About

Registered Number: 03777385
Date of Incorporation: 26/05/1999 (25 years ago)
Company Status: Active
Registered Address: New Hall, Huntingdon Road, Cambridge, Cambridgeshire, CB3 0DF

 

Founded in 1999, Murray Edwards Conferences Ltd are based in Cambridge, Cambridgeshire, it has a status of "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Gardiner, Robert Geoffrey, Morris, Paola, Womack, Joanna Mary for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARDINER, Robert Geoffrey 01 October 2013 10 January 2018 1
MORRIS, Paola 27 April 2010 01 January 2013 1
WOMACK, Joanna Mary 21 January 2013 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 02 December 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 23 January 2019
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 13 February 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 12 December 2015
MISC - Miscellaneous document 03 August 2015
MISC - Miscellaneous document 30 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 02 January 2014
CERTNM - Change of name certificate 30 December 2013
AP01 - Appointment of director 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AP03 - Appointment of secretary 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 15 July 2013
AUD - Auditor's letter of resignation 17 May 2013
AUD - Auditor's letter of resignation 10 May 2013
AR01 - Annual Return 06 February 2013
AP03 - Appointment of secretary 21 January 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 14 January 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AUD - Auditor's letter of resignation 18 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 20 January 2011
AP03 - Appointment of secretary 26 October 2010
AR01 - Annual Return 16 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 06 June 2000
CERTNM - Change of name certificate 14 June 1999
225 - Change of Accounting Reference Date 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.