER WILLIAM POTTER | Jul 1944 | British | Director | RESIGNED | |
ANTHONY RICHARD POULTON | Feb 1969 | British | Director | 2008-05-17 UNTIL 2019-09-30 | RESIGNED |
MR ROGER MICHAEL STEPHENSON PRIESTLEY | Apr 1935 | British | Director | RESIGNED | |
MRS MARY PURVER | Apr 1938 | British | Director | 1992-02-08 UNTIL 1994-06-25 | RESIGNED |
MR RICHARD ANTHONY MARK PURVER | Mar 1937 | British | Director | 1997-02-08 UNTIL 2005-03-12 | RESIGNED |
PETER GERALD EDWARD WALKER | Apr 1948 | British | Director | 2009-02-07 UNTIL 2016-01-13 | RESIGNED |
JOHN ARTHUR REGINALD STANIFORTH | Sep 1912 | British | Director | RESIGNED | |
MISS MABEL ELLEN MCKEOWN | Apr 1986 | British | Director | 2016-02-06 UNTIL 2018-10-13 | RESIGNED |
MRS GERALDINE MARY SABBEN-CLARE | Mar 1944 | British | Director | 1993-05-15 UNTIL 2003-03-15 | RESIGNED |
MR RICHARD ANTHONY MARK PURVER | Mar 1937 | British | Director | RESIGNED | |
MR STUART JACK | Secretary | 2019-08-01 UNTIL 2021-07-26 | RESIGNED | ||
MR MICHAEL AIDAN JOHN MCGOVERN | Secretary | 2018-04-16 UNTIL 2019-07-31 | RESIGNED | ||
MR NICHOLAS PAUL MCROBB | Secretary | 2011-08-26 UNTIL 2018-04-13 | RESIGNED | ||
MR PAUL GRAHAM SPEAKMAN | Oct 1946 | British | Secretary | 1996-09-01 UNTIL 2011-08-26 | RESIGNED |
GROUP CAPTAIN DAVID GOUCHER | Oct 1936 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bryanston School Incorporated | 2016-04-06 | Blandford Forum | Ownership of shares 75 to 100 percent |