FIRST CONFERENCE ESTATE LIMITED

Address:
The Hayes Conference Centre, Swanwick,alfreton, Derby, DE55 1AU

FIRST CONFERENCE ESTATE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00109588. The registration start date is May 10, 1910. The current status is Active.

Company Overview

Company Number 00109588
Company Name FIRST CONFERENCE ESTATE LIMITED
Registered Address The Hayes Conference Centre
Swanwick,alfreton
Derby
DE55 1AU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1910-05-10
Account Category SMALL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-11-03
Returns Due Date 2017-05-24
Returns Last Update 2016-04-26
Confirmation Statement Due Date 2021-05-10
Confirmation Statement Last Update 2020-04-26
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55100 Hotels and similar accommodation

Office Location

Address THE HAYES CONFERENCE CENTRE
SWANWICK,ALFRETON
Post Town DERBY
Post Code DE55 1AU

Companies with the same post town

Entity Name Office Address
ADAM AFSAR LTD 184 Stenson Road, Derby, DE23 1JL, England
B JOSE LIMITED 150 Western Road, Mickleover, Derby, DE3 9GS, England
C&C MOBILE MECHANICS LTD 4 Chilham Way, Boulton Moor, Derby, DE24 5BA, England
DBPA CLAIMS LTD Maple Accountancy Ltd, 83 Friar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom
EWS TREE SERVICES LTD 19 Windmill Road, Etwall, Derby, DE65 6JX, England
INNO HOLDINGS LIMITED The Coach House Alfreton Road, Little Eaton, Derby, DE21 5AD, England
INTEGRUM RENEWABLE ENERGY LTD 107 - 109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England
LW CONTRACTING LIMITED 95 Borrowfield Road, Spondon, Derby, DE21 7HG, England
OGFITZ APPARELS LTD 22 Carrington Street, Derby, Derbyshire, DE1 2BS, United Kingdom
OMAR AKBAR COACHING LTD 21, 21, Holcombe Street, Holcombe Street, Derby, Derbyshire, DE238HZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FARRANT, Grant John Noel Director (Active) The Hayes Conference Centre, Swanwick,Alfreton, Derby, DE55 1AU December 1979 /
9 April 2013
English /
England
Assistant Chief Executive Officer
HARRISON, John Robert Director (Active) The Hayes Conference Centre, Swanwick,Alfreton, Derby, DE55 1AU August 1958 /
9 April 2013
British /
England
Chief Executive
KINTON, Michael James Director (Active) The Hayes Conference Centre, Swanwick,Alfreton, Derby, DE55 1AU November 1946 /
English /
England
Company Director
CURRY, Aubrey James Secretary (Resigned) 52 Mayfield Avenue, Orpington, Kent, BR6 0AQ /
/
KINTON, Michael James Secretary (Resigned) The Hayes Conference Centre, Swanwick,Alfreton, Derby, DE55 1AU /
9 January 1997
English /
ARNOLD, John Robert, The Very Reverend Director (Resigned) The Deanery, Durham, DH1 3EQ November 1933 /
British /
Clerk In Holy Orders
BARCLAY, Alexander Patrick, Dr Director (Resigned) Yew House, 1 Oxenden Drive, Hoddesdon, Hertfordshire, EN11 8QF October 1925 /
British /
Retired General Practitioner
BRIDGENS, Simon Roy Donald Director (Resigned) 7 Saffron Close, Northampton, Northamptonshire, NN4 0SG December 1951 /
British /
United Kingdom
Solicitor
BRISTOW, John Alan Director (Resigned) 29 Woodfield Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3SE April 1934 /
British /
Architect
CUPPLES, Brian John Director (Resigned) The Hayes Conference Centre, Swanwick,Alfreton, Derby, DE55 1AU January 1950 /
British /
United Kingdom
Director
CURRY, Aubrey James Director (Resigned) 52 Mayfield Avenue, Orpington, Kent, BR6 0AQ June 1931 /
British /
Chartered Accountant
MARTIN, Joan Winifred Director (Resigned) Chess Cottage Loudwater Lane, Loudwater, Rickmansworth, Hertfordshire, WD3 4HG September 1932 /
British /
Retired
MCCLURE, Timothy Elston Director (Resigned) 7 South Road, Redland, Bristol, Avon, BS6 6QP October 1946 /
British /
Clerk In Holy Orders
RAWLINGS, Hugh Peter Director (Resigned) 7 Mulberry Close, Northampton, Northamptonshire, NN5 7AW August 1932 /
British /
Retired Bank Manager
WEBB, Pauline Mary, Dr Director (Resigned) 14 Paddocks Green, 99 Salmon Street, London, NW9 8NH June 1927 /
British /
Retired

Competitor

Search similar business entities

Post Town DERBY
Post Code DE55 1AU
SIC Code 55100 - Hotels and similar accommodation

Improve Information

Please provide details on FIRST CONFERENCE ESTATE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches