COLUMBUS CONFERENCES LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 4RF

Company number 03153555
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address GARDEN HOUSE MOUSEDEN FARM, HALLS HOLE ROAD, TUNBRIDGE WELLS, KENT, TN2 4RF
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 200 . The most likely internet sites of COLUMBUS CONFERENCES LIMITED are www.columbusconferences.co.uk, and www.columbus-conferences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Columbus Conferences Limited is a Private Limited Company. The company registration number is 03153555. Columbus Conferences Limited has been working since 31 January 1996. The present status of the company is Active. The registered address of Columbus Conferences Limited is Garden House Mouseden Farm Halls Hole Road Tunbridge Wells Kent Tn2 4rf. The company`s financial liabilities are £12.14k. It is £2.64k against last year. The cash in hand is £13.7k. It is £2.04k against last year. And the total assets are £16.58k, which is £4.91k against last year. SEELY, Linda Caroline is a Secretary of the company. SEELY, Linda Caroline is a Director of the company. Secretary FLEMING, Hugh has been resigned. Secretary SEELY, Penelope Jane has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director WALKER, Charles Christopher has been resigned. Director WALLER, Norman Robert has been resigned. The company operates in "Other information service activities n.e.c.".


columbus conferences Key Finiance

LIABILITIES £12.14k
+27%
CASH £13.7k
+17%
TOTAL ASSETS £16.58k
+42%
All Financial Figures

Current Directors

Secretary
SEELY, Linda Caroline
Appointed Date: 27 January 2009

Director
SEELY, Linda Caroline
Appointed Date: 01 February 1996
69 years old

Resigned Directors

Secretary
FLEMING, Hugh
Resigned: 31 December 2005
Appointed Date: 01 February 1996

Secretary
SEELY, Penelope Jane
Resigned: 27 July 2009
Appointed Date: 01 January 2006

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 01 February 1996
Appointed Date: 31 January 1996

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 01 February 1996
Appointed Date: 31 January 1996
62 years old

Director
WALKER, Charles Christopher
Resigned: 30 March 2001
Appointed Date: 01 February 1996
70 years old

Director
WALLER, Norman Robert
Resigned: 31 March 2012
Appointed Date: 30 March 2001
88 years old

Persons With Significant Control

Mrs Linda Caroline Seely
Notified on: 1 January 2017
69 years old
Nature of control: Ownership of shares – 75% or more

COLUMBUS CONFERENCES LIMITED Events

30 Mar 2017
Confirmation statement made on 31 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200

...
... and 57 more events
14 Feb 1996
New director appointed
14 Feb 1996
Secretary resigned
14 Feb 1996
Director resigned
14 Feb 1996
Ad 01/02/96--------- £ si 199@1=199 £ ic 1/200
31 Jan 1996
Incorporation