ACADEMIC VENUE SOLUTIONS LIMITED

Address:
Potton House Great North Road, Wyboston, Bedford, MK44 3BZ, England

ACADEMIC VENUE SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01609919. The registration start date is January 28, 1982. The current status is Active.

Company Overview

Company Number 01609919
Company Name ACADEMIC VENUE SOLUTIONS LIMITED
Registered Address Potton House Great North Road
Wyboston
Bedford
MK44 3BZ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1982-01-28
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-21
Returns Last Update 2016-06-23
Confirmation Statement Due Date 2021-07-07
Confirmation Statement Last Update 2020-06-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address POTTON HOUSE GREAT NORTH ROAD
WYBOSTON
Post Town BEDFORD
Post Code MK44 3BZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
TRUSCOTT DEVELOPMENTS LIMITED Potton House Great North Road, Wyboston, Bedford, Bedfordshire, MK44 3BZ, England
COGNOVO CONSULTING LTD Potton House Great North Road, Wyboston, Bedford, MK44 3AL, United Kingdom
LEGGIADRA LIMITED Potton House Great North Road, Wyboston, Bedford, MK44 3BZ, England
AVENTADOR LIMITED Potton House Great North Road, Wyboston, Bedford, MK44 3BZ, United Kingdom
OILFIELD WASTE SOLUTIONS (EUROPE) LIMITED Potton House Great North Road, Wyboston, Bedford, MK44 3BZ

