Company NameC.F.S. Conference Centre Limited
DirectorDavid Roland Chase
Company StatusDissolved
Company Number01366987
CategoryPrivate Limited Company
Incorporation Date8 May 1978(46 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Roland Chase
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWest House Cottage
Freeman St
Wells Next The Spa
Norfolk
NR23 1BB
Secretary NameDiana Susan Chase
NationalityBritish
StatusCurrent
Appointed31 December 1994(16 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressDungrove Farm House White Hill
Chesham
Buckinghamshire
HP5 1AX
Director NameMalcolm Douglas Beech-Allen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressOrchard House Freemans Close
Stoke Poges
Buckinghamshire
SL2 4ER
Director NameRoland George Frank Chase
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 1993)
RoleCompany Director
Correspondence AddressFreshwoods 106 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Secretary NameMalcolm Douglas Beech-Allen
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressOrchard House Freemans Close
Stoke Poges
Buckinghamshire
SL2 4ER
Director NameEmma Jayne Hyde-Parker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleBusiness Administrator
Correspondence Address78 Wendover Court
Chiltern Street
London
W1M 1PJ
Director NameChristopher John Massey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 February 1993)
RoleConterence Centre Manager
Correspondence Address24 Biddolph Mansions
Biddoulph Road
London
W9
Secretary NameMrs Catherine Wisker
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address137 Midhurst Road
London
W13 9TJ
Secretary NameEmma Jayne Hyde-Parker
NationalityBritish
StatusResigned
Appointed30 June 1993(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address78 Wendover Court
Chiltern Street
London
W1M 1PJ

Location

Registered Address4th Floor
66-68 Margaret Street
London
W1N 8PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

23 August 1997Dissolved (1 page)
23 May 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Appointment of a voluntary liquidator (2 pages)
19 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 August 1995Registered office changed on 15/08/95 from: 22-25 portman close baker street london W1H 9HJ (1 page)