GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 6PN

Company number 03863908
Status Active
Incorporation Date 19 October 1999
Company Type Private Limited Company
Address EYNSHAM HALL, NORTH LEIGH, WITNEY, OXFORDSHIRE, OX29 6PN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED are www.greenwichdevonportconferencecentre.co.uk, and www.greenwich-devonport-conference-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Hanborough Rail Station is 2.6 miles; to Charlbury Rail Station is 5.2 miles; to Tackley Rail Station is 7.6 miles; to Heyford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwich Devonport Conference Centre Limited is a Private Limited Company. The company registration number is 03863908. Greenwich Devonport Conference Centre Limited has been working since 19 October 1999. The present status of the company is Active. The registered address of Greenwich Devonport Conference Centre Limited is Eynsham Hall North Leigh Witney Oxfordshire Ox29 6pn. . YOUNG, Michelle Elizabeth is a Secretary of the company. BENNETT, Barry John is a Director of the company. UPTON, Richard is a Director of the company. Secretary COOK, Roisin Joan has been resigned. Secretary HURLEY, Cornelius Killian has been resigned. Secretary MILLER, David Raymond has been resigned. Secretary O'REILLY, John Andrew has been resigned. Secretary RUDD, Andrew James has been resigned. Secretary SCOTT, Christopher Richard has been resigned. Secretary STEVENS, Philip Martin has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director DICKINSON, Michael John has been resigned. Director HURLEY, Cornelius Killian has been resigned. Director SORRELL, Andrew Derek has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
YOUNG, Michelle Elizabeth
Appointed Date: 02 November 2015

Director
BENNETT, Barry John
Appointed Date: 01 November 1999
74 years old

Director
UPTON, Richard
Appointed Date: 01 November 1999
58 years old

Resigned Directors

Secretary
COOK, Roisin Joan
Resigned: 22 March 2004
Appointed Date: 11 July 2003

Secretary
HURLEY, Cornelius Killian
Resigned: 26 June 2001
Appointed Date: 01 November 1999

Secretary
MILLER, David Raymond
Resigned: 02 November 2015
Appointed Date: 21 October 2014

Secretary
O'REILLY, John Andrew
Resigned: 21 October 2014
Appointed Date: 28 April 2011

Secretary
RUDD, Andrew James
Resigned: 28 April 2011
Appointed Date: 08 April 2009

Secretary
SCOTT, Christopher Richard
Resigned: 08 April 2009
Appointed Date: 11 September 2003

Secretary
STEVENS, Philip Martin
Resigned: 11 July 2003
Appointed Date: 27 June 2001

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 19 October 1999

Director
DICKINSON, Michael John
Resigned: 01 November 1999
Appointed Date: 19 October 1999
77 years old

Director
HURLEY, Cornelius Killian
Resigned: 21 December 2012
Appointed Date: 01 November 1999
67 years old

Director
SORRELL, Andrew Derek
Resigned: 01 November 1999
Appointed Date: 19 October 1999
50 years old

GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED Events

25 Nov 2016
Confirmation statement made on 3 November 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

30 Nov 2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
27 Nov 2015
Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015
...
... and 72 more events
09 Nov 1999
Registered office changed on 09/11/99 from: sceptre house 40 tower hill london EC3N 4DX
09 Nov 1999
Secretary resigned
09 Nov 1999
Director resigned
09 Nov 1999
Director resigned
19 Oct 1999
Incorporation

GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED Charges

14 November 2001
Charge over management agreement
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's interest in the devonport house…
14 November 2001
Debenture
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…