This company is commonly known as Academic Venue Solutions Limited. The company was founded 43 years ago and was given the registration number 01609919. The firm's registered office is in BEDFORD. You can find them at Potton House Great North Road, Wyboston, Bedford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACADEMIC VENUE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01609919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1982 |
Industry Codes | : |
|
Registered Address | : | Potton House Great North Road, Wyboston, Bedford, England, MK44 3BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardiff University Conference & Events, Southgate House, Bevan Place, Cardiff, Wales, CF14 3AT | Director | 23 June 2020 | Active |
Potton House, Great North Road, Wyboston, Bedford, England, MK44 3BZ | Director | 19 November 2015 | Active |
University Of Leeds, University House, Leeds, England, LS2 9JT | Director | 24 March 2023 | Active |
Nottingham Venues Ltd, University Park, Beeston Lane, Nottingham, England, NG7 2RJ | Director | 24 March 2023 | Active |
Warwick Conferences, University Of Warwick, Gibbet Hill Road, Coventry, England, CV4 7AL | Director | 23 December 2021 | Active |
Potton House, Great North Road, Wyboston, Bedford, England, MK44 3BZ | Director | 08 February 2017 | Active |
6 Saunders Way, Sketty, Swansea, SA2 8AY | Secretary | 02 December 1998 | Active |
97 Woolgrove Road, Hitchin, SG4 0AU | Secretary | 02 November 2006 | Active |
66 Waveney Road, Harpenden, AL5 4QZ | Secretary | 16 December 2004 | Active |
3 The Mews, Carisbrooke Avenue Hill Head, Fareham, PO14 3QB | Secretary | 06 December 2001 | Active |
Rock Bottom Daisy Lea Lane, Edgerton, Huddersfield, HD3 3LL | Secretary | 24 November 1992 | Active |
4 Jenkins Road, Coalville, LE67 4EH | Secretary | 11 December 2003 | Active |
5 Lindens Close, Emsworth, PO10 7PY | Secretary | - | Active |
175 Coleridge Drive, Enderby, Leicester, LE19 4QJ | Secretary | 01 October 2008 | Active |
Garden Flat One 12 Mayfield Terrace, Edinburgh, EH9 1SA | Secretary | 01 April 1996 | Active |
12 Grove Court Farm, Colonels Lane Boughton Under Blean, Faversham, ME13 9SH | Secretary | 21 November 2007 | Active |
23 Beehive Walk, Portsmouth, PO1 2PW | Secretary | 22 June 2005 | Active |
23 Beehive Walk, Portsmouth, PO1 2PW | Secretary | 13 January 2000 | Active |
2, Old School Gardens, Eaton Socon, St. Neots, England, PE19 8JB | Director | 08 February 2018 | Active |
7 Balgedie Mews, Glenlomond, Kinross, KY13 9HF | Director | 01 November 2001 | Active |
Cooper Buildings, Arundel Street, Sheffield, United Kingdom, S1 2NS | Director | 12 November 2009 | Active |
47 Kingshill Road, Chorlton Cum Hardy, Manchester, M21 9HD | Director | - | Active |
23 Crowland Avenue, Perton, Wolverhampton, WV6 7XF | Director | 08 November 1996 | Active |
16 Brookfield Avenue, Bishopston, Bristol, BS7 8BP | Director | 13 January 2000 | Active |
Cooper Buildings, Arundel Street, Sheffield, United Kingdom, S1 2NS | Director | 01 December 2010 | Active |
6 Saunders Way, Sketty, Swansea, SA2 8AY | Director | 02 November 1994 | Active |
97 Woolgrove Road, Hitchin, SG4 0AU | Director | 04 November 2004 | Active |
17, Meadow View, East Goscote, Leicester, LE7 4XY | Director | 07 November 2008 | Active |
Sheffield Technology Park, Arundel Street, Sheffield, England, S1 2NS | Director | 28 November 2013 | Active |
Unit 503-504 The Workstation, 15 Paternoster Row, Sheffield, S1 2BX | Director | 12 November 2009 | Active |
87 Glengarry Crescent, Falkirk, FK1 5UE | Director | 31 October 2002 | Active |
Hafod Y Coed, Victoria Drive, Bangor, LL57 2EN | Director | 13 November 2003 | Active |
Eastwyke House Abingdon Road, Oxford, OX1 4PS | Director | 13 December 2000 | Active |
Potton House, Great North Road, Wyboston, Bedford, England, MK44 3BZ | Director | 08 February 2017 | Active |
48 Osier Fields, East Leake, Loughborough, LE12 6QG | Director | 09 November 2007 | Active |
Ms Clare Margaret Forster | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Potton House, Great North Road, Bedford, England, MK44 3BZ |
Nature of control | : |
|
Mr Stephen Frederick Crawford | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | College Court, Knighton Road, Leicester, England, LE2 3UF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.