NOTTINGHAM VENUES LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
NOTTINGHAM VENUES LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
NOTTINGHAM VENUES LIMITED was incorporated 28 years ago on 29/12/1995 and has the registered number: 03142273. The accounts status is FULL and accounts are next due on 30/04/2024.
NOTTINGHAM VENUES LIMITED was incorporated 28 years ago on 29/12/1995 and has the registered number: 03142273. The accounts status is FULL and accounts are next due on 30/04/2024.
NOTTINGHAM VENUES LIMITED - NOTTINGHAM
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
KING'S MEADOW CAMPUS
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2NR
This Company Originates in : United Kingdom
Previous trading names include:
EAST MIDLANDS CONFERENCE CENTRE LIMITED (until 01/08/2022)
EAST MIDLANDS CONFERENCE CENTRE LIMITED (until 01/08/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HELEN PENNACK | May 1979 | British | Director | 2022-01-27 | CURRENT |
AMANDA JAYNE PETTINGILL | Aug 1968 | British | Director | 2022-11-24 | CURRENT |
MR. JO SIMPSON | May 1966 | British | Director | 2023-08-25 | CURRENT |
MR ANTHONY GERARD TROY | Aug 1964 | Irish | Director | 2016-06-01 | CURRENT |
MRS MARGARET MONCKTON | Jul 1971 | British | Director | 2022-04-01 | CURRENT |
DAVID RICHARD HILL | May 1973 | British | Director | 2022-01-27 | CURRENT |
MR MILES STUART HEDGES | Sep 1956 | British | Director | 1995-12-29 UNTIL 1999-03-26 | RESIGNED |
DAVID JOHN BLACKIE | Jan 1959 | British | Secretary | 1999-03-26 UNTIL 2012-03-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1995-12-29 UNTIL 1995-12-29 | RESIGNED | ||
MR GRAHAM CHARLES WARD | Sep 1960 | British | Director | 2012-03-01 UNTIL 2013-10-21 | RESIGNED |
MR ANDREW VAUGHAN UNITT | Jul 1957 | British | Director | 2013-08-01 UNTIL 2016-07-29 | RESIGNED |
MR CHRISTOPHER HOWARD GOULD THOMPSON | Aug 1955 | British | Director | 2012-03-01 UNTIL 2013-07-31 | RESIGNED |
MISS SARAH LOUISE TERRY | Jun 1972 | British | Director | 2014-12-09 UNTIL 2016-05-19 | RESIGNED |
DARREN PATT | Jun 1973 | British | Director | 2012-04-03 UNTIL 2014-10-01 | RESIGNED |
MRS MARGARET MONCKTON | Jul 1971 | British | Director | 2016-12-08 UNTIL 2021-12-03 | RESIGNED |
MR SIMON CARY MALLOY | Apr 1949 | British | Director | 1995-12-29 UNTIL 2004-06-25 | RESIGNED |
MRS HELEN JANE LAWRENSON | Oct 1976 | British | Director | 2018-04-09 UNTIL 2023-10-31 | RESIGNED |
MR MILES STUART HEDGES | Sep 1956 | British | Secretary | 1995-12-29 UNTIL 1999-03-26 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1995-12-29 UNTIL 1995-12-29 | RESIGNED | ||
MR CHRISTOPHER HOWARD JAGGER | May 1958 | British | Director | 2012-03-01 UNTIL 2018-05-08 | RESIGNED |
GRAHAM CHARLES WARD | Secretary | 2012-03-01 UNTIL 2013-10-21 | RESIGNED | ||
MR RYAN MICHAEL KEYWORTH | Mar 1974 | British | Director | 2014-01-02 UNTIL 2018-04-09 | RESIGNED |
MRS LINDA ANN GOODACRE | Dec 1965 | British | Director | 2018-04-16 UNTIL 2022-04-26 | RESIGNED |
DR LISA MARIE CARROLL | Oct 1972 | British | Director | 2019-04-15 UNTIL 2023-07-31 | RESIGNED |
DAVID JOHN BLACKIE | Jan 1959 | British | Director | 1995-12-29 UNTIL 2012-03-01 | RESIGNED |
MR MARTIN WYNNE-JONES | Apr 1961 | British | Director | 2004-06-25 UNTIL 2012-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nottingham University Industrial & Commercial Enterprise Ltd | 2016-04-06 | Nottingham | Ownership of shares 75 to 100 percent |