This company is commonly known as Advanstar Communications (u.k.) Limited. The company was founded 28 years ago and was given the registration number 03287275. The firm's registered office is in MANCHESTER. You can find them at St. George's House, 215-219 Chester Road, Manchester, Greater Manchester. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | ADVANSTAR COMMUNICATIONS (U.K.) LIMITED |
---|---|---|
Company Number | : | 03287275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Clarke Drive, Cranbury 08512, United States, | Director | 31 January 2019 | Active |
2 Clarke Drive, Ste. 100, Attn: K Scaffidi/Legal,, Cranbury 08512, New Jersey, United States, | Director | 31 January 2019 | Active |
Advanstar Communications Inc, 2501 Colorado Avenue, Suite 280, Santa Monica, Usa, 90404 | Secretary | 09 October 2012 | Active |
Advanstar Communications Inc., 2501 Colorado Avenue, Santa Monica, Usa, | Secretary | 17 April 2013 | Active |
Advanstar Communications Inc., 131 West First Street, Duluth, Usa, | Secretary | 17 April 2013 | Active |
600, Unicorn Park Drive, Woburn, Massachusetts, Usa, MA 01801 | Secretary | 12 September 2006 | Active |
3221 Lady Nicole Lane, Duluth, Minnesota, Usa, | Secretary | 30 December 1996 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Secretary | 14 August 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 December 1996 | Active |
PO BOX 9620, Rancho Santa Fe, Usa, | Director | 28 July 2011 | Active |
172 Summit View Road, Ludlow, Vermont, Usa, | Director | 30 December 1996 | Active |
1611 Virginia Avenue, Glendale, Usa, | Director | 25 October 2006 | Active |
731, Lexington Avenue, 27th Floor, New York, Usa, NY 10022 | Director | 08 December 2009 | Active |
Stepstone Group, 505 5th Avenue, 17th Floor, New York 10017, Usa, | Director | 09 December 2010 | Active |
40, W. 4th Street, Ny, Usa, | Director | 08 December 2009 | Active |
3893 Fauvelle Road, Duluth, Usa, | Director | 30 December 1996 | Active |
257 Commonwealth Avenue 5, Boston, Massachusetts, Usa, 02116 | Director | 30 December 1996 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 14 August 2015 | Active |
Suite #280, 2501 Colorado Avenue,, Santa Monica, Usa, CA 90404 | Director | 12 May 2004 | Active |
2000 Avenue Of The Stars, 12th Floor, Los Angeles, | Director | 07 June 2013 | Active |
3221 Lady Nicole Lane, Duluth, Minnesota, Usa, | Director | 30 December 1996 | Active |
24525 Dodd Boulevard, Lakeville, Usa, | Director | 06 December 2007 | Active |
240, Blackfriars Road, London, England, SE1 8BF | Director | 14 August 2015 | Active |
Park Avenue Plaza, 55 East 52nd Street - 33rd Floor, New York, Usa, NY 10055 | Director | 31 May 2007 | Active |
2000, Avenue Of The Stars, Los Angeles, Usa, 90067 | Director | 08 December 2009 | Active |
Park Avenue Plaza, 55 East 52nd Street - 33rd Floor, New York, Usa, NY 10055 | Director | 08 December 2009 | Active |
610 Broadway, 6th Floor, New York, Usa, | Director | 07 June 2013 | Active |
Park Avenue Plaza, 55 East 52nd Street - 33rd Floor, New York, Usa, NY 10055 | Director | 31 May 2007 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Director | 30 September 2015 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Director | 14 August 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 December 1996 | Active |
Mr Michael Hennessy | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 2 Clarke Drive, Ste. 100, Attn: K Scaffidi/Legal,, New Jersey, United States, |
Nature of control | : |
|
Ubm Plc | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 44, Esplanade, St Helier, Jersey, JE4 9WG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.