THE PARK CRESCENT CONFERENCE CENTRE LIMITED

No1 Park Crescent No1 Park Crescent, W1B 1SH
StatusACTIVE
Company No.04096563
CategoryPrivate Limited Company
Incorporated25 Oct 2000
Age23 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE PARK CRESCENT CONFERENCE CENTRE LIMITED is an active private limited company with number 04096563. It was incorporated 23 years, 6 months, 27 days ago, on 25 October 2000. The company address is No1 Park Crescent No1 Park Crescent, W1B 1SH.



People

NATHOO, Shami

Secretary

ACTIVE

Assigned on 19 Mar 2021

Current time on role 3 years, 2 months, 2 days

BARRY, Ian Charles

Director

Director

ACTIVE

Assigned on 14 May 2020

Current time on role 4 years, 7 days

BOURNE, Nicholas Henry

Director

House Of Lords

ACTIVE

Assigned on 07 Sep 2023

Current time on role 8 months, 14 days

MCDONALD, Richard Henry

Director

Retired

ACTIVE

Assigned on 07 Sep 2023

Current time on role 8 months, 14 days

PETERS, Russell Dennis

Director

Retired

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 2 months, 26 days

ANWYL, Peter

Secretary

Charity Director

RESIGNED

Assigned on 16 Mar 2001

Resigned on 31 Dec 2016

Time on role 15 years, 9 months, 15 days

CHALKER, Martin John

Secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 30 Sep 2018

Time on role 1 year, 8 months, 29 days

CHRISTENSEN, Jesper Michael

Secretary

RESIGNED

Assigned on 25 Oct 2000

Resigned on 16 Mar 2001

Time on role 4 months, 22 days

BRIDGEHOUSE COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2018

Resigned on 18 Mar 2021

Time on role 2 years, 5 months, 18 days

COPLAND, Geoffrey Malcolm, Dr

Director

Retired

RESIGNED

Assigned on 14 Dec 2009

Resigned on 09 May 2019

Time on role 9 years, 4 months, 26 days

DYTOR, Kenneth William

Director

Managing Director

RESIGNED

Assigned on 09 May 2019

Resigned on 04 Feb 2020

Time on role 8 months, 26 days

HAMMOND, Gillian Mary

Director

Bank Of England Senior Official

RESIGNED

Assigned on 09 May 2019

Resigned on 15 Jun 2023

Time on role 4 years, 1 month, 6 days

JONES, Robert Andrew

Director

Solicitor

RESIGNED

Assigned on 25 Oct 2000

Resigned on 16 Mar 2001

Time on role 4 months, 22 days

LAING, David Eric

Director

Architect

RESIGNED

Assigned on 16 Mar 2001

Resigned on 04 May 2006

Time on role 5 years, 1 month, 19 days

PORTER, Richard Bruce

Director

Director

RESIGNED

Assigned on 04 May 2006

Resigned on 07 May 2009

Time on role 3 years, 3 days


Some Companies

Number:11099694
Status:ACTIVE
Category:Private Limited Company

CLICKOO LTD

31 PRINCESS STREET,MANCHESTER,M2 4EW

Number:06978447
Status:ACTIVE
Category:Private Limited Company

K.E.E.N SUBSEA LTD.

3 CASTLE GARDENS,EDZELL,DD9 7SY

Number:SC477087
Status:ACTIVE
Category:Private Limited Company

MICROGRAPHICS LTD

SUITE 59,SCARBOROUGH,YO12 5ET

Number:01761133
Status:ACTIVE
Category:Private Limited Company

PETTIFER ACCOUNTANCY LIMITED

14 QUEENSWOOD DRIVE,WORCESTER,WR5 3SZ

Number:08347717
Status:ACTIVE
Category:Private Limited Company

PROSEED CAPITAL LIMITED

1-2 CASTLE LANE,LONDON,SW1E 6DR

Number:09597805
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