Company number 03006141
Status Active
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address 222 UPPER RICHMOND ROAD WEST, LONDON, SW14 8AH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
GBP 570
. The most likely internet sites of RESERVATIONS 2000 CONFERENCES LIMITED are www.reservations2000conferences.co.uk, and www.reservations-2000-conferences.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reservations 2000 Conferences Limited is a Private Limited Company.
The company registration number is 03006141. Reservations 2000 Conferences Limited has been working since 04 January 1995.
The present status of the company is Active. The registered address of Reservations 2000 Conferences Limited is 222 Upper Richmond Road West London Sw14 8ah. . DEED, Michael Barry is a Secretary of the company. DEED, Michael Barry is a Director of the company. MERRY, Annette Marie is a Director of the company. WILSON, Laura Louise is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GONZALEZ, Isabel Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 January 1995
Appointed Date: 04 January 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 January 1995
Appointed Date: 04 January 1995
Persons With Significant Control
Mr Michael Barry Deed
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Laura Louise Wilson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Annette Marie Merry
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RESERVATIONS 2000 CONFERENCES LIMITED Events
04 Jan 2017
Confirmation statement made on 2 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 30 June 2016
06 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
30 Sep 2015
Total exemption small company accounts made up to 30 June 2015
26 Aug 2015
Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015
...
... and 44 more events
31 Jan 1995
Accounting reference date notified as 30/06
13 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed