About

Registered Number: 03142273
Date of Incorporation: 29/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire, NG7 2NR

 

Founded in 1995, East Midlands Conference Centre Ltd are based in Nottinghamshire, it's status is listed as "Active". The companies directors are listed as Troy, Anthony Gerard, Ward, Graham Charles, Malloy, Simon Cary, Patt, Darren, Terry, Sarah Louise in the Companies House registry. Currently we aren't aware of the number of employees at the East Midlands Conference Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROY, Anthony Gerard 01 June 2016 - 1
MALLOY, Simon Cary 29 December 1995 25 June 2004 1
PATT, Darren 03 April 2012 01 October 2014 1
TERRY, Sarah Louise 09 December 2014 19 May 2016 1
Secretary Name Appointed Resigned Total Appointments
WARD, Graham Charles 01 March 2012 21 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 25 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 04 January 2017
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 17 January 2014
AP01 - Appointment of director 13 January 2014
AR01 - Annual Return 03 January 2014
TM01 - Termination of appointment of director 30 October 2013
TM02 - Termination of appointment of secretary 30 October 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 04 April 2012
RESOLUTIONS - N/A 13 March 2012
AP01 - Appointment of director 02 March 2012
AP03 - Appointment of secretary 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 06 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 March 2009
363a - Annual Return 02 January 2008
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 28 March 2006
363a - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 04 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 24 November 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 20 January 2003
AA - Annual Accounts 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 23 January 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 23 March 2000
363s - Annual Return 14 February 2000
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 05 January 1998
363s - Annual Return 15 January 1997
RESOLUTIONS - N/A 31 December 1996
AA - Annual Accounts 31 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.