CARP CONFERENCES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0XH

Company number 04321233
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address REGENT HOUSE, 101 BROADFIELD ROAD, SHEFFIELD, S8 0XH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARP CONFERENCES LIMITED are www.carpconferences.co.uk, and www.carp-conferences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Darnall Rail Station is 3.1 miles; to Dronfield Rail Station is 4.1 miles; to Rotherham Central Rail Station is 6.8 miles; to Elsecar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carp Conferences Limited is a Private Limited Company. The company registration number is 04321233. Carp Conferences Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Carp Conferences Limited is Regent House 101 Broadfield Road Sheffield S8 0xh. . MUSSON, Jemima Alexandra is a Secretary of the company. CLIFFORD, Beverley is a Director of the company. DEAN, Philippa Harriet is a Director of the company. MUSSON, Jemima Alexandra is a Director of the company. PAISLEY, Timothy is a Director of the company. Secretary CLIFFORD, Kevin has been resigned. Secretary PAISLEY, Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALL, Christopher has been resigned. Director CLIFFORD, Kevin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAISLEY, Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MUSSON, Jemima Alexandra
Appointed Date: 27 August 2003

Director
CLIFFORD, Beverley
Appointed Date: 01 January 2008
41 years old

Director
DEAN, Philippa Harriet
Appointed Date: 12 November 2001
51 years old

Director
MUSSON, Jemima Alexandra
Appointed Date: 12 November 2001
48 years old

Director
PAISLEY, Timothy
Appointed Date: 12 November 2001
88 years old

Resigned Directors

Secretary
CLIFFORD, Kevin
Resigned: 02 September 2002
Appointed Date: 12 November 2001

Secretary
PAISLEY, Mary
Resigned: 27 August 2003
Appointed Date: 02 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Director
BALL, Christopher
Resigned: 11 April 2013
Appointed Date: 12 November 2001
79 years old

Director
CLIFFORD, Kevin
Resigned: 01 January 2008
Appointed Date: 12 November 2001
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Director
PAISLEY, Mary
Resigned: 27 August 2003
Appointed Date: 12 November 2001
80 years old

Persons With Significant Control

Miss Beverley Clifford
Notified on: 30 June 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Philippa Harriet Dean
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jemima Alexandra Musson
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Paisley
Notified on: 30 June 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARP CONFERENCES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 16 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5

01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
07 Jan 2002
New director appointed
07 Jan 2002
Secretary resigned
07 Jan 2002
Director resigned
07 Jan 2002
Registered office changed on 07/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Nov 2001
Incorporation