WOBURN HOUSE CONFERENCE CENTRE LIMITED - LONDON
Company Profile | Company Filings |
Overview
WOBURN HOUSE CONFERENCE CENTRE LIMITED is a Private Limited Company from LONDON and has the status: Active.
WOBURN HOUSE CONFERENCE CENTRE LIMITED was incorporated 29 years ago on 09/03/1995 and has the registered number: 03031467. The accounts status is SMALL and accounts are next due on 30/04/2025.
WOBURN HOUSE CONFERENCE CENTRE LIMITED was incorporated 29 years ago on 09/03/1995 and has the registered number: 03031467. The accounts status is SMALL and accounts are next due on 30/04/2025.
WOBURN HOUSE CONFERENCE CENTRE LIMITED - LONDON
This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres
68202 - Letting and operating of conference and exhibition centres
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
WOBURN HOUSE
LONDON
WC1H 9HQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VIVIENNE STERN | Sep 1976 | British | Director | 2022-09-01 | CURRENT |
MISS JESSICA MARIA PUGH | Jun 1976 | British | Director | 2015-11-27 | CURRENT |
MR PETER JACK PENDLE | Apr 1958 | British | Director | 1996-09-18 UNTIL 2001-05-30 | RESIGNED |
MR CHRISTOPHER ROBERT LAMBERT | Sep 1953 | British | Secretary | 2005-05-03 UNTIL 2012-12-31 | RESIGNED |
MR DRUMMOND DONALD ALASDAIR LESLIE | Jan 1944 | British | Secretary | 1995-11-08 UNTIL 1996-09-09 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-03-09 UNTIL 1995-03-22 | RESIGNED | ||
MR RICHARD JOHN PATON | Feb 1947 | British | Secretary | 1995-03-22 UNTIL 1995-11-08 | RESIGNED |
PETER JOHN TUCK | Dec 1952 | British | Secretary | 2001-06-19 UNTIL 2005-04-16 | RESIGNED |
AMANDA THOMAS | Nov 1977 | Secretary | 2005-04-16 UNTIL 2005-05-03 | RESIGNED | |
MR PETER JACK PENDLE | Apr 1958 | British | Secretary | 1996-09-18 UNTIL 2001-05-30 | RESIGNED |
MR ALISTAIR JARVIS | May 1980 | British | Director | 2017-08-07 UNTIL 2022-05-31 | RESIGNED |
AMANDA THOMAS | Nov 1977 | Director | 2005-04-16 UNTIL 2005-05-03 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-03-09 UNTIL 1995-03-22 | RESIGNED | ||
BARONESS WARWICK OF UNDERCLIFFE | Jul 1945 | British | Director | 1995-11-08 UNTIL 2009-08-31 | RESIGNED |
MR DRUMMOND DONALD ALASDAIR LESLIE | Jan 1944 | British | Director | 1995-11-08 UNTIL 1996-09-09 | RESIGNED |
MR CHRISTOPHER ROBERT LAMBERT | Sep 1953 | British | Director | 2005-05-03 UNTIL 2012-12-31 | RESIGNED |
NICOLA DANDRIDGE | Nov 1960 | British | Director | 2009-09-01 UNTIL 2017-08-06 | RESIGNED |
MR JEREMY WEALBUND HOLMES | Mar 1958 | British | Director | 2012-10-01 UNTIL 2015-11-26 | RESIGNED |
MR CHRISTOPHER HALE | May 1973 | British | Director | 2022-06-01 UNTIL 2022-08-31 | RESIGNED |
MR DAVID EDMUNDSON | Nov 1941 | British | Director | 1995-03-22 UNTIL 1995-11-08 | RESIGNED |
PROF ROGER JOHN BULL | Mar 1940 | British | Director | 1995-11-08 UNTIL 2002-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Universities Uk | 2016-04-06 | London | Ownership of shares 75 to 100 percent |