ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)

Register to unlock more data on OkredoRegister

ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02111650

Incorporation date

17/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Cottingham Way, Thrapston, Northants NN14 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1987)
dot icon04/12/2025
Termination of appointment of Heather Louisa Lishman as a secretary on 2025-12-04
dot icon04/12/2025
Appointment of Mr Matt Stalker as a secretary on 2025-12-01
dot icon08/10/2025
Termination of appointment of Sarah Brooke Vaughan as a director on 2025-10-01
dot icon30/09/2025
Registered office address changed from Barn Down 2 Pool Row Main Street Willersey Broadway Gloucestershire WR12 7PJ to 23 Cottingham Way Thrapston Northants NN14 4PL on 2025-09-30
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon19/06/2025
Appointment of Mr Zackary Puttock as a director on 2025-06-17
dot icon18/06/2025
Termination of appointment of Sarah Elizabeth Byrne as a director on 2025-06-17
dot icon18/06/2025
Termination of appointment of Steven Fiddes Daun as a director on 2025-06-17
dot icon18/06/2025
Termination of appointment of Jane Catherine Elsom as a director on 2025-06-17
dot icon18/06/2025
Termination of appointment of Emma Kathryn Duffy as a director on 2025-06-17
dot icon18/06/2025
Termination of appointment of James Garth Halliday as a director on 2025-06-17
dot icon18/06/2025
Termination of appointment of James Musgrave as a director on 2025-06-17
dot icon18/06/2025
Termination of appointment of Samantha Salisbury as a director on 2025-06-17
dot icon18/06/2025
Appointment of Ms Laura Jayne Wilson as a director on 2025-06-17
dot icon18/06/2025
Appointment of Ms Jessica Letters as a director on 2025-06-17
dot icon18/06/2025
Appointment of Mrs Kirstin Margaret Aram as a director on 2025-06-17
dot icon18/06/2025
Appointment of Mr Kin Wai Lee as a director on 2025-06-17
dot icon18/06/2025
Appointment of Mrs Leanne Planche as a director on 2025-06-17
dot icon18/06/2025
Appointment of Mrs Maria Gema Rodriguez Murillo as a director on 2025-06-17
dot icon03/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon17/06/2024
Appointment of Ms Pauline Beattie as a director on 2024-06-11
dot icon22/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon23/06/2023
Appointment of Mrs Kate Elizabeth Sargent as a director on 2023-06-21
dot icon23/06/2023
Appointment of Mrs Sarvjit Wunsch as a director on 2023-06-21
dot icon23/06/2023
Appointment of Mrs Sammy Leanne Connell as a director on 2023-06-21
dot icon23/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/06/2023
Termination of appointment of Barbara Luise Calderwood as a director on 2023-06-22
dot icon22/06/2023
Termination of appointment of Martin Linfield as a director on 2023-06-21
dot icon22/06/2023
Termination of appointment of David James Parker as a director on 2023-06-21
dot icon22/06/2023
Termination of appointment of Michael Ian Smith as a director on 2023-06-21
dot icon22/06/2023
Appointment of Miss Madalina Oana Marincas as a director on 2023-06-21
dot icon22/06/2023
Appointment of Miss Sarah Brooke Vaughan as a director on 2023-06-21
dot icon22/06/2023
Appointment of Ms Katherine Sara Bolton as a director on 2023-06-21
dot icon13/06/2023
Termination of appointment of Laura Jayne Wilson as a director on 2023-06-13
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon22/06/2022
Appointment of Mrs Laura Jayne Wilson as a director on 2022-06-21
dot icon22/06/2022
Appointment of Mrs Gaynor England as a director on 2022-06-21
dot icon22/06/2022
Appointment of Mrs Samantha Shamkh as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Shelley Anne Spencer as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Robert George Eveleigh as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Kate Elizabeth Sargent as a director on 2022-06-21
dot icon06/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon29/06/2021
Appointment of Mr James Garth Halliday as a director on 2021-06-24
dot icon29/06/2021
Appointment of Miss Jane Catherine Elsom as a director on 2021-06-24
dot icon29/06/2021
Appointment of Ms Sarah Elizabeth Byrne as a director on 2021-06-24
dot icon29/06/2021
Appointment of Mr Steven Fiddes Daun as a director on 2021-06-24
dot icon29/06/2021
Appointment of Mrs Samantha Salisbury as a director on 2021-06-24
dot icon29/06/2021
Appointment of Dr James Musgrave as a director on 2021-06-24
dot icon29/06/2021
Appointment of Mrs Emma Kathryn Duffy as a director on 2021-06-24
dot icon29/06/2021
Termination of appointment of Sandro Carnicelli as a director on 2021-06-24
dot icon29/06/2021
Termination of appointment of Joanna Powel as a director on 2021-06-24
dot icon11/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/02/2021
Termination of appointment of Anne Patrice Doherty as a director on 2021-01-14
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon08/08/2019
Appointment of Mr Michael Ian Smith as a director on 2019-06-21
dot icon23/07/2019
Appointment of Mr David James Parker as a director on 2019-06-21
dot icon22/07/2019
Appointment of Mrs Barbara Luise Calderwood as a director on 2019-06-21
dot icon22/07/2019
Appointment of Ms Anne Patrice Doherty as a director on 2019-06-21
dot icon22/07/2019
Appointment of Mr Robert George Eveleigh as a director on 2019-06-21
dot icon22/07/2019
Termination of appointment of Rose Padmore as a director on 2019-06-21
dot icon22/07/2019
Termination of appointment of Sarah Anne Fitzpatrick as a director on 2019-06-21
dot icon22/07/2019
Termination of appointment of Therese Ann Dolan as a director on 2019-06-21
dot icon04/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/03/2019
Termination of appointment of James Caldwell as a director on 2019-03-08
dot icon16/01/2019
Termination of appointment of Anthony Hyde as a director on 2019-01-15
dot icon15/01/2019
Termination of appointment of Noemi La Torre as a director on 2018-06-29
dot icon09/01/2019
Secretary's details changed for Mrs Heather Louise Lishman on 2019-01-09
