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 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 |
SIC Code | Industry |
---|---|
55100 | Hotels and similar accommodation |
Address |
THE HAYES CONFERENCE CENTRE SWANWICK,ALFRETON |
Post Town | DERBY |
Post Code | DE55 1AU |
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 |
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 |
Post Town | DERBY |
Post Code | DE55 1AU |
SIC Code | 55100 - Hotels and similar accommodation |
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.