This company is commonly known as Open Forum Events Limited. The company was founded 10 years ago and was given the registration number 08717722. The firm's registered office is in MANCHESTER. You can find them at First Floor, The Bee Hive, 53 Derby Street, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | OPEN FORUM EVENTS LIMITED |
---|---|---|
Company Number | : | 08717722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, The Bee Hive, 53 Derby Street, Manchester, England, M8 8HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, The Bee Hive, 53 Derby Street, Manchester, England, M8 8HW | Director | 12 September 2018 | Active |
First Floor, The Bee Hive, 53 Derby Street, Manchester, England, M8 8HW | Director | 03 October 2013 | Active |
24b, Whitfield Cross, Glossop, United Kingdom, SK13 8NS | Secretary | 03 October 2013 | Active |
91, Hobson Street, Failsworth, Manchester, England, M35 0JF | Director | 01 March 2014 | Active |
24b, Whitfield Cross, Glossop, United Kingdom, SK13 8NS | Director | 03 October 2013 | Active |
24b, Whitfield Cross, Glossop, United Kingdom, SK13 8NS | Director | 03 October 2013 | Active |
11, Oaklands Road, Salford, England, M7 3PU | Director | 01 March 2014 | Active |
Quebec Offices, Bury Street, Salford, M3 7DU | Director | 01 March 2014 | Active |
Mr Daniel John Rankine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | Quebec Offices, Bury Street, Salford, M3 7DU |
Nature of control | : |
|
Reverend Ruth Frances Isobel Cram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24b, Whitfield Cross, Glossop, England, SK13 8NW |
Nature of control | : |
|
Mr Colin Merrill Cram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, The Bee Hive, 53 Derby Street, Manchester, England, M8 8HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Officers | Termination secretary company with name termination date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.