CONFERENCE CENTRES OF EXCELLENCE LIMITED - WYBOSTON


Company Profile Company Filings

Overview

CONFERENCE CENTRES OF EXCELLENCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WYBOSTON and has the status: Dissolved - no longer trading.
CONFERENCE CENTRES OF EXCELLENCE LIMITED was incorporated 20 years ago on 17/12/2003 and has the registered number: 04998024. The accounts status is TOTAL EXEMPTION FULL.

CONFERENCE CENTRES OF EXCELLENCE LIMITED - WYBOSTON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2021

Registered Office

POTTON HOUSE WYBOSTON LAKES
WYBOSTON
BEDFORD
MK44 3BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/01/2022 28/01/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEWART ARTHUR JAMES ELSMORE Jun 1961 British Director 2013-10-17 CURRENT
BARRY VALENTINE STONHAM Jul 1947 British Director 2005-05-26 CURRENT
MR RICHARD JAMES SMITH Nov 1974 English Director 2020-10-01 UNTIL 2022-03-24 RESIGNED
TIMOTHY FREDRICK WILLOWS Feb 1966 British Director 2005-07-19 UNTIL 2008-10-30 RESIGNED
MARC WEBSTER May 1972 British Director 2018-05-22 UNTIL 2022-03-24 RESIGNED
STUART JOHN WEBSDALE Sep 1972 Australian Director 2010-07-23 UNTIL 2017-09-12 RESIGNED
DAVID JOHN VAUGHTON May 1963 British Director 2005-07-20 UNTIL 2006-10-09 RESIGNED
MR DAVID JOHN VAUGHTON May 1963 British Director 2010-07-23 UNTIL 2011-11-30 RESIGNED
DAVID JOHN VAUGHTON May 1963 British Director 2017-05-09 UNTIL 2020-07-27 RESIGNED
DAVID JOHN VAUGHTON May 1963 British Director 2012-12-01 UNTIL 2017-02-07 RESIGNED
RICHARD EDWARD HARRISON Jun 1974 British Director 2008-07-25 UNTIL 2015-10-09 RESIGNED
MRS KERSTIN TAYLOR Dec 1974 Austrian Director 2009-07-10 UNTIL 2012-01-26 RESIGNED
MR IVOR JAMES TURNER Sep 1955 British Director 2017-11-04 UNTIL 2021-05-31 RESIGNED
LYNNE ROSEMARY SNOW Jan 1957 British Director 2006-07-21 UNTIL 2008-05-08 RESIGNED
BRIAN MICHAEL HEALY Sep 1941 British Director 2003-12-17 UNTIL 2006-01-19 RESIGNED
MS NICOLE LOUISE SADD Jun 1980 British Director 2020-02-14 UNTIL 2022-03-24 RESIGNED
MR ALAN MICHAEL ROBINSON Jun 1958 British Director 2003-12-17 UNTIL 2004-07-23 RESIGNED
GILLIAN MARY SECRETT May 1960 British Director 2003-12-17 UNTIL 2004-04-20 RESIGNED
MS MANDY CLAIRE JENNINGS Dec 1963 British Director 2017-07-10 UNTIL 2022-03-24 RESIGNED
CLAIRE MAGDALENA PEARCE Aug 1960 British Director 2015-11-23 UNTIL 2020-02-14 RESIGNED
CELIA ANNE LAWSON PEGG Aug 1961 British Director 2003-12-17 UNTIL 2004-07-30 RESIGNED
MRS KERSTIN TAYLOR Dec 1974 Austrian Director 2009-07-10 UNTIL 2012-01-26 RESIGNED
TIMOTHY FREDRICK WILLOWS Feb 1966 British Secretary 2006-01-20 UNTIL 2008-10-30 RESIGNED
BARRY VALENTINE STONHAM Jul 1947 British Secretary 2008-10-30 UNTIL 2018-03-19 RESIGNED
BRIAN MICHAEL HEALY Sep 1941 British Secretary 2003-12-17 UNTIL 2006-01-19 RESIGNED
CHRISTOPHER PAUL CLARKE Sep 1962 British Director 2003-12-17 UNTIL 2010-07-23 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-12-17 UNTIL 2003-12-17 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2003-12-17 UNTIL 2003-12-17 RESIGNED
MRS KAY ELIZABETH ENGLAND Mar 1964 British Director 2003-12-17 UNTIL 2021-09-16 RESIGNED
MR STEWART ARTHUR JAMES ELSMORE Jun 1961 British Director 2003-12-17 UNTIL 2010-07-23 RESIGNED
MR PETER DARNELL Jan 1947 British Director 2003-12-17 UNTIL 2009-07-10 RESIGNED
STEPHEN FREDERICK CRAWFORD Aug 1958 British Director 2005-07-19 UNTIL 2011-09-29 RESIGNED
STEPHEN FREDERICK CRAWFORD Aug 1958 British Director 2013-10-17 UNTIL 2022-01-09 RESIGNED
MISS RACHEL SUSAN CORDIER Jan 1974 British Director 2011-06-08 UNTIL 2013-01-31 RESIGNED
EAMONN PATRICK COLE Jan 1962 Irish Director 2016-12-12 UNTIL 2020-02-14 RESIGNED
MS ANNA MARIE CLOVER Jun 1970 British Director 2009-07-10 UNTIL 2011-03-18 RESIGNED
MS ANNA MARIE CLOVER Jun 1970 British Director 2009-07-10 UNTIL 2011-03-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2003-12-17 UNTIL 2003-12-17 RESIGNED
MR JOHN WRIGHT CARSON Sep 1956 British Director 2006-12-07 UNTIL 2011-05-17 RESIGNED
