CHURCH HOUSE CONFERENCE CENTRE LIMITED

Church House Church House, London, SW1P 3AZ
StatusACTIVE
Company No.02869220
CategoryPrivate Limited Company
Incorporated04 Nov 1993
Age30 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHURCH HOUSE CONFERENCE CENTRE LIMITED is an active private limited company with number 02869220. It was incorporated 30 years, 6 months, 17 days ago, on 04 November 1993. The company address is Church House Church House, London, SW1P 3AZ.



People

MAUREL, Stephanie Joanne Marie

Secretary

ACTIVE

Assigned on 14 Sep 2020

Current time on role 3 years, 8 months, 7 days

BURLEY, Mary

Director

Consultant

ACTIVE

Assigned on 23 Oct 2017

Current time on role 6 years, 6 months, 29 days

JORDAN, Winifred Michaela, Dr

Director

Consultant

ACTIVE

Assigned on 31 Oct 2017

Current time on role 6 years, 6 months, 21 days

MAUREL, Stephanie Joanne Marie

Director

Ceo

ACTIVE

Assigned on 14 Sep 2020

Current time on role 3 years, 8 months, 7 days

REES-JONES, Hywel

Director

Consultant

ACTIVE

Assigned on 26 Jul 2018

Current time on role 5 years, 9 months, 26 days

THACKWRAY, Peter

Director

Non-Executive Director

ACTIVE

Assigned on 02 Nov 2016

Current time on role 7 years, 6 months, 19 days

MENZIES, Colin Douglas Livingstone

Secretary

Company Secretary

RESIGNED

Assigned on 04 Nov 1993

Resigned on 30 Aug 2010

Time on role 16 years, 9 months, 26 days

PALMER, Christopher Laurence

Secretary

RESIGNED

Assigned on 31 Aug 2010

Resigned on 14 Sep 2020

Time on role 10 years, 14 days

ASSHETON, Nicholas, The Hon

Director

Treasurer To Hm The Queen Moth

RESIGNED

Assigned on 04 Nov 1993

Resigned on 19 Jun 2002

Time on role 8 years, 7 months, 15 days

BARNETT, Ulric David

Director

Company Director

RESIGNED

Assigned on 17 Apr 2008

Resigned on 26 Jul 2018

Time on role 10 years, 3 months, 9 days

CORNWALL JONES, Mark Ralph

Director

Director

RESIGNED

Assigned on 12 Mar 2002

Resigned on 26 Jun 2008

Time on role 6 years, 3 months, 14 days

CURTIS WARD, Jane Lacy

Director

General Manager

RESIGNED

Assigned on 21 Oct 2004

Resigned on 21 Oct 2008

Time on role 4 years

DAVEY, Alan

Director

Accountant

RESIGNED

Assigned on 27 Nov 2000

Resigned on 13 Nov 2009

Time on role 8 years, 11 months, 16 days

GRIFFITHS, Linda Jane

Director

Independent Business Adviser

RESIGNED

Assigned on 01 Jan 2007

Resigned on 19 Feb 2017

Time on role 10 years, 1 month, 18 days

HARDING, Anthony Allan

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Jan 2018

Time on role 11 years, 30 days

HAYWARD, John Derek Risdon

Director

Clerk Holy Orders

RESIGNED

Assigned on 04 Nov 1993

Resigned on 17 Jun 1994

Time on role 7 months, 13 days

LISTER, John

Director

Chartered Accountant

RESIGNED

Assigned on 14 May 1997

Resigned on 30 Oct 1998

Time on role 1 year, 5 months, 16 days

MARKS, Thomas Dick

Director

Chartered Accountant Retired

RESIGNED

Assigned on 04 Nov 1993

Resigned on 22 Jun 2005

Time on role 11 years, 7 months, 18 days

MENZIES, Colin Douglas Livingstone

Director

Company Secretary

RESIGNED

Assigned on 04 Nov 1993

Resigned on 30 Aug 2010

Time on role 16 years, 9 months, 26 days

MILLER, Malcolm

Director

General Manager Of Conference

RESIGNED

Assigned on 20 Oct 1994

Resigned on 21 Dec 2001

Time on role 7 years, 2 months, 1 day

MURPHY, Richard Patrick

Director

Chairman Of The Board

RESIGNED

Assigned on 01 Jan 2005

Resigned on 10 May 2017

Time on role 12 years, 4 months, 9 days

PALMER, Christopher Laurence

Director

Cheif Executive Officer

RESIGNED

Assigned on 31 Aug 2010

Resigned on 14 Sep 2020

Time on role 10 years, 14 days

PARKER, Robin Lloyd

Director

General Manager

RESIGNED

Assigned on 01 Nov 2009

Resigned on 19 Nov 2020

Time on role 11 years, 18 days

SMITH, Adrian Thursten

Director

Head Of Finance

RESIGNED

Assigned on 24 Jul 2018

Resigned on 11 Apr 2023

Time on role 4 years, 8 months, 18 days

WARD, Christopher John

Director

Managing Director

RESIGNED

Assigned on 20 Oct 1994

Resigned on 31 Dec 2006

Time on role 12 years, 2 months, 11 days


Some Companies

ADARSH LIMITED

635B ROUNDHAY ROAD,LEEDS,LS8 4BA

Number:07800462
Status:ACTIVE
Category:Private Limited Company

CHEMISPHERE UK HOLDINGS LIMITED

UNIT 4 RICHMOND ROAD,MANCHESTER,M17 1RE

Number:09589953
Status:ACTIVE
Category:Private Limited Company

FIDELITY (EUROPE) LIMITED

SUITE 1 WISES OAST BUSINESS CENTRE,SITTINGBOURNE,ME9 8LR

Number:02742961
Status:ACTIVE
Category:Private Limited Company

K & A DECO LTD.

FOURTH FLOOR,LONDON,WC1E 6HA

Number:09386523
Status:ACTIVE
Category:Private Limited Company

MANITHOTTAM HEALTHCARE LIMITED

34A TAVISTOCK ROAD,BASILDON,SS15 5QF

Number:08892286
Status:ACTIVE
Category:Private Limited Company

SMART SECURITY SHUTTERS LTD

1 WHITEHEAD STREET,BLACKBURN,BB2 1HT

Number:08578624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source