THE UNIVERSITY OF MANCHESTER CONFERENCES LIMITED
MANCHESTER THE WESTON CONFERENCE CENTRE LIMITED


Company number 02660276
Status Active
Incorporation Date 5 November 1991
Company Type Private Limited Company
Address ROOM G.010 JOHN OWENS BUILDING, OXFORD ROAD, MANCHESTER, GREATER MANCHESTER
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56210 - Event catering activities, 56290 - Other food services, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 5 November 2016 with updates; Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016. The most likely internet sites of THE UNIVERSITY OF MANCHESTER CONFERENCES LIMITED are www.theuniversityofmanchesterconferences.co.uk, and www.the-university-of-manchester-conferences.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The University of Manchester Conferences Limited is a Private Limited Company. The company registration number is 02660276. The University of Manchester Conferences Limited has been working since 05 November 1991. The present status of the company is Active. The registered address of The University of Manchester Conferences Limited is Room G 010 John Owens Building Oxford Road Manchester Greater Manchester. . BISSELL, Louise Virginia Anne is a Secretary of the company. DAUNCEY, Stephen Benedict is a Director of the company. HAMPSON, Diana Lesley is a Director of the company. SPINKS, Stephen William is a Director of the company. Secretary HOARE, Michael Vaughan has been resigned. Secretary JONES, David Leonard has been resigned. Secretary LAWSON, James Antony has been resigned. Secretary LILLIS, Bernard Joseph has been resigned. Secretary PALMER, Sandra Lesley has been resigned. Secretary SHELTON, Jane Nicola has been resigned. Secretary WRAGG, Norton has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALDWIN, Jonathan Francis has been resigned. Director CUNNINGHAM, John has been resigned. Director HOPE TERRY, Geoffrey has been resigned. Director KEENLESIDE, David Graham has been resigned. Director LILLIS, Bernard Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKIE, Dugald Mabon has been resigned. Director MCKENZIE-GREEN, Marianne has been resigned. Director MCMENEMY, Albert Harold has been resigned. Director MOLE, Stephen Richard has been resigned. Director SHORE-NYE, Michael Philip has been resigned. Director YATES, Andrew Francis has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BISSELL, Louise Virginia Anne
Appointed Date: 07 September 2012

Director
DAUNCEY, Stephen Benedict
Appointed Date: 18 April 2016
69 years old

Director
HAMPSON, Diana Lesley
Appointed Date: 30 July 2007
68 years old

Director
SPINKS, Stephen William
Appointed Date: 03 October 2011
67 years old

Resigned Directors

Secretary
HOARE, Michael Vaughan
Resigned: 07 November 2011
Appointed Date: 30 April 2007

Secretary
JONES, David Leonard
Resigned: 01 March 2004
Appointed Date: 01 July 1997

Secretary
LAWSON, James Antony
Resigned: 31 July 1997
Appointed Date: 01 October 1993

Secretary
LILLIS, Bernard Joseph
Resigned: 01 October 1993
Appointed Date: 13 November 1991

Secretary
PALMER, Sandra Lesley
Resigned: 07 September 2012
Appointed Date: 07 November 2011

Secretary
SHELTON, Jane Nicola
Resigned: 30 April 2007
Appointed Date: 28 February 2005

Secretary
WRAGG, Norton
Resigned: 28 February 2005
Appointed Date: 01 March 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 November 1991
Appointed Date: 05 November 1991

Director
BALDWIN, Jonathan Francis
Resigned: 31 May 2004
Appointed Date: 01 April 2001
65 years old

Director
CUNNINGHAM, John
Resigned: 28 February 2005
Appointed Date: 04 January 1996
64 years old

Director
HOPE TERRY, Geoffrey
Resigned: 02 January 2007
Appointed Date: 15 February 2005
75 years old

Director
KEENLESIDE, David Graham
Resigned: 01 February 1995
Appointed Date: 13 November 1991
86 years old

Director
LILLIS, Bernard Joseph
Resigned: 31 March 2001
Appointed Date: 01 October 1993
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 November 1991
Appointed Date: 05 November 1991

Director
MACKIE, Dugald Mabon
Resigned: 07 November 2005
Appointed Date: 28 February 2005
72 years old

Director
MCKENZIE-GREEN, Marianne
Resigned: 21 December 2009
Appointed Date: 02 January 2007
70 years old

Director
MCMENEMY, Albert Harold
Resigned: 31 July 2011
Appointed Date: 07 November 2005
76 years old

Director
MOLE, Stephen Richard
Resigned: 18 April 2016
Appointed Date: 21 June 2010
69 years old

Director
SHORE-NYE, Michael Philip
Resigned: 26 November 2011
Appointed Date: 30 March 2007
55 years old

Director
YATES, Andrew Francis
Resigned: 30 March 2007
Appointed Date: 28 February 2005
75 years old

THE UNIVERSITY OF MANCHESTER CONFERENCES LIMITED Events

18 Nov 2016
Full accounts made up to 31 July 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
19 Apr 2016
Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016
19 Apr 2016
Termination of appointment of Stephen Richard Mole as a director on 18 April 2016
17 Nov 2015
Full accounts made up to 31 July 2015
...
... and 94 more events
17 Jan 1992
Accounting reference date notified as 31/07

08 Jan 1992
Registered office changed on 08/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Jan 1992
New director appointed

08 Jan 1992
New secretary appointed

05 Nov 1991
Incorporation