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon29/09/2018
Director's details changed for Mrs Shelley Anne Spencer on 2018-08-31
dot icon28/09/2018
Appointment of Mrs Shelley Anne Spencer as a director on 2018-06-29
dot icon28/09/2018
Appointment of Mrs Kate Elizabeth Sargent as a director on 2017-12-08
dot icon28/09/2018
Appointment of Mrs Joanna Powel as a director on 2017-12-08
dot icon28/09/2018
Appointment of Mr James Caldwell as a director on 2017-12-08
dot icon28/09/2018
Termination of appointment of Caroline Elizabeth Windsor as a director on 2017-12-08
dot icon28/09/2018
Termination of appointment of Celia Mary Lloyd as a director on 2017-12-08
dot icon28/09/2018
Termination of appointment of Sandra Eyre as a director on 2017-12-08
dot icon28/09/2018
Termination of appointment of Nicole Leida as a director on 2017-12-08
dot icon28/09/2018
Termination of appointment of Susan Jennifer Etherington as a director on 2018-03-31
dot icon28/09/2018
Termination of appointment of Clare Nicola Beach as a director on 2017-12-08
dot icon24/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon19/10/2017
Appointment of Mr Martin Linfield as a director on 2017-01-13
dot icon19/10/2017
Appointment of Miss Noemi La Torre as a director on 2016-10-01
dot icon18/10/2017
Appointment of Dr Sandro Carnicelli as a director on 2017-01-13
dot icon18/10/2017
Termination of appointment of Rhodri Thomas as a director on 2017-01-13
dot icon18/10/2017
Termination of appointment of Aileen Crawford as a director on 2017-01-13
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon02/11/2016
Termination of appointment of Nicola Jane Crossland as a director on 2015-10-02
dot icon30/10/2016
Appointment of Ms Therese Ann Dolan as a director on 2016-02-05
dot icon30/10/2016
Appointment of Miss Sarah Anne Fitzpatrick as a director on 2016-02-05
dot icon22/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/11/2015
Annual return made up to 2015-09-24 no member list
dot icon02/11/2015
Director's details changed for Mr Anthony Hyde on 2015-01-21
dot icon02/11/2015
Termination of appointment of Jennifer Jenkins as a director on 2015-07-01
dot icon18/10/2015
Director's details changed for Mrs Andra Eyre on 2015-01-23
dot icon18/10/2015
Appointment of Mrs Susan Jennifer Etherington as a director on 2015-01-23
dot icon18/10/2015
Appointment of Ms Nicole Leida as a director on 2015-01-23
dot icon18/10/2015
Appointment of Mrs Rose Padmore as a director on 2015-01-23
dot icon18/10/2015
Appointment of Mrs Andra Eyre as a director on 2015-01-23
dot icon18/10/2015
Termination of appointment of Pamela Aston as a director on 2015-01-26
dot icon18/10/2015
Termination of appointment of Niamh Mangan as a director on 2015-01-22
dot icon18/10/2015
Termination of appointment of Martin Jack as a director on 2015-01-22
dot icon18/10/2015
Termination of appointment of Michael Saxe Foreman as a director on 2015-01-22
dot icon13/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/10/2014
Annual return made up to 2014-09-24 no member list
dot icon21/10/2014
Termination of appointment of Anthony John Lishman as a director on 2013-10-01
dot icon28/05/2014
Appointment of Mr Michael Saxe Foreman as a director
dot icon28/05/2014
Appointment of Mrs Caroline Elizabeth Windsor as a director
dot icon27/05/2014
Termination of appointment of Ruth Kaye as a director
dot icon27/05/2014
Appointment of Mrs Clare Nicola Beach as a director
dot icon27/05/2014
Appointment of Miss Celia Lloyd as a director
dot icon27/05/2014
Appointment of Mrs Ruth Kaye as a director
dot icon27/05/2014
Termination of appointment of Stephanie Macfarlane as a director
dot icon27/05/2014
Termination of appointment of Michael Lyon as a director
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/10/2013
Annual return made up to 2013-09-24 no member list
dot icon21/10/2013
Appointment of Mrs Stephanie Jayne Macfarlane as a director
dot icon24/06/2013
Appointment of Ms Aileen Crawford as a director
dot icon24/06/2013
Appointment of Dr Rhodri Thomas as a director
dot icon24/06/2013
Appointment of Mrs Pamela Aston as a director
dot icon24/06/2013
Appointment of Miss Niamh Mangan as a director
dot icon24/06/2013
Appointment of Mrs Nicola Jane Crossland as a director
dot icon24/06/2013
Termination of appointment of Susan Reay as a director
dot icon24/06/2013
Termination of appointment of Scott Taylor as a director
dot icon24/06/2013
Termination of appointment of Kerrin Macphie as a director
dot icon24/06/2013
Termination of appointment of Michael Foreman as a director
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/10/2012
Annual return made up to 2012-09-24 no member list
dot icon08/10/2012
Appointment of Mrs Jennifer Jenkins as a director
dot icon08/10/2012
Appointment of Mr Anthony Hyde as a director
dot icon02/10/2012
Appointment of Mr Scott Edward Taylor as a director
dot icon02/10/2012
Director's details changed for Mr Michael Foreman on 2012-10-02
dot icon02/10/2012
Appointment of Mrs Heather Louise Lishman as a secretary
dot icon02/10/2012
Registered office address changed from 3 St Georges House Vernon Gate Derby DE1 1UQ on 2012-10-02
dot icon02/10/2012
Termination of appointment of Anthony Rogers as a secretary
dot icon01/10/2012
Termination of appointment of Anthony Rogers as a secretary
dot icon01/10/2012
Termination of appointment of Michael Foreman as a secretary
dot icon09/02/2012
Annual return made up to 2011-09-24
dot icon12/10/2011
Appointment of Kerrin Macphie as a director
dot icon13/09/2011
Termination of appointment of Jacinta Scannell as a director
dot icon13/09/2011
Termination of appointment of Rebecca Cadman-Jones as a director
dot icon11/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/08/2011
Previous accounting period extended from 2010-12-31 to 2011-04-30
dot icon08/02/2011
Appointment of Mrs Susan Muriel Margaret Reay as a director
dot icon08/02/2011
Appointment of Martin Jack as a director
dot icon08/02/2011
Appointment of Michael Hamilton Lyon as a director
dot icon08/02/2011
Appointment of Anthony John Lishman as a director
dot icon08/02/2011
Termination of appointment of Howard Evans as a director
dot icon07/01/2011
Annual return made up to 2010-09-24
dot icon02/11/2010
Registered office address changed from , the Corn Exchange Drury Lane, Liverpool, L2 7QL on 2010-11-02
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Termination of appointment of Nicholas Jordan as a director
dot icon30/03/2010
Termination of appointment of Daphne Llewellyn Davies as a director
dot icon30/03/2010
Termination of appointment of Ann Martin as a director
dot icon11/02/2010
Annual return made up to 2009-09-24
dot icon30/09/2009
Registered office changed on 30/09/2009 from, c/o resources for associations, association house south park road, macclesfield, cheshire
dot icon15/09/2009
Appointment terminated director neil thompson
dot icon15/09/2009
Appointment terminated director lesley maltman
dot icon15/09/2009
Appointment terminated director annette mitchell
dot icon15/09/2009
Appointment terminated secretary sally ross
dot icon15/09/2009
Director and secretary appointed michael foreman
dot icon15/09/2009
Director appointed rebecca kate cadman-jones
dot icon15/09/2009
Director appointed howard evans
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2008
Secretary appointed sally kate ross
dot icon13/10/2008
Registered office changed on 13/10/2008 from, 6TH floor charles house, 148-149 great charles street, birmingham, B3 3HT
dot icon07/10/2008
Annual return made up to 24/09/08
dot icon26/08/2008
Appointment terminated director jonathan wilson
dot icon26/08/2008
Director appointed daphne llewellyn davies
dot icon26/08/2008
Director appointed jacinta scannell
dot icon26/08/2008
Appointment terminated director sharon moncur
dot icon26/08/2008
Director appointed ann martin
dot icon26/08/2008
Director appointed annette mitchell
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/10/2007
Annual return made up to 24/09/07
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New director appointed
dot icon01/09/2007
Director resigned
dot icon01/09/2007
Director resigned
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2006
Annual return made up to 24/09/06
dot icon23/10/2006
Director's particulars changed
dot icon04/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/08/2006
Director resigned
dot icon04/08/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon04/10/2005
Annual return made up to 24/09/05
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon30/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/10/2004
Annual return made up to 24/09/04
dot icon12/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/07/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon29/10/2003
Annual return made up to 24/09/03
dot icon05/08/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Director's particulars changed
dot icon05/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/10/2002
Annual return made up to 24/09/02
dot icon12/08/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Director resigned
dot icon29/07/2002
New director appointed
dot icon14/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/01/2002
Annual return made up to 24/09/01
dot icon30/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/07/2001
Memorandum and Articles of Association
dot icon26/07/2001
Resolutions
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon12/02/2001
Annual return made up to 24/09/00
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon11/12/2000
Registered office changed on 11/12/00 from: maxwelton house, 41 boltro road, haywards heath, west sussex RH16 1BJ
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon28/04/2000
New secretary appointed;new director appointed
dot icon28/04/2000
Secretary resigned
dot icon05/11/1999
Full accounts made up to 1998-12-31
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Annual return made up to 24/09/99
dot icon29/06/1999
New director appointed
dot icon18/11/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Annual return made up to 24/09/98
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
New secretary appointed
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon29/09/1997
Annual return made up to 24/09/97
dot icon16/06/1997
Director resigned
dot icon04/04/1997
Director resigned
dot icon10/11/1996
Director's particulars changed
dot icon10/09/1996
Annual return made up to 24/09/96
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon19/08/1996
New secretary appointed
dot icon19/08/1996
Secretary resigned
dot icon03/05/1996
Director resigned
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon29/09/1995
New director appointed
dot icon29/09/1995
New director appointed
dot icon29/09/1995
Annual return made up to 24/09/95
dot icon15/03/1995
Director resigned;new director appointed
dot icon21/10/1994
Annual return made up to 24/09/94
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon04/10/1993
New director appointed
dot icon04/10/1993
Annual return made up to 24/09/93
dot icon29/09/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon29/09/1992
Director's particulars changed;director resigned;new director appointed
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon29/09/1992
Annual return made up to 24/09/92
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Annual return made up to 24/09/91
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon17/10/1990
Annual return made up to 24/09/90
dot icon11/06/1990
Director resigned;new director appointed
dot icon08/09/1989
Full accounts made up to 1988-12-31
dot icon08/09/1989
Annual return made up to 15/06/89
dot icon13/03/1989
Full accounts made up to 1987-12-31
dot icon14/11/1988
Annual return made up to 03/10/88
dot icon11/08/1987
Director resigned;new director appointed
dot icon11/08/1987
Accounting reference date notified as 31/12
dot icon01/07/1987
Company type changed from pri to PRI30
dot icon17/03/1987
Certificate of Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon+4.79 % *

