COLUMBUS CONFERENCES LIMITED - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
COLUMBUS CONFERENCES LIMITED is a Private Limited Company from TUNBRIDGE WELLS and has the status: Dissolved - no longer trading.
COLUMBUS CONFERENCES LIMITED was incorporated 28 years ago on 31/01/1996 and has the registered number: 03153555.
COLUMBUS CONFERENCES LIMITED was incorporated 28 years ago on 31/01/1996 and has the registered number: 03153555.
COLUMBUS CONFERENCES LIMITED - TUNBRIDGE WELLS
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
GARDEN HOUSE MOUSEDEN FARM
TUNBRIDGE WELLS
KENT
TN2 4RF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LINDA CAROLINE SEELY | Nov 1955 | British | Director | 1996-02-01 | CURRENT |
MRS LINDA CAROLINE SEELY | Nov 1955 | British | Secretary | 2009-01-27 | CURRENT |
NORMAN ROBERT WALLER | Aug 1937 | British | Director | 2001-03-30 UNTIL 2012-03-31 | RESIGNED |
MR CHARLES CHRISTOPHER WALKER | Oct 1954 | British | Director | 1996-02-01 UNTIL 2001-03-30 | RESIGNED |
MARGARET MARY WATKINS | Nominee Secretary | 1996-01-31 UNTIL 1996-02-01 | RESIGNED | ||
MR HUGH FLEMING | May 1943 | British | Secretary | 1996-02-01 UNTIL 2005-12-31 | RESIGNED |
PENELOPE JANE SEELY | Sep 1984 | Secretary | 2006-01-01 UNTIL 2009-07-27 | RESIGNED | |
ANGELA JEAN MCCOLLUM | Feb 1963 | British | Nominee Director | 1996-01-31 UNTIL 1996-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Linda Caroline Seely | 2017-01-01 | 11/1955 | Tunbridge Wells Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COLUMBUS_CONFERENCES_LTD - Accounts | 2020-09-17 | 31-03-2020 | £200 equity |
COLUMBUS_CONFERENCES_LTD - Accounts | 2019-10-03 | 31-03-2019 | £7,197 equity |
COLUMBUS_CONFERENCES_LTD - Accounts | 2018-12-20 | 31-03-2018 | £6,762 equity |
Columbus Conferences Limited - Filleted accounts | 2017-12-20 | 31-03-2017 | £4,180 equity |
Columbus Conferences Limited - Abbreviated accounts | 2016-10-08 | 31-03-2016 | £13,704 Cash |
Columbus Conferences Limited - Abbreviated accounts | 2015-10-23 | 31-03-2015 | £11,667 Cash |
Columbus Conferences Limited - Accounts | 2014-12-09 | 31-03-2014 | £7,725 Cash £8,058 equity |