CONFERENCE TECHNICAL FACILITIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8UE

Company number 02788679
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CONFERENCE TECHNICAL FACILITIES LIMITED are www.conferencetechnicalfacilities.co.uk, and www.conference-technical-facilities.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conference Technical Facilities Limited is a Private Limited Company. The company registration number is 02788679. Conference Technical Facilities Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Conference Technical Facilities Limited is 171 173 Gray S Inn Road London Wc1x 8ue. The company`s financial liabilities are £230.69k. It is £38.86k against last year. The cash in hand is £266.5k. It is £-100.02k against last year. And the total assets are £604.98k, which is £23.15k against last year. TASKER, Paul is a Secretary of the company. BUTT, Stuart Ronald is a Director of the company. EVANS, Paul Richard is a Director of the company. TASKER, Paul is a Director of the company. Secretary HOWARD, Stuart Michael has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary STIMPSON, Anthony Gwilym has been resigned. Director HOWARD, Stuart Michael has been resigned. Director MANNES, Simon Peter has been resigned. Director METCALFE, Mary Ellen has been resigned. Director STIMPSON, Anthony Gwilym has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


conference technical facilities Key Finiance

LIABILITIES £230.69k
+20%
CASH £266.5k
-28%
TOTAL ASSETS £604.98k
+3%
All Financial Figures

Current Directors

Secretary
TASKER, Paul
Appointed Date: 28 August 1998

Director
BUTT, Stuart Ronald
Appointed Date: 07 April 1993
61 years old

Director
EVANS, Paul Richard
Appointed Date: 01 October 2001
54 years old

Director
TASKER, Paul
Appointed Date: 07 April 1993
58 years old

Resigned Directors

Secretary
HOWARD, Stuart Michael
Resigned: 08 March 1996
Appointed Date: 07 April 1993

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 07 April 1993
Appointed Date: 10 February 1993

Secretary
STIMPSON, Anthony Gwilym
Resigned: 28 August 1998
Appointed Date: 08 March 1996

Director
HOWARD, Stuart Michael
Resigned: 08 March 1996
Appointed Date: 07 April 1993
63 years old

Director
MANNES, Simon Peter
Resigned: 28 February 1997
Appointed Date: 07 April 1993
54 years old

Director
METCALFE, Mary Ellen
Resigned: 28 August 1998
Appointed Date: 07 April 1993
63 years old

Director
STIMPSON, Anthony Gwilym
Resigned: 28 August 1998
Appointed Date: 08 March 1996
63 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 07 April 1993
Appointed Date: 10 February 1993

Persons With Significant Control

Creamcake Productions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONFERENCE TECHNICAL FACILITIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
27 Apr 1993
Accounting reference date notified as 31/12

27 Apr 1993
Registered office changed on 27/04/93 from: rutland house 148 edmund street birmingham B3 2JR

26 Apr 1993
Company name changed timetrust LIMITED\certificate issued on 27/04/93

26 Apr 1993
Company name changed\certificate issued on 26/04/93
10 Feb 1993
Incorporation

CONFERENCE TECHNICAL FACILITIES LIMITED Charges

15 November 2001
Rent deposit deed
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Fujikura Europe Limited
Description: All its right and interest in the account with payment of…
25 September 1998
Debenture
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…