* during past year

Cash in Bank

£287,745.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
167.93K
-
0.00
234.13K
-
2023
1
189.79K
-
0.00
274.60K
-
2024
1
224.01K
-
0.00
287.75K
-
2024
1
224.01K
-
0.00
287.75K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

224.01K £Ascended18.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

287.75K £Ascended4.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

100
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Richard
Director
26/06/2002 - 20/06/2005
-
Hyde, Anthony
Director
31/05/2012 - 14/01/2019
-
Gardner, Joy Horsfield
Director
06/07/2003 - 06/07/2006
2
Gardner, Joy Horsfield
Director
30/11/1995 - 27/11/2000
2
Mccarthy, Geraldine Clare
Director
31/12/1992 - 04/02/2002
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)

ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) is an(a) Active company incorporated on 17/03/1987 with the registered office located at 23 Cottingham Way, Thrapston, Northants NN14 4PL. There are currently 16 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)?

toggle

ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) is currently Active. It was registered on 17/03/1987 .

Where is ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) located?

toggle

ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) is registered at 23 Cottingham Way, Thrapston, Northants NN14 4PL.

What does ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) do?

toggle

ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) have?

toggle

ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) had 1 employees in 2024.

What is the latest filing for ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Heather Louisa Lishman as a secretary on 2025-12-04.