CRANFIELD CONFERENCE CENTRE LIMITED - CRANFIELD
Company Profile | Company Filings |
Overview
CRANFIELD CONFERENCE CENTRE LIMITED is a Private Limited Company from CRANFIELD and has the status: Active.
CRANFIELD CONFERENCE CENTRE LIMITED was incorporated 30 years ago on 19/11/1993 and has the registered number: 02873718. The accounts status is FULL and accounts are next due on 30/04/2024.
CRANFIELD CONFERENCE CENTRE LIMITED was incorporated 30 years ago on 19/11/1993 and has the registered number: 02873718. The accounts status is FULL and accounts are next due on 30/04/2024.
CRANFIELD CONFERENCE CENTRE LIMITED - CRANFIELD
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
56210 - Event catering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
BUILDING 239
CRANFIELD
BEDFORDSHIRE
MK43 0HG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROFESSOR DAVID RICHARD OGLETHORPE | Sep 1966 | British | Director | 2019-09-26 | CURRENT |
MR NEIL PHILIP WILSON | Aug 1963 | British | Secretary | 2007-09-25 | CURRENT |
MR STEWART ARTHUR JAMES ELSMORE | Jun 1961 | British | Director | 1998-09-21 | CURRENT |
MR NEIL PHILIP WILSON | Aug 1963 | British | Director | 2007-09-25 | CURRENT |
MR MARK STUART THRELFALL | May 1968 | British | Director | 2018-09-25 | CURRENT |
MR MICHAEL DAVID OSBALDESTON | Feb 1949 | British | Director | 2003-01-02 UNTIL 2009-03-31 | RESIGNED |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1993-11-19 UNTIL 1993-11-22 | RESIGNED | ||
DEBORAH RACHEL RUTH HARRY | May 1965 | Secretary | 1998-07-13 UNTIL 2007-03-22 | RESIGNED | |
ALASDAIR MACIVER | Sep 1946 | Secretary | 2007-03-22 UNTIL 2007-09-25 | RESIGNED | |
STANLEY THOMAS MCCOMBIE | Secretary | 1993-11-22 UNTIL 1994-06-30 | RESIGNED | ||
MR RICHARD ROLAND WOOD | May 1947 | Secretary | 1994-06-30 UNTIL 1998-07-13 | RESIGNED | |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1993-11-19 UNTIL 1993-11-22 | RESIGNED | ||
DR JOHN THOMAS GLEN | Aug 1962 | British | Director | 2015-09-30 UNTIL 2017-08-31 | RESIGNED |
DR LYNETTE JOY RYALS | Jul 1960 | British | Director | 2014-10-14 UNTIL 2019-09-26 | RESIGNED |
PROF MAURY ALAN PEIPERL | Aug 1961 | American | Director | 2015-03-03 UNTIL 2017-07-31 | RESIGNED |
PROFESSOR JOSEPH GERARD NELLIS | May 1954 | British | Director | 2014-01-01 UNTIL 2015-03-06 | RESIGNED |
PROFESSOR LEO MURRAY | May 1943 | British | Director | 1994-06-30 UNTIL 2003-01-02 | RESIGNED |
PROFESSOR FRANK MARTIN HORWITZ | Aug 1954 | South African | Director | 2009-04-01 UNTIL 2013-12-31 | RESIGNED |
PHILIP JOHN LOFT | Jan 1932 | British | Director | 1994-06-30 UNTIL 2001-06-26 | RESIGNED |
DEBORAH RACHEL RUTH HARRY | May 1965 | Director | 1994-06-30 UNTIL 2007-03-22 | RESIGNED | |
MARTIN GRAHAM CHRISTOPHER | Nov 1945 | British | Director | 1994-06-30 UNTIL 2003-12-11 | RESIGNED |
MRS DENISE KIM EVERITT | Feb 1957 | British | Director | 1994-06-30 UNTIL 1995-06-06 | RESIGNED |
PROFESSOR ROBIN LEE ELDER | Feb 1947 | British | Director | 1997-07-18 UNTIL 2001-11-30 | RESIGNED |
MR WILLIAM LEWIS SHEDDEN | Nov 1940 | British | Director | 2008-10-01 UNTIL 2015-03-31 | RESIGNED |
DR DAVID JULIAN BUTCHER | Jun 1947 | British | Director | 2003-12-11 UNTIL 2010-03-31 | RESIGNED |
DR DAVID JULIAN BUTCHER | Jun 1947 | British | Director | 2010-09-28 UNTIL 2018-09-25 | RESIGNED |
DAVID HARRY BATE | May 1942 | British | Director | 1993-11-22 UNTIL 1993-06-30 | RESIGNED |
MR JOHN MARK ALGAR | Dec 1953 | British | Director | 2013-03-20 UNTIL 2014-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cranfield University | 2016-04-06 | Bedford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |