CRANFIELD CONFERENCE CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02873718. The registration start date is November 19, 1993. The current status is Active.
Company Number | 02873718 |
Company Name | CRANFIELD CONFERENCE CENTRE LIMITED |
Registered Address |
Building 239 Cranfield University Cranfield Bedfordshire MK43 0HG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1993-11-19 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2016-11-28 |
Returns Last Update | 2015-10-31 |
Confirmation Statement Due Date | 2021-11-14 |
Confirmation Statement Last Update | 2020-10-31 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
55100 | Hotels and similar accommodation |
56210 | Event catering activities |
Address |
BUILDING 239 CRANFIELD UNIVERSITY |
Post Town | CRANFIELD |
County | BEDFORDSHIRE |
Post Code | MK43 0HG |
Entity Name | Office Address |
---|---|
WORLD CONGRESS OF SOIL SCIENCE 2022 | Building 42a, Cranfield University, Cranfield, Bedfordshire, MK43 0AL |
E FLIGHT SYSTEMS LIMITED | Building, 84, Cranfield, Bedfordshire, MK43 0AL, United Kingdom |
FLOW TO MARKET LIMITED | Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedfordfordshire, MK43 0BT, England |
CASH4INKS LTD | Unit 1 Eyreswood Farm, Astwood Road, Cranfield, Beds, MK43 0AT, United Kingdom |
GOCATIONS LTD | 3 Redlands Bank, Cranfield, Bedfordshire, MK43 1AD, England |
INVAR CONTROLS LIMITED | University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0EQ, United Kingdom |
KDFJ TRADING LTD | 5 Osbourne Corner, Cranfield, Bedfordshire, MK43 1AG, United Kingdom |
MEAT MAKERS LTD | 44 Cranfield Innovation Centre, Cranfield, MK43 0BT, United Kingdom |
AVALON AERO ENGINEERING SERVICES LIMITED | Hangar 1 / Building 85 Cranfield University, Wharley End, Cranfield, Bedford, MK43 0JR, United Kingdom |
RETURN TO WORK LTD | 18 Braeburn Way, Cranfield, Beds, MK43 0EH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WILSON, Neil Philip | Secretary (Active) | Building 239, Cranfield University, Cranfield, Bedfordshire, England, MK43 0HG | / 25 September 2007 |
/ |
|
BUTCHER, David Julian, Dr | Director (Active) | Building 239, Cranfield University, Cranfield, Bedfordshire, England, MK43 0HG | June 1947 / 28 September 2010 |
British / England |
Lecturer |
ELSMORE, Stewart Arthur James | Director (Active) | Building 239, Cranfield University, Cranfield, Bedfordshire, England, MK43 0HG | June 1961 / 21 September 1998 |
British / England |
Conference Centre Manager |
GLEN, John Thomas, Dr | Director (Active) | Building 239, Cranfield University, Cranfield, Bedfordshire, MK43 0HG | August 1962 / 30 September 2015 |
British / England |
University Lecturer |
PEIPERL, Maury Alan, Prof | Director (Active) | Building 111, Som, College Road, Cranfield, Bedford, England, MK43 0AL | August 1961 / 3 March 2015 |
American / United Kingdom |
Academic |
RYALS, Lynette Joy, Dr | Director (Active) | Building 239, Cranfield University, Cranfield, Bedfordshire, MK43 0HG | July 1960 / 14 October 2014 |
British / England |
Pro Vice Chancellor - Education |
WILSON, Neil Philip | Director (Active) | Building 239, Cranfield University, Cranfield, Bedfordshire, England, MK43 0HG | August 1963 / 25 September 2007 |
British / England |
Accountant |
HARRY, Deborah Rachel Ruth | Secretary (Resigned) | 59 Hesketh Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7TS | / 13 July 1998 |
/ |
|
MACIVER, Alasdair | Secretary (Resigned) | 9 Skipton Close, Willen Park, Milton Keynes, MK15 9DJ | / 22 March 2007 |
/ |
|
MCCOMBIE, Stanley Thomas | Secretary (Resigned) | Gregor House, Aston, Stevenage, Hertfordshire, SG2 7EP | / 22 November 1993 |
/ |
|
WOOD, Richard Roland | Secretary (Resigned) | 4 Little Spinney, Cranfield, Bedford, MK43 0BW | / 30 June 1994 |
/ |
|
ALGAR, John Mark | Director (Resigned) | Building 239, Cranfield University, Cranfield, Bedfordshire, England, MK43 0HG | December 1953 / 20 March 2013 |
British / England |
Academic |
BATE, David Harry | Director (Resigned) | Bramley, Court Lane, Stevington, Bedfordshire, MK43 7QT | May 1942 / 22 November 1993 |
British / |
Director Of Finance |
BUTCHER, David Julian, Dr | Director (Resigned) | Oak Tree House, High Street, Welford On Avon, Warwickshire, CV37 8EF | June 1947 / 11 December 2003 |
British / England |
Lecturer |
CHRISTOPHER, Martin Graham | Director (Resigned) | Rose Villa Bridgend, Carlton, Bedford, MK43 7LP | November 1945 / 30 June 1994 |
British / United Kingdom |
University Professor |
ELDER, Robin Lee, Professor | Director (Resigned) | Emberton House, 26 Shakespeare Road, Bedford, MK40 2ED | February 1947 / 18 July 1997 |
British / United Kingdom |
University Professor |
EVERITT, Denise Kim | Director (Resigned) | 25 Park Road, Winslow, Buckingham, MK18 3DL | February 1957 / 30 June 1994 |
British / |
Financial Controller |
HARRY, Deborah Rachel Ruth | Director (Resigned) | 59 Hesketh Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7TS | May 1965 / 30 June 1994 |
British / |
Financial Controller |
HORWITZ, Frank Martin, Professor | Director (Resigned) | Building 239, Cranfield University, Cranfield, Bedfordshire, England, MK43 0HG | August 1954 / 1 April 2009 |
South African / England |
Professor And Director |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director (Resigned) | 20 Station Road, Radyr, Cardiff, CF15 8AA | / 19 November 1993 |
/ |
|
LOFT, Philip John | Director (Resigned) | Marsh Hall Lodge, North Molton, South Molton, Devon, EX36 3HQ | January 1932 / 30 June 1994 |
British / United Kingdom |
Company Director |
MURRAY, Leo, Professor | Director (Resigned) | The Beeches, 2 Church Lane, Lathbury, Buckinghamshire, MK16 8JY | May 1943 / 30 June 1994 |
British / |
Director |
NELLIS, Joseph Gerard, Professor | Director (Resigned) | Building 239, Cranfield University, Cranfield, Bedfordshire, England, MK43 0HG | May 1954 / 1 January 2014 |
British / England |
Academic |
OSBALDESTON, Michael David | Director (Resigned) | 4 Nether Sweil Manor, Nether Swell, Stow On The Wold, GL54 1JZ | February 1949 / 2 January 2003 |
British / United Kingdom |
Director |
SHEDDEN, William Lewis | Director (Resigned) | Building 239, Cranfield University, Cranfield, Bedfordshire, England, MK43 0HG | November 1940 / 1 October 2008 |
British / England |
Director |
Post Town | CRANFIELD |
Post Code | MK43 0HG |
SIC Code | 55100 - Hotels and similar accommodation |
Please provide details on CRANFIELD CONFERENCE CENTRE 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.