JOHN WRIGHT CARSON Jan 1962 British Director 2012-07-19 UNTIL 2015-07-02 RESIGNED
SHAUN BOWLES Nov 1980 British Director 2013-03-20 UNTIL 2016-02-29 RESIGNED
MS BRONAGH ELIZABETH MARY BELL Jan 1957 British Director 2009-07-10 UNTIL 2019-08-16 RESIGNED
NICHOLAS REX AKERMAN Jan 1962 British Director 2011-06-08 UNTIL 2013-05-17 RESIGNED
NICHOLAS REX AKERMAN Jan 1962 British Director 2006-07-21 UNTIL 2009-07-10 RESIGNED
MR PAUL JAMES BARTLETT Nov 1970 English Director 2020-10-01 UNTIL 2022-02-15 RESIGNED
BRONAGH ELIZABETH MARY BELL Oct 1957 British Director 2009-07-10 UNTIL 2021-06-15 RESIGNED
HAZEL GOMM May 1975 British Director 2008-01-30 UNTIL 2009-05-31 RESIGNED
MARTIN JULAIN GARSIDE Apr 1975 English Director 2017-05-19 UNTIL 2021-09-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Barry Valentine Stonham 2016-04-06 7/1947 St Neots   Cambridgeshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHORNE HILL MANAGEMENT COLLEGE WARKS Active GROUP 68202 - Letting and operating of conference and exhibition centres
MKCO LIMITED CENTRAL MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
CRANFIELD AIRPORT OPERATIONS LIMITED BEDFORD Active FULL 52230 - Service activities incidental to air transportation
CRANFIELD QUALITY SERVICES LIMITED BEDFORD Active FULL 78109 - Other activities of employment placement agencies
IMAGO @ LOUGHBOROUGH LIMITED LOUGHBOROUGH Active FULL 55100 - Hotels and similar accommodation
PEOPLE 1ST BATLEY Dissolved... GROUP 85600 - Educational support services
MISSENDEN ABBEY LIMITED HIGH WYCOMBE Active SMALL 55100 - Hotels and similar accommodation
CRANFIELD CONFERENCE CENTRE LIMITED CRANFIELD Active FULL 55100 - Hotels and similar accommodation
WELLCOME TRUST TRADING LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE CHARTRIDGE CONFERENCE COMPANY LIMITED HITCHIN ENGLAND Active FULL 55100 - Hotels and similar accommodation
ROBINSON COLLEGE (CAMBRIDGE) MANAGEMENT TRAINING LIMITED WYBOSTON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
RUSHCLIFFE COMMUNITY AND VOLUNTARY SERVICE NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 84110 - General public administration activities
ASSOCIATION OF EVENT VENUES LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ASHORNE HILL (TRADING) LIMITED LEAMINGTON SPA Active SMALL 68202 - Letting and operating of conference and exhibition centres
DESTINATION MILTON KEYNES LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
TRENTSIDE PROPERTY SERVICES LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MEMBERSHIP SUPPORT SERVICES LIMITED MARKET HARBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
THE MELROSE DIRECTORY LIMITED CROYDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VOE CONFERENCES LIMITED WYBOSTON Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Conference Centres Of Excellence Limited Filleted accounts for Companies House (small and micro) 2021-10-07 31-05-2021 £10,488 Cash £-113,244 equity
Conference Centres Of Excellence Limited Filleted accounts for Companies House (small and micro) 2020-11-11 31-05-2020 £101,339 Cash £-116,688 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.C. SUPPLY LIMITED BEDFORD Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
THE SCSI SHOP LIMITED WYBOSTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
TEST EQUIPMENT TECHNOLOGY LIMITED WYBOSTON Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
THE BEAN PROJECT LIMITED WYBOSTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TRUSCOTT DEVELOPMENTS LIMITED BEDFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
SILVERBACK GAMING LIMITED WYBOSTON UNITED KINGDOM Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
MLW-CAMBS LIMITED WYBOSTON UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
PORTICO STONE DEVELOPMENTS LIMITED WYBOSTON ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
POWERONICS LTD BEDFORD ENGLAND Active NO ACCOUNTS FILED 27900 - Manufacture of other electrical equipment
GRAHAM MOORE CONSULTANCY LIMITED WYBOSTON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management