This company is commonly known as Conference Keble Limited. The company was founded 26 years ago and was given the registration number 03458227. The firm's registered office is in . You can find them at Keble College Parks Road, Oxford, , . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CONFERENCE KEBLE LIMITED |
---|---|---|
Company Number | : | 03458227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keble College Parks Road, Oxford, OX1 3PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keble College, Parks Road, Oxford, United Kingdom, OX1 3PG | Secretary | 20 September 2022 | Active |
Keble College, Parks Road, Oxford, United Kingdom, OX1 3PG | Director | 28 January 2021 | Active |
Keble College Parks Road, Oxford, OX1 3PG | Director | 18 October 2022 | Active |
Keble College, Parks Road, Oxford, United Kingdom, OX1 3PG | Director | 28 January 2021 | Active |
8 Park Road, Winchester, SO22 6AA | Secretary | 16 June 1998 | Active |
Keble College Parks Road, Oxford, OX1 3PG | Secretary | 02 April 2004 | Active |
27 Mawson Road, Cambridge, CB1 2DZ | Nominee Secretary | 30 October 1997 | Active |
111 Newland Mill, Witney, OX8 6SZ | Secretary | 04 May 1999 | Active |
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST | Corporate Secretary | 27 September 2016 | Active |
Keble College Parks Road, Oxford, OX1 3PG | Director | 16 June 1998 | Active |
Keble College Parks Road, Oxford, OX1 3PG | Director | 10 November 2010 | Active |
95 Jack Straws Lane, Headington, Oxford, OX3 0DW | Director | 16 June 1998 | Active |
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX | Nominee Director | 30 October 1997 | Active |
37 Lakeside, Oxford, OX2 8JF | Director | 10 October 2000 | Active |
Keble College, Parks Road, Oxford, United Kingdom, OX1 3PG | Director | 25 October 2017 | Active |
Keble College Parks Road, Oxford, OX1 3PG | Director | 10 November 2010 | Active |
Keble College Parks Road, Oxford, OX1 3PG | Director | 01 October 2006 | Active |
Sir Michael Graham Jacobs | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Keble College Parks Road, OX1 3PG |
Nature of control | : |
|
Mr Stephen Andrew Cooke | ||
Notified on | : | 20 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Keble College, Parks Road, Oxford, United Kingdom, OX1 3PG |
Nature of control | : |
|
Sir Jonathan Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keble College, Parks Road, Oxford, England, OX1 3PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type small. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Officers | Termination secretary company with name termination date. | Download |
2022-09-21 | Officers | Appoint person secretary company with name date. | Download |
2022-02-09 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type small. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type small. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type small. | Download |
2017-10-25 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.