This company is commonly known as Churchill Conferences Limited. The company was founded 30 years ago and was given the registration number 02843117. The firm's registered office is in CAMBRIDGE. You can find them at Churchill College Finance Department, Storeys Way, Cambridge, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CHURCHILL CONFERENCES LIMITED |
---|---|---|
Company Number | : | 02843117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1993 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill College Finance Department, Storeys Way, Cambridge, CB3 0DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill College, Finance Department, Storeys Way, Cambridge, CB3 0DS | Secretary | 25 April 2017 | Active |
Churchill College, Finance Department, Storeys Way, Cambridge, CB3 0DS | Director | 25 April 2017 | Active |
Churchill College, Finance Department, Storeys Way, Cambridge, CB3 0DS | Director | 31 December 2016 | Active |
Churchill College, Finance Department, Storeys Way, Cambridge, United Kingdom, CB3 0DS | Director | 01 November 2011 | Active |
254 Hills Road, Cambridge, CB2 2QE | Secretary | 31 December 2001 | Active |
14 Joscelynes, Stapleford, Cambridge, CB2 5EA | Secretary | 09 August 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 August 1993 | Active |
48 Storeys Way, Cambridge, CB3 0DX | Director | 09 August 1993 | Active |
Churchill College, Finance Department, Storey's Way, Cambridge, England, CB3 0DS | Director | 05 December 2022 | Active |
3 Southend Farm Cottages, King's Lane, Weston, NR34 8TG | Director | 28 November 2005 | Active |
254 Hills Road, Cambridge, CB2 2QE | Director | 01 January 1999 | Active |
22 Arbury Road, Cambridge, CB4 2JE | Director | 01 January 2002 | Active |
14 Joscelynes, Stapleford, Cambridge, CB2 5EA | Director | 09 August 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 August 1993 | Active |
17 Girton Way, Croxley Green, Rickmansworth, WD3 3QW | Director | 01 January 2002 | Active |
Churchill College, Finance Department, Storeys Way, Cambridge, United Kingdom, CB3 0DS | Director | 01 January 2010 | Active |
21a Storeys Way, Cambridge, CB3 0DP | Director | 01 August 2005 | Active |
22 Thompson Close, Swanton Morley, Dereham, NR20 4PE | Director | 02 January 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type small. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type small. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type small. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type small. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Officers | Appoint person secretary company with name date. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Officers | Termination secretary company with name termination date. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Accounts | Accounts with accounts type full. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-29 | Accounts | Accounts with accounts type full. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.