MURRAY EDWARDS CONFERENCES LIMITED
CAMBRIDGE NEW HALL CONFERENCES LIMITED NEW HALL DEVELOPMENTS LIMITED

Hellopages » Cambridgeshire » Cambridge » CB3 0DF

Company number 03777385
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address NEW HALL, HUNTINGDON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0DF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 10 . The most likely internet sites of MURRAY EDWARDS CONFERENCES LIMITED are www.murrayedwardsconferences.co.uk, and www.murray-edwards-conferences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Murray Edwards Conferences Limited is a Private Limited Company. The company registration number is 03777385. Murray Edwards Conferences Limited has been working since 26 May 1999. The present status of the company is Active. The registered address of Murray Edwards Conferences Limited is New Hall Huntingdon Road Cambridge Cambridgeshire Cb3 0df. . GARDINER, Robert Geoffrey is a Secretary of the company. GARDINER, Robert Geoffrey is a Director of the company. MELLOR, Leo Gwilym, Dr is a Director of the company. STOCKING, Barbara Mary, Dame is a Director of the company. Secretary MORRIS, Paola has been resigned. Secretary WOMACK, Joanna Mary has been resigned. Secretary WRIGHT, Nicholas Rodney Molyneux has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ACTON, Elizabeth, Dr has been resigned. Director BARNES, Jennifer Chase, Dr has been resigned. Director LONSDALE, Anne Mary has been resigned. Director LYNDEN-BELL, Ruth Marion, Professor has been resigned. Director MORRIS, Paola has been resigned. Director WOMACK, Joanna Mary has been resigned. Director WRIGHT, Nicholas Rodney Molyneux has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
GARDINER, Robert Geoffrey
Appointed Date: 01 October 2013

Director
GARDINER, Robert Geoffrey
Appointed Date: 01 October 2013
62 years old

Director
MELLOR, Leo Gwilym, Dr
Appointed Date: 26 November 2012
48 years old

Director
STOCKING, Barbara Mary, Dame
Appointed Date: 08 July 2013
74 years old

Resigned Directors

Secretary
MORRIS, Paola
Resigned: 01 January 2013
Appointed Date: 27 April 2010

Secretary
WOMACK, Joanna Mary
Resigned: 30 September 2013
Appointed Date: 21 January 2013

Secretary
WRIGHT, Nicholas Rodney Molyneux
Resigned: 27 April 2010
Appointed Date: 26 May 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

Director
ACTON, Elizabeth, Dr
Resigned: 31 August 2012
Appointed Date: 26 May 1999
73 years old

Director
BARNES, Jennifer Chase, Dr
Resigned: 11 November 2011
Appointed Date: 01 October 2008
65 years old

Director
LONSDALE, Anne Mary
Resigned: 30 September 2008
Appointed Date: 26 May 1999
84 years old

Director
LYNDEN-BELL, Ruth Marion, Professor
Resigned: 12 July 2013
Appointed Date: 25 January 2012
87 years old

Director
MORRIS, Paola
Resigned: 01 January 2013
Appointed Date: 27 April 2010
67 years old

Director
WOMACK, Joanna Mary
Resigned: 30 September 2013
Appointed Date: 21 January 2013
78 years old

Director
WRIGHT, Nicholas Rodney Molyneux
Resigned: 27 April 2010
Appointed Date: 26 May 1999
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

MURRAY EDWARDS CONFERENCES LIMITED Events

24 Feb 2017
Confirmation statement made on 6 February 2017 with updates
29 Nov 2016
Full accounts made up to 30 June 2016
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10

12 Dec 2015
Full accounts made up to 30 June 2015
03 Aug 2015
Section 519
...
... and 62 more events
08 Jun 1999
New director appointed
08 Jun 1999
Registered office changed on 08/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
08 Jun 1999
Secretary resigned
08 Jun 1999
Director resigned
26 May 1999
Incorporation