Companies with the same post code

Entity Name Office Address
EPITOME CARE HOMES LTD Potton House A1/a428 Interchange, Wyboston Lakes, Great North Road, Bedfordshire, MK44 3BZ, United Kingdom
CENTREE INSTALLATIONS LIMITED Potton House, Wyboston Lakes, Great North Road, Wyboston, MK44 3BZ, England
AB VIVASH CONSULTING LTD. Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedfordshire, MK44 3BZ, United Kingdom
BOB MAXWELL CONSULTING LIMITED Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford, Bedfordshire, MK44 3BZ, United Kingdom
BRAEBURN STRUCTURES LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ
CHILDREN'S BURNS TRUST Potton House A1/a428 Interchange, Great North Road, Wyboston, Bedfordshire, MK44 3BZ, England
A.C. SUPPLY LIMITED Potton House Wyboston Lakes, Great North Road Wyboston, Bedford, MK44 3BZ
TURRET CONSTRUCTION AND PROPERTY COMPANY LIMITED Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ
NIS CONSULTANCY SERVICES LIMITED Potton House, Wyboston Lakes, Great North Road, Wyboston, Beds., MK44 3BZ, United Kingdom
SAK CONSULTANCY SERVICES LTD Potton House, Wyboston Lakes, Great North Road, Wyboston, Beds, MK44 3BZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BUNCE, Paul Stephen Director (Active) Sheffield Technology Park, Arundel Street, Sheffield, England, S1 2NS May 1983 /
28 November 2013
British /
England
Marketing Manager
CRAWFORD, Steve Director (Active) Office 8 Hydra House Hydra Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX August 1958 /
8 February 2017
English /
England
Centre Director
FORSTER, Clare Margaret Director (Active) Office 8 Hydra House Hydra Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX July 1969 /
19 November 2015
British /
England
Conference Office Manager
JAMES, Jane Director (Active) Office 8 Hydra House Hydra Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX August 1966 /
3 November 2011
British /
United Kingdom
Sales & Marketing Executive
SNOW, Sarah Jane Director (Active) Office 8 Hydra House Hydra Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX January 1970 /
28 November 2013
English /
England
Director Of Conference Services
WOODCOCK, Emma Louise Director (Active) Office 8 Hydra House Hydra Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX October 1980 /
8 February 2017
English /
England
Senior Business Development Manager
BELCHER, Peter Secretary (Resigned) 6 Saunders Way, Sketty, Swansea, West Glamorgan, SA2 8AY /
2 December 1998
/
BIRD, Kathleen Mary Secretary (Resigned) 97 Woolgrove Road, Hitchin, Hertfordshire, SG4 0AU /
2 November 2006
/
EDWARDS, Virginia Secretary (Resigned) 66 Waveney Road, Harpenden, Hertfordshire, AL5 4QZ /
16 December 2004
/
GOODWIN, David Graham Secretary (Resigned) 3 The Mews, Carisbrooke Avenue Hill Head, Fareham, Hampshire, PO14 3QB /
6 December 2001
/
HORSFALL, Ruth Gillian Secretary (Resigned) Rock Bottom Daisy Lea Lane, Edgerton, Huddersfield, West Yorkshire, HD3 3LL /
24 November 1992
/
HUNT, Nicholas Owen Secretary (Resigned) 4 Jenkins Road, Coalville, Leicestershire, LE67 4EH /
11 December 2003
/
JOYCE, Clive William Fowler Secretary (Resigned) 5 Lindens Close, Emsworth, Hampshire, PO10 7PY /
English /
MILLER, Trevor Secretary (Resigned) 175 Coleridge Drive, Enderby, Leicester, Leicestershire, LE19 4QJ /
1 October 2008
/
SANDELL, Elizabeth Ann Secretary (Resigned) Garden Flat One 12 Mayfield Terrace, Edinburgh, EH9 1SA /
1 April 1996
/
STUCKEY, Kevin Mark Secretary (Resigned) 12 Grove Court Farm, Colonels Lane Boughton Under Blean, Faversham, Kent, ME13 9SH /
21 November 2007
/
WEBSTER, Jane Michelle Secretary (Resigned) 23 Beehive Walk, Portsmouth, PO1 2PW /
22 June 2005
/
WEBSTER, Jane Michelle Secretary (Resigned) 23 Beehive Walk, Portsmouth, PO1 2PW /
13 January 2000
/
ALLAN, Vickie Director (Resigned) 7 Balgedie Mews, Glenlomond, Kinross, Perthshire, KY13 9HF January 1951 /
1 November 2001
British /
Manager Ecc
AROUCHE, Clare Director (Resigned) Sheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, United Kingdom, S1 2NS May 1972 /
12 November 2009
British /
United Kingdom
Head Of Events
BAKER, Gay Director (Resigned) 47 Kingshill Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 9HD January 1940 /
British /
Conference Manager
BAKER, Matthew David Bowden Director (Resigned) 23 Crowland Avenue, Perton, Wolverhampton, WV6 7XF April 1963 /
8 November 1996
British /
Manager
BALDWIN, Jennifer Margaret Director (Resigned) 16 Brookfield Avenue, Bishopston, Bristol, BS7 8BP January 1947 /
13 January 2000
British /
University Administrator
BARLOW, Simon Peter Director (Resigned) Sheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, United Kingdom, S1 2NS September 1978 /
1 December 2010
British /
England
Marketing And Communications Executive
BELCHER, Peter Director (Resigned) 6 Saunders Way, Sketty, Swansea, West Glamorgan, SA2 8AY June 1952 /
2 November 1994
British /
Conference Officer
BIRD, Kathleen Mary Director (Resigned) 97 Woolgrove Road, Hitchin, Hertfordshire, SG4 0AU July 1969 /
4 November 2004
British /
Sales And Marketing Mg
BOYNTON, Emma Director (Resigned) 17 Meadow View, East Goscote, Leicester, Leicestershire, LE7 4XY May 1975 /
7 November 2008
British /
United Kingdom
Sales Manager
CALLAGHAN, Louise Director (Resigned) Unit 503-504 The Workstation, 15 Paternoster Row, Sheffield, South Yorkshire, S1 2BX February 1971 /
12 November 2009
British /
United Kingdom
Conference Manager
CHAMBERS, Michael Vincent Director (Resigned) 87 Glengarry Crescent, Falkirk, Stirlingshire, FK1 5UE September 1965 /
31 October 2002
Irish /
Marketing Manager
CLAYTON, John Manley Director (Resigned) Hafod Y Coed, Victoria Drive, Bangor, LL57 2EN May 1951 /
13 November 2003
British /
Facilities Management
CRAWFORD, Elizabeth Jane Director (Resigned) Eastwyke House Abingdon Road, Oxford, Oxfordshire, OX1 4PS February 1952 /
13 December 2000
British /
Bursar
DANZEY, Kirstie Ann Director (Resigned) 48 Osier Fields, East Leake, Loughborough, Leicestershire, LE12 6QG May 1969 /
9 November 2007
British /
United Kingdom
Marketing Manager
DAVIS, Kathryn Ann Director (Resigned) Sheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, United Kingdom, S1 2NS January 1967 /
28 November 2013
British /
United Kingdom
Head Of Business Development
DOLDER, Helene Catherine Director (Resigned) 82 Western Way, Ponteland, Newcastle Upon Tyne, NE20 9AW March 1954 /
1 November 2001
British /
Great Britain
University Administrator
DUNCAN, Gordon Michael Director (Resigned) Motec, High Ercall, Telford, Shropshire, TF6 6RB August 1948 /
British /
Sales And Marketing Manager

Competitor

Search similar business entities

Post Town BEDFORD
Post Code MK44 3BZ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ACADEMIC VENUE SOLUTIONS 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