Company number 05347286
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address IDC HOUSE THE VALE, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9RZ
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 1
. The most likely internet sites of EFFECTIVE BUSINESS CONFERENCES LIMITED are www.effectivebusinessconferences.co.uk, and www.effective-business-conferences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Effective Business Conferences Limited is a Private Limited Company.
The company registration number is 05347286. Effective Business Conferences Limited has been working since 31 January 2005.
The present status of the company is Active. The registered address of Effective Business Conferences Limited is Idc House The Vale Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 9rz. . WARREN, Andrea is a Secretary of the company. WARREN, Neil Richard is a Director of the company. Secretary BADGER HAKIM SECRETARIES LIMITED has been resigned. Director HEGGIE, George Annan has been resigned. The company operates in "Other reservation service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BADGER HAKIM SECRETARIES LIMITED
Resigned: 01 February 2006
Appointed Date: 31 January 2005
Persons With Significant Control
Mr Neil Richard Warren
Notified on: 31 January 2017
62 years old
Nature of control: Ownership of shares – 75% or more
EFFECTIVE BUSINESS CONFERENCES LIMITED Events
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 January 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
24 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
19 Feb 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 26 more events
05 Oct 2006
Director resigned
05 Oct 2006
New director appointed
10 Jul 2006
Return made up to 31/01/06; full list of members
26 Apr 2005
Company name changed dover street incorporations thir teen LIMITED\certificate issued on 26/04/05
31 Jan 2005
Incorporation