WEALTH OF NATIONS (CONFERENCES) LIMITED
NR FROME CAMDEN CONFERENCES LIMITED

Hellopages » Somerset » Mendip » BA11 6SQ
Company number 01320639
Status Active
Incorporation Date 7 July 1977
Company Type Private Limited Company
Address CLIFFORD FARM BATH ROAD, BECKINGTON, NR FROME, SOMERSET, BA11 6SQ
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WEALTH OF NATIONS (CONFERENCES) LIMITED are www.wealthofnationsconferences.co.uk, and www.wealth-of-nations-conferences.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Avoncliff Rail Station is 4.2 miles; to Freshford Rail Station is 4.4 miles; to Warminster Rail Station is 7.2 miles; to Bath Spa Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wealth of Nations Conferences Limited is a Private Limited Company. The company registration number is 01320639. Wealth of Nations Conferences Limited has been working since 07 July 1977. The present status of the company is Active. The registered address of Wealth of Nations Conferences Limited is Clifford Farm Bath Road Beckington Nr Frome Somerset Ba11 6sq. . SCOTT, Veronica Clare is a Secretary of the company. LEE, Marcus James is a Director of the company. Secretary HALL, Peta Compton has been resigned. Secretary PASCOE, Samantha Jayne has been resigned. Director HARRIS, Nigel has been resigned. Director HEDLEY WHYTE, Harmony Joan Marion has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Secretary
SCOTT, Veronica Clare
Appointed Date: 07 November 2000

Director
LEE, Marcus James

85 years old

Resigned Directors

Secretary
HALL, Peta Compton
Resigned: 01 August 1999

Secretary
PASCOE, Samantha Jayne
Resigned: 07 November 2000
Appointed Date: 01 August 1999

Director
HARRIS, Nigel
Resigned: 11 December 1995
Appointed Date: 19 March 1995
86 years old

Director
HEDLEY WHYTE, Harmony Joan Marion
Resigned: 11 December 1995
Appointed Date: 19 March 1995
86 years old

WEALTH OF NATIONS (CONFERENCES) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

09 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
28 Apr 1988
Full accounts made up to 31 December 1986

18 Aug 1987
Full accounts made up to 31 December 1985

18 Aug 1987
Return made up to 14/04/87; full list of members

05 Jun 1986
Return made up to 24/01/86; full list of members

08 May 1986
Secretary resigned;new secretary appointed;director resigned

WEALTH OF NATIONS (CONFERENCES) LIMITED Charges

29 December 1994
Single debenture
Delivered: 30 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…