CONFERENCE ASTON LIMITED

Aston University Legal Services Aston University Legal Services, Birmingham, B4 7ET, United Kingdom
StatusACTIVE
Company No.04091112
CategoryPrivate Limited Company
Incorporated11 Oct 2000
Age23 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

CONFERENCE ASTON LIMITED is an active private limited company with number 04091112. It was incorporated 23 years, 7 months, 24 days ago, on 11 October 2000. The company address is Aston University Legal Services Aston University Legal Services, Birmingham, B4 7ET, United Kingdom.



People

BILLINGHAM, Richard Alastair

Director

Chief Operating Officer

ACTIVE

Assigned on 02 Feb 2023

Current time on role 1 year, 4 months, 2 days

JONES, Craig Philip

Director

Finance Director

ACTIVE

Assigned on 30 Jan 2024

Current time on role 4 months, 5 days

COTTAM, Roger Denis

Secretary

RESIGNED

Assigned on 18 Sep 2001

Resigned on 21 Dec 2007

Time on role 6 years, 3 months, 3 days

EVANS, Gareth Antony

Secretary

RESIGNED

Assigned on 01 Aug 2009

Resigned on 22 Feb 2012

Time on role 2 years, 6 months, 21 days

FUREY, Susan Elizabeth

Secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 27 Feb 2013

Time on role 1 year, 5 days

FUREY, Susan Elizabeth

Secretary

RESIGNED

Assigned on 19 Feb 2008

Resigned on 01 Aug 2009

Time on role 1 year, 5 months, 13 days

MEE, Victoria Helen Frances

Secretary

RESIGNED

Assigned on 23 Dec 2014

Resigned on 26 Sep 2022

Time on role 7 years, 9 months, 3 days

MILLATT, Katherine Mary

Secretary

RESIGNED

Assigned on 13 May 2013

Resigned on 23 Dec 2014

Time on role 1 year, 7 months, 10 days

SMITH, Colin

Secretary

RESIGNED

Assigned on 11 Oct 2000

Resigned on 18 Sep 2001

Time on role 11 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Oct 2000

Resigned on 11 Oct 2000

Time on role

BORDER, Robin David

Director

University Finance Director

RESIGNED

Assigned on 10 Aug 2009

Resigned on 04 Nov 2009

Time on role 2 months, 25 days

DAVIES, Alison Eva

Director

Director Of Finance

RESIGNED

Assigned on 10 Sep 2019

Resigned on 21 Dec 2022

Time on role 3 years, 3 months, 11 days

DAVIS, Patrick Walter Goodwin

Director

Business Consultant

RESIGNED

Assigned on 21 Jun 2004

Resigned on 31 Jul 2010

Time on role 6 years, 1 month, 10 days

DHARIWAL, Gurpernam Singh

Director

Director Of Finance & Business

RESIGNED

Assigned on 19 Dec 2001

Resigned on 16 Jan 2009

Time on role 7 years, 28 days

FEKETE, Robert

Director

Director Of Finance

RESIGNED

Assigned on 10 Jul 2015

Resigned on 14 Mar 2017

Time on role 1 year, 8 months, 4 days

FOSTER, Fiona

Director

Catering Conferencing Director

RESIGNED

Assigned on 10 Jun 2008

Resigned on 22 May 2013

Time on role 4 years, 11 months, 12 days

HEWGILL, Alastair

Director

Chief Financial Officer

RESIGNED

Assigned on 05 Nov 2009

Resigned on 18 Jul 2012

Time on role 2 years, 8 months, 13 days

HODGSON, Mark Anthony

Director

Accountant

RESIGNED

Assigned on 18 Jul 2012

Resigned on 12 Sep 2014

Time on role 2 years, 1 month, 25 days

HOOPER, Barry Paul

Director

Financial Services

RESIGNED

Assigned on 10 Aug 2009

Resigned on 31 Jul 2010

Time on role 11 months, 21 days

KENRICK, Christine

Director

Director

RESIGNED

Assigned on 19 Dec 2001

Resigned on 31 Jul 2010

Time on role 8 years, 7 months, 12 days

MEE, Victoria Helen Frances

Director

Solicitor

RESIGNED

Assigned on 23 Dec 2014

Resigned on 26 Sep 2022

Time on role 7 years, 9 months, 3 days

PACKHAM, Richard David Anthony

Director

University Registrar

RESIGNED

Assigned on 11 Oct 2000

Resigned on 12 Aug 2002

Time on role 1 year, 10 months, 1 day

PARR-MORLEY, Louise

Director

Executive

RESIGNED

Assigned on 23 Dec 2022

Resigned on 04 Apr 2023

Time on role 3 months, 12 days

SAUNDERS, John Anthony, Professor

Director

University Professor

RESIGNED

Assigned on 19 Dec 2001

Resigned on 01 May 2007

Time on role 5 years, 4 months, 12 days

SCOTT, Neil Robert

Director

Chief Operating Officer

RESIGNED

Assigned on 25 Nov 2022

Resigned on 23 Dec 2022

Time on role 28 days

SCOTT, Neil Robert

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Dec 2014

Resigned on 25 Nov 2022

Time on role 7 years, 11 months, 2 days

SNOW, Lynne Rosemary

Director

Head Of University Conference

RESIGNED

Assigned on 11 Oct 2000

Resigned on 01 Apr 2008

Time on role 7 years, 5 months, 21 days

STONE, Benjamin James

Director

Chartered Accountant

RESIGNED

Assigned on 05 Apr 2023

Resigned on 30 Jan 2024

Time on role 9 months, 25 days

TALBOT, Lucy

Director

Conference Director

RESIGNED

Assigned on 18 Mar 2013

Resigned on 23 Dec 2014

Time on role 1 year, 9 months, 5 days

WEST, Michael Alun, Professor

Director

University Professor

RESIGNED

Assigned on 01 May 2007

Resigned on 09 Mar 2011

Time on role 3 years, 10 months, 8 days


Some Companies

AILSA'S BEAUTY BOX LIMITED

22 GREENHILL PARK,PENICUIK,EH26 9EX

Number:SC622865
Status:ACTIVE
Category:Private Limited Company

CITY FOOD SERVICES (1986) LIMITED

114 CLOUDESLEY ROAD,LONDON,N1 0EB

Number:02032956
Status:LIQUIDATION
Category:Private Limited Company

JENTED LIMITED

78 WESTERN WAY,NORTHWICH,CW8 4YL

Number:11256637
Status:ACTIVE
Category:Private Limited Company

MARK BONNAR PLANNING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10596546
Status:ACTIVE
Category:Private Limited Company

OXCEL - THE OXFORD CENTRE FOR LEADERSHIP LTD

51 EGERTON ROAD,WHITCHURCH,SY13 1PA

Number:11744640
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL LAMPS UK LIMITED

FOUNTAIN HOUSE QUEENS WALK,READING,RG1 7QF

Number:06587726
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