CONFERENCE CONTACTS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6AX

Company number 02118204
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address CHARTHAM HOUSE, 16A COLLEGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 6AX
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Current accounting period shortened from 30 April 2017 to 31 March 2017; Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of CONFERENCE CONTACTS LIMITED are www.conferencecontacts.co.uk, and www.conference-contacts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Conference Contacts Limited is a Private Limited Company. The company registration number is 02118204. Conference Contacts Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Conference Contacts Limited is Chartham House 16a College Avenue Maidenhead Berkshire Sl6 6ax. . ROOKER, Malcolm is a Secretary of the company. ELLIS, Denise Elisabeth is a Director of the company. Secretary GILL, Dawn Valerie has been resigned. Director ELLIS, Martin Andrew has been resigned. Director ELLIS, Robin David has been resigned. Director REBISCHUNG, Jean Paul has been resigned. Director SHIU, Stephen Man Tak has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
ROOKER, Malcolm
Appointed Date: 03 January 2012

Director

Resigned Directors

Secretary
GILL, Dawn Valerie
Resigned: 03 January 2012

Director
ELLIS, Martin Andrew
Resigned: 17 July 2012
Appointed Date: 01 October 2010
61 years old

Director
ELLIS, Robin David
Resigned: 15 April 2008
65 years old

Director
REBISCHUNG, Jean Paul
Resigned: 18 May 1993
79 years old

Director
SHIU, Stephen Man Tak
Resigned: 19 July 1999
Appointed Date: 26 January 1999
83 years old

Persons With Significant Control

Mrs Denise Elisabeth Ellis
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CONFERENCE CONTACTS LIMITED Events

07 Mar 2017
Current accounting period shortened from 30 April 2017 to 31 March 2017
19 Aug 2016
Total exemption full accounts made up to 30 April 2016
29 Jul 2016
Confirmation statement made on 25 July 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 30 April 2015
29 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000

...
... and 85 more events
12 May 1987
Director resigned;new director appointed

12 May 1987
Director resigned;new director appointed

12 May 1987
Accounting reference date notified as 30/04

01 Apr 1987
Certificate of Incorporation

01 Apr 1987
Incorporation

CONFERENCE CONTACTS LIMITED Charges

3 June 1987
Debenture
Delivered: 10 June 1987
Status: Satisfied on 29 January 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…