Cranfield Conference Centre Limited CRANFIELD


Founded in 1993, Cranfield Conference Centre, classified under reg no. 02873718 is an active company. Currently registered at Building 239 MK43 0HG, Cranfield the company has been in the business for thirty one years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 1994-07-22 Cranfield Conference Centre Limited is no longer carrying the name Charmworth.

At the moment there are 4 directors in the the company, namely David O., Mark T. and Neil W. and others. In addition one secretary - Neil W. - 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.

Cranfield Conference Centre Limited Address / Contact

Office Address Building 239
Office Address2 Cranfield University
Town Cranfield
Post code MK43 0HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873718
Date of Incorporation Fri, 19th Nov 1993
Industry Hotels and similar accommodation
Industry Event catering activities
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

David O.

Position: Director

Appointed: 26 September 2019

Mark T.

Position: Director

Appointed: 25 September 2018

Neil W.

Position: Secretary

Appointed: 25 September 2007

Neil W.

Position: Director

Appointed: 25 September 2007

Stewart E.

Position: Director

Appointed: 21 September 1998

John G.

Position: Director

Appointed: 30 September 2015

Resigned: 31 August 2017

Maury P.

Position: Director

Appointed: 03 March 2015

Resigned: 31 July 2017

Lynette R.

Position: Director

Appointed: 14 October 2014

Resigned: 26 September 2019

Joseph N.

Position: Director

Appointed: 01 January 2014

Resigned: 06 March 2015

John A.

Position: Director

Appointed: 20 March 2013

Resigned: 14 October 2014

David B.

Position: Director

Appointed: 28 September 2010

Resigned: 25 September 2018

Frank H.

Position: Director

Appointed: 01 April 2009

Resigned: 31 December 2013

William S.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2015

Alasdair M.

Position: Secretary

Appointed: 22 March 2007

Resigned: 25 September 2007

David B.

Position: Director

Appointed: 11 December 2003

Resigned: 31 March 2010

Michael O.

Position: Director

Appointed: 02 January 2003

Resigned: 31 March 2009

Deborah H.

Position: Secretary

Appointed: 13 July 1998

Resigned: 22 March 2007

Robin E.

Position: Director

Appointed: 18 July 1997

Resigned: 30 November 2001

Deborah H.

Position: Director

Appointed: 30 June 1994

Resigned: 22 March 2007

Philip L.

Position: Director

Appointed: 30 June 1994

Resigned: 26 June 2001

Leo M.

Position: Director

Appointed: 30 June 1994

Resigned: 02 January 2003

Richard W.

Position: Secretary

Appointed: 30 June 1994

Resigned: 13 July 1998

Martin C.

Position: Director

Appointed: 30 June 1994

Resigned: 11 December 2003

Denise E.

Position: Director

Appointed: 30 June 1994

Resigned: 06 June 1995

Stanley M.

Position: Secretary

Appointed: 22 November 1993

Resigned: 30 June 1994

David B.

Position: Director

Appointed: 22 November 1993

Resigned: 30 June 1993

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1993

Resigned: 22 November 1993

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 19 November 1993

Resigned: 22 November 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Cranfield University from Bedford, England. The abovementioned PSC is classified as "an exempt charity", 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.

Cranfield University

Kent House College Road, Cranfield, Bedford, MK43 0AL, England

Legal authority Charities Act 2011
Legal form Exempt Charity
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Charmworth July 22, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-07-31
filed on: 15th, April 2023
Free Download (22 pages)

Company search

Advertisements