CRANFIELD CONFERENCE CENTRE LIMITED

Address:
Building 239, Cranfield University, Cranfield, Bedfordshire, MK43 0HG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
55100 Hotels and similar accommodation
56210 Event catering activities

Office Location

Address BUILDING 239
CRANFIELD UNIVERSITY
Post Town CRANFIELD
County BEDFORDSHIRE
Post Code MK43 0HG

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town CRANFIELD
Post Code MK43 0HG
SIC Code 55100 - Hotels and similar accommodation

Improve Information

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.

Register Information

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

Trending Searches