THE CONFERENCE OFFICE LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2BX

Company number 04472933
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address UNIT 2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, TW12 2BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Previous accounting period shortened from 25 June 2016 to 24 June 2016; Micro company accounts made up to 30 June 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 1 . The most likely internet sites of THE CONFERENCE OFFICE LIMITED are www.theconferenceoffice.co.uk, and www.the-conference-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Conference Office Limited is a Private Limited Company. The company registration number is 04472933. The Conference Office Limited has been working since 28 June 2002. The present status of the company is Active. The registered address of The Conference Office Limited is Unit 2 Castle Business Village Station Road Hampton Tw12 2bx. . VITELLI, Alessandro is a Secretary of the company. WRIGHT, Julie Anne is a Director of the company. Secretary FITZGERALD, Sheila Patricia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VITELLI, Alessandro
Appointed Date: 09 March 2011

Director
WRIGHT, Julie Anne
Appointed Date: 28 June 2002
61 years old

Resigned Directors

Secretary
FITZGERALD, Sheila Patricia
Resigned: 09 March 2011
Appointed Date: 28 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 June 2002
Appointed Date: 28 June 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 June 2002
Appointed Date: 28 June 2002

THE CONFERENCE OFFICE LIMITED Events

22 Mar 2017
Previous accounting period shortened from 25 June 2016 to 24 June 2016
23 Sep 2016
Micro company accounts made up to 30 June 2015
26 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1

23 Jun 2016
Previous accounting period shortened from 26 June 2015 to 25 June 2015
23 Mar 2016
Previous accounting period shortened from 27 June 2015 to 26 June 2015
...
... and 38 more events
10 Jul 2002
New secretary appointed
10 Jul 2002
New director appointed
10 Jul 2002
Director resigned
10 Jul 2002
Secretary resigned
28 Jun 2002
Incorporation

THE CONFERENCE OFFICE LIMITED Charges

19 May 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 11 February 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property unit 4 the mews, bridge road, st. Margarets…