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 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.
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 |
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 |