CENTRE OF REFURBISHMENT EXCELLENCE
STOKE ON TRENT CENTRE OF REFURBISHMENT EXCELLENCE 2

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB
Company number 08389300
Status Liquidation
Incorporation Date 5 February 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE ON TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres, 82302 - Activities of conference organisers, 85410 - Post-secondary non-tertiary education, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017; Registered office address changed from Core Conference and Demonstrator Centre Normacot Road Longton Stoke-on-Trent ST3 1PR to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP on 9 February 2016. The most likely internet sites of CENTRE OF REFURBISHMENT EXCELLENCE are www.centreofrefurbishment.co.uk, and www.centre-of-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Centre of Refurbishment Excellence is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08389300. Centre of Refurbishment Excellence has been working since 05 February 2013. The present status of the company is Liquidation. The registered address of Centre of Refurbishment Excellence is Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke On Trent St4 4db. . BRERETON, Jack Edgar, Councillor is a Director of the company. ELLIS, Hayley is a Director of the company. GAHAGAN, Michael Barclay is a Director of the company. HITCHENOR, Robert James is a Director of the company. MASHFORD, Kerry Jean, Dr is a Director of the company. RICKABY, Peter Alan, Dr is a Director of the company. SIDAWAY, David John is a Director of the company. TRAETTO, Pauline is a Director of the company. Secretary BRILEY, Colin John has been resigned. Secretary DOWSON, Katharine Jane has been resigned. Secretary MOLD, Jon has been resigned. Secretary ROBERTS, Bernadette Mary has been resigned. Director BERRY, Brian Christopher has been resigned. Director BOUNDS, Kenneth Peter has been resigned. Director BRILEY, Colin John has been resigned. Director FORSHAW, Jane has been resigned. Director NOVAKOVIC, Oliver has been resigned. Director PLATT, Andy, Councillor has been resigned. Director ROBINSON, Sarah Elizabeth has been resigned. Director ROSENAU, Ruth has been resigned. Director WHITTAKER, Trevor Ian has been resigned. Director WHITTAKER, Trevor Ian has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Director
BRERETON, Jack Edgar, Councillor
Appointed Date: 16 July 2015
34 years old

Director
ELLIS, Hayley
Appointed Date: 15 May 2015
64 years old

Director
GAHAGAN, Michael Barclay
Appointed Date: 05 February 2013
82 years old

Director
HITCHENOR, Robert James
Appointed Date: 05 November 2014
77 years old

Director
MASHFORD, Kerry Jean, Dr
Appointed Date: 11 September 2013
66 years old

Director
RICKABY, Peter Alan, Dr
Appointed Date: 18 July 2013
72 years old

Director
SIDAWAY, David John
Appointed Date: 16 July 2015
55 years old

Director
TRAETTO, Pauline
Appointed Date: 09 July 2014
48 years old

Resigned Directors

Secretary
BRILEY, Colin John
Resigned: 31 August 2013
Appointed Date: 05 February 2013

Secretary
DOWSON, Katharine Jane
Resigned: 21 April 2015
Appointed Date: 11 December 2013

Secretary
MOLD, Jon
Resigned: 11 December 2013
Appointed Date: 23 October 2013

Secretary
ROBERTS, Bernadette Mary
Resigned: 26 November 2015
Appointed Date: 21 April 2015

Director
BERRY, Brian Christopher
Resigned: 15 May 2015
Appointed Date: 16 January 2014
59 years old

Director
BOUNDS, Kenneth Peter
Resigned: 31 March 2013
Appointed Date: 05 February 2013
82 years old

Director
BRILEY, Colin John
Resigned: 31 August 2013
Appointed Date: 05 February 2013
67 years old

Director
FORSHAW, Jane
Resigned: 16 August 2013
Appointed Date: 05 February 2013
58 years old

Director
NOVAKOVIC, Oliver
Resigned: 09 July 2014
Appointed Date: 05 February 2013
53 years old

Director
PLATT, Andy, Councillor
Resigned: 31 May 2015
Appointed Date: 16 May 2013
66 years old

Director
ROBINSON, Sarah Elizabeth
Resigned: 22 September 2014
Appointed Date: 05 February 2013
62 years old

Director
ROSENAU, Ruth
Resigned: 16 May 2013
Appointed Date: 05 February 2013
63 years old

Director
WHITTAKER, Trevor Ian
Resigned: 22 January 2015
Appointed Date: 23 October 2013
68 years old

Director
WHITTAKER, Trevor Ian
Resigned: 11 September 2013
Appointed Date: 11 September 2013
68 years old

CENTRE OF REFURBISHMENT EXCELLENCE Events

04 Apr 2017
Return of final meeting in a creditors' voluntary winding up
13 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017
09 Feb 2016
Registered office address changed from Core Conference and Demonstrator Centre Normacot Road Longton Stoke-on-Trent ST3 1PR to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP on 9 February 2016
02 Feb 2016
Statement of affairs with form 4.19
02 Feb 2016
Appointment of a voluntary liquidator
...
... and 37 more events
12 Apr 2013
Company name changed centre of refurbishment excellence 2\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-02-28

12 Apr 2013
NE01
18 Feb 2013
Change of name notice
05 Feb 2013
Director's details changed for Jane Forshaw on 5 February 2013
05 Feb 2013
Incorporation