Ashfield Meetings & Events Limited ASHBY-DE-LA-ZOUCH


Ashfield Meetings & Events started in year 1997 as Private Limited Company with registration number 03486951. The Ashfield Meetings & Events company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Ashby-de-la-zouch at Ground Floor Ceva House Excelsior Road, Ashby Business Park. Postal code: LE65 1NG. Since January 31, 2014 Ashfield Meetings & Events Limited is no longer carrying the name Universal Worldevents.

At present there are 2 directors in the the company, namely Russell L. and Andrew M.. In addition one secretary - Andrew M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashfield Meetings & Events Limited Address / Contact

Office Address Ground Floor Ceva House Excelsior Road, Ashby Business Park
Office Address2 Nottingham Road
Town Ashby-de-la-zouch
Post code LE65 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03486951
Date of Incorporation Tue, 30th Dec 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Russell L.

Position: Director

Appointed: 31 December 2023

Andrew M.

Position: Director

Appointed: 05 October 2022

Andrew M.

Position: Secretary

Appointed: 15 October 2021

David S.

Position: Director

Appointed: 15 July 2022

Resigned: 31 December 2023

Albert P.

Position: Director

Appointed: 29 March 2019

Resigned: 05 October 2022

Damien M.

Position: Secretary

Appointed: 29 March 2019

Resigned: 15 October 2021

Penny C.

Position: Director

Appointed: 14 May 2012

Resigned: 15 July 2022

Nicola B.

Position: Director

Appointed: 26 April 2012

Resigned: 31 December 2019

Stephen B.

Position: Secretary

Appointed: 26 January 2012

Resigned: 29 March 2019

Denise A.

Position: Director

Appointed: 30 November 2010

Resigned: 01 February 2015

Stephen B.

Position: Director

Appointed: 30 November 2010

Resigned: 29 March 2019

Christopher C.

Position: Director

Appointed: 30 November 2010

Resigned: 01 October 2018

Samantha C.

Position: Director

Appointed: 30 November 2010

Resigned: 19 December 2013

Graham M.

Position: Director

Appointed: 30 November 2010

Resigned: 19 December 2013

Andrew T.

Position: Director

Appointed: 11 January 2010

Resigned: 16 March 2012

Jeremy W.

Position: Director

Appointed: 01 August 2007

Resigned: 23 December 2011

Mark S.

Position: Director

Appointed: 01 January 2006

Resigned: 08 October 2013

Jeremy W.

Position: Secretary

Appointed: 09 December 2005

Resigned: 23 December 2011

John P.

Position: Director

Appointed: 05 August 2002

Resigned: 24 February 2012

Frances C.

Position: Director

Appointed: 15 November 2001

Resigned: 25 March 2008

Stephen C.

Position: Director

Appointed: 02 November 2001

Resigned: 31 October 2003

Mark H.

Position: Director

Appointed: 01 August 2000

Resigned: 09 May 2005

Andrew W.

Position: Director

Appointed: 11 March 1999

Resigned: 27 July 2016

Graham K.

Position: Director

Appointed: 11 March 1999

Resigned: 30 November 2010

Keith W.

Position: Director

Appointed: 24 April 1998

Resigned: 28 April 2005

Janet W.

Position: Secretary

Appointed: 24 April 1998

Resigned: 09 December 2005

Keith F.

Position: Director

Appointed: 12 March 1998

Resigned: 24 April 1998

Nicola S.

Position: Director

Appointed: 12 March 1998

Resigned: 24 April 1998

Nicola S.

Position: Secretary

Appointed: 12 March 1998

Resigned: 24 April 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 December 1997

Resigned: 12 March 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1997

Resigned: 12 March 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Ashfield Meetings & Events Group Limited from Ashby-De-La-Zouch, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher C. This PSC has significiant influence or control over the company,.

Ashfield Meetings & Events Group Limited

Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, LE65 1NG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 06015247
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: significiant influence or control

Company previous names

Universal Worldevents January 31, 2014
World Events February 28, 2011
World Event Management December 28, 2006
Choosecompany April 24, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
Free Download (148 pages)

Company search