CONFERENCE CREATIONS LIMITED
HENLEY ON THAMES

Hellopages » Buckinghamshire » Wycombe » RG9 6NB

Company number 01792797
Status Active - Proposal to Strike off
Incorporation Date 17 February 1984
Company Type Private Limited Company
Address ROTTEN ROW FARM, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6NB
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of CONFERENCE CREATIONS LIMITED are www.conferencecreations.co.uk, and www.conference-creations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Conference Creations Limited is a Private Limited Company. The company registration number is 01792797. Conference Creations Limited has been working since 17 February 1984. The present status of the company is Active - Proposal to Strike off. The registered address of Conference Creations Limited is Rotten Row Farm Hambleden Henley On Thames Oxfordshire Rg9 6nb. . HETHERINGTON, David is a Secretary of the company. JONES, David Andrew is a Director of the company. REGAN, Malcolm Neal is a Director of the company. Secretary REGAN, Amanda Lynn has been resigned. Director SHEARS, Timothy Andrew has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
HETHERINGTON, David
Appointed Date: 16 January 1997

Director
JONES, David Andrew
Appointed Date: 15 December 2003
59 years old

Director
REGAN, Malcolm Neal

64 years old

Resigned Directors

Secretary
REGAN, Amanda Lynn
Resigned: 16 January 1997

Director
SHEARS, Timothy Andrew
Resigned: 17 September 2015
Appointed Date: 01 April 1996
67 years old

CONFERENCE CREATIONS LIMITED Events

09 Feb 2016
Voluntary strike-off action has been suspended
26 Jan 2016
First Gazette notice for voluntary strike-off
13 Jan 2016
Application to strike the company off the register
21 Sep 2015
Director's details changed for Mr Malcolm Neal Regan on 1 June 2015
21 Sep 2015
Current accounting period extended from 31 July 2015 to 31 October 2015
...
... and 94 more events
01 Sep 1987
Return made up to 14/11/86; full list of members

01 Sep 1987
Return made up to 14/11/86; full list of members

03 Jun 1986
Director resigned

29 May 1986
Return made up to 16/08/85; full list of members

17 Feb 1984
Incorporation

CONFERENCE CREATIONS LIMITED Charges

23 December 2009
Lease
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Mildred Elaine O'neal Palmer
Description: All those sums standing for the time being to the credit of…
9 April 2001
Charge over credit balances
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £202,304 with interest accrued now or tobe held…
20 November 2000
Charge over credit balances
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £192,000 together with interest accrued now or…
20 November 2000
Charge over credit balances
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £72,800 together with interest accrued now or to…
31 July 2000
Charge over credit balances
Delivered: 7 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £17,000 together with interest accrued now or to…
1 February 2000
Charge over credit balances
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £192,000 together with interest accrued now or…
18 December 1997
Rent deposit deed
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Mildred Elaine O'neal Palmer
Description: Rent deposit in the sum of £16000 securing the copmpany's…
20 April 1994
Fixed and floating charge
Delivered: 21 April 1994
Status: Satisfied on 15 January 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…