International Training Equipment Conference Limited LONDON


Founded in 1989, International Training Equipment Conference, classified under reg no. 02367068 is an active company. Currently registered at Bedford House SW6 3JW, London the company has been in the business for thirty five years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2022-01-31.

At the moment there are 5 directors in the the company, namely Richard J., Tracy B. and Deborah L. and others. In addition one secretary - Steven U. - is with the firm. At the moment 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.

International Training Equipment Conference Limited Address / Contact

Office Address Bedford House
Office Address2 Fulham High Street
Town London
Post code SW6 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02367068
Date of Incorporation Fri, 31st Mar 1989
Industry Activities of exhibition and fair organisers
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 35 years old
Account next due date Tue, 31st Oct 2023 (211 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Steven U.

Position: Secretary

Appointed: 20 December 2022

Richard J.

Position: Director

Appointed: 30 April 2018

Tracy B.

Position: Director

Appointed: 13 September 2016

Deborah L.

Position: Director

Appointed: 13 September 2016

James R.

Position: Director

Appointed: 01 June 2012

Simon W.

Position: Director

Appointed: 03 March 2012

Amy H.

Position: Secretary

Appointed: 01 October 2021

Resigned: 20 December 2022

Monica P.

Position: Secretary

Appointed: 22 February 2021

Resigned: 29 July 2021

Christopher W.

Position: Director

Appointed: 13 September 2016

Resigned: 30 April 2018

Timothy A.

Position: Director

Appointed: 30 May 2015

Resigned: 25 July 2016

Greg W.

Position: Director

Appointed: 23 May 2013

Resigned: 13 September 2016

Anna C.

Position: Director

Appointed: 06 December 2012

Resigned: 30 May 2015

Michael S.

Position: Secretary

Appointed: 03 September 2012

Resigned: 10 July 2013

Timothy P.

Position: Director

Appointed: 01 May 2010

Resigned: 01 October 2020

John T.

Position: Director

Appointed: 05 August 2008

Resigned: 03 March 2012

Gordon P.

Position: Director

Appointed: 28 May 2008

Resigned: 31 January 2010

Simon K.

Position: Director

Appointed: 28 May 2008

Resigned: 23 May 2013

Timothy P.

Position: Secretary

Appointed: 28 May 2008

Resigned: 02 September 2012

Timothy P.

Position: Director

Appointed: 28 May 2008

Resigned: 02 September 2012

Corinne C.

Position: Director

Appointed: 06 June 2007

Resigned: 28 May 2008

John T.

Position: Director

Appointed: 04 June 2007

Resigned: 28 May 2008

Jacqueline P.

Position: Secretary

Appointed: 31 May 2007

Resigned: 28 May 2008

Justin T.

Position: Director

Appointed: 26 November 2004

Resigned: 04 July 2006

Suzanne K.

Position: Secretary

Appointed: 26 February 2003

Resigned: 30 April 2007

Andrew B.

Position: Director

Appointed: 26 February 2003

Resigned: 28 May 2008

Karen T.

Position: Director

Appointed: 26 February 2003

Resigned: 31 January 2004

Suzanne K.

Position: Director

Appointed: 26 February 2003

Resigned: 30 April 2007

Frederick L.

Position: Director

Appointed: 20 January 1999

Resigned: 01 June 2012

Mark T.

Position: Director

Appointed: 03 January 1997

Resigned: 18 November 2002

Keith T.

Position: Director

Appointed: 28 April 1995

Resigned: 03 January 1997

Stephen O.

Position: Director

Appointed: 07 May 1993

Resigned: 26 February 2003

Hazel E.

Position: Director

Appointed: 20 November 1992

Resigned: 26 February 2003

Andrew S.

Position: Director

Appointed: 20 November 1992

Resigned: 07 May 1993

Nelson J.

Position: Director

Appointed: 20 November 1992

Resigned: 04 November 2015

Francis H.

Position: Director

Appointed: 20 November 1992

Resigned: 09 July 1996

Arthur C.

Position: Director

Appointed: 20 November 1992

Resigned: 26 February 2003

Rudolf L.

Position: Director

Appointed: 20 November 1992

Resigned: 26 February 2003

Mark T.

Position: Director

Appointed: 06 December 1991

Resigned: 28 April 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Clarion Defence and Security Limited from London, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clarion Defence And Security Limited

Bedford House Fulham High Street, London, SW6 3JW, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 06567404
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other
Audit exemption subsidiary accounts made up to 2023-01-31
filed on: 7th, November 2023
Free Download (18 pages)

Company search

Advertisements