HUGHES HALL CONFERENCE COMPANY LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

HUGHES HALL CONFERENCE COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE and has the status: Active.
HUGHES HALL CONFERENCE COMPANY LIMITED was incorporated 131 years ago on 28/01/1893 and has the registered number: 00038077. The accounts status is SMALL and accounts are next due on 30/04/2025.

HUGHES HALL CONFERENCE COMPANY LIMITED - CAMBRIDGE

This company is listed in the following categories:
85421 - First-degree level higher education
85422 - Post-graduate level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

HUGHES HALL
CAMBRIDGE
CB1 2EW

This Company Originates in : United Kingdom
Previous trading names include:
ELIZABETH PHILLIPS HUGHES HALL COMPANY, (until 26/06/2019)

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIR LAURENCE BRISTOW Nov 1963 British Director 2022-10-01 CURRENT
MR JONATHAN PAUL NEWBY Sep 1962 British Director 2021-11-08 CURRENT
MR JONATHAN PAUL NEWBY Secretary 2021-11-08 CURRENT
SIR ROGER WILLIAM CORK Mar 1947 British Director 1998-10-01 UNTIL 2002-10-21 RESIGNED
DR JOHN THOMAS DINGLE Oct 1927 British Director 1993-10-01 UNTIL 1998-09-30 RESIGNED
DOCTOR STUART JOHN CONWAY Aug 1976 British Director 2002-10-01 UNTIL 2003-09-30 RESIGNED
DOCTOR COLIN CONNER Sep 1946 British Director 1993-10-01 UNTIL 2003-04-30 RESIGNED
DOCTOR FRANCIS JOHN CLOUGH Nov 1962 British Director 1994-04-01 UNTIL 1996-09-30 RESIGNED
MR WILLIAM FRANCIS CHARNLEY Aug 1960 Director 2003-02-01 UNTIL 2011-02-09 RESIGNED
DR SOHINI CHAKRABORTEE Oct 1978 Indian Director 2008-05-14 UNTIL 2011-02-09 RESIGNED
DOCTOR LIONEL JAMES CARTER Dec 1944 British Director RESIGNED
DR GILLIAN CLARE CARR Jan 1972 British Director 2000-10-01 UNTIL 2006-09-30 RESIGNED
DR ANDREY BYCHKOV Nov 1976 Russian Director 2005-01-01 UNTIL 2006-02-28 RESIGNED
PROFESSOR WILLIAM ALDEN CROSSLAND Jul 1939 British Director 1993-10-01 UNTIL 2007-09-30 RESIGNED
MR JEREMY FREDERIC HOWE Dec 1929 Secretary RESIGNED
DR MICHAEL JOHN FRANKLIN May 1956 British Secretary 2001-10-01 UNTIL 2011-02-09 RESIGNED
MRS VICTORIA ANN ESPLEY Secretary 2015-10-01 UNTIL 2021-07-31 RESIGNED
DR MARTIN BUTLER BOOTH Dec 1936 British Director 1996-05-15 UNTIL 2004-08-01 RESIGNED
DR ADAM WALTHER SEZER BOSTANCI Feb 1976 German Director 2007-10-01 UNTIL 2011-02-09 RESIGNED
DR BRENDAN PATRICK BRADLEY Feb 1953 British Director RESIGNED
MR HOWARD WILLIAM BRADLEY Aug 1938 British Director RESIGNED
DR ELMA HELEN OLWEN BRENNER Aug 1979 British Director 2009-02-04 UNTIL 2011-02-09 RESIGNED
DR MELANIE MAY BRITTON May 1971 British Director 2000-10-01 UNTIL 2004-11-30 RESIGNED
MR PETER BRITTON May 1949 British Director 2006-02-08 UNTIL 2011-02-09 RESIGNED
DR CHARLES PETER BENYON BROOK Mar 1928 British Director RESIGNED
DR MARK BOOTH Aug 1969 British Director 2004-12-01 UNTIL 2008-09-30 RESIGNED
MR NIGEL WOOLDRIDGE BROWN Oct 1945 British Director 2006-10-01 UNTIL 2008-09-30 RESIGNED
DR FRANCESCO BONACCORSO Mar 1976 Italian Director 2009-02-04 UNTIL 2011-02-09 RESIGNED
PROFESSOR MARK GIFFARD BLAMIRE Dec 1959 British Director RESIGNED
DR AMIT BHAVE Jan 1977 Indian Director 2007-01-01 UNTIL 2011-02-09 RESIGNED
DOCTOR NIKOLA ANNE BAUMGARTEN Apr 1961 German Director 1994-10-26 UNTIL 1995-06-30 RESIGNED
JOHN HOLLY BARKER Apr 1951 British Director 1997-02-05 UNTIL 2011-02-09 RESIGNED
MR STEPHEN ANTONY ALLOTT Aug 1958 British Director 2005-03-09 UNTIL 2008-03-09 RESIGNED
DOCTOR IMTIAZ KAUSER AHMAD Apr 1968 British Director 1999-10-01 UNTIL 2000-09-30 RESIGNED
DR NABEEL AHMED AFFARA Dec 1949 British Director RESIGNED
DR KRISTIN ABBOTT Jan 1967 American British Director 2005-01-01 UNTIL 2006-10-25 RESIGNED
DR ROBIN BENVILLE BOAST Mar 1956 British Director 1997-03-12 UNTIL 2004-09-30 RESIGNED
PROFESSOR MARY BUCKLEY Jun 1951 British Director 2006-11-29 UNTIL 2011-02-09 RESIGNED
DAVID DAVIES Jun 1946 British Director 1993-10-27 UNTIL 1995-12-31 RESIGNED
DR HILARY BURTON Oct 1952 British Director 2010-12-01 UNTIL 2011-02-09 RESIGNED
PROFESSOR ANTHONY DICKINSON Feb 1944 British Director 2000-02-09 UNTIL 2011-02-09 RESIGNED
DOCTOR BERNARD JAMES DEVEREUX Jul 1953 British Director 2003-10-01 UNTIL 2011-02-09 RESIGNED
PROFESSOR MICHAEL ALAN HOWARTH DEMPSTER Apr 1938 British Director 2002-10-30 UNTIL 2005-09-30 RESIGNED
DOCTOR RICHARD DE GRYS Dec 1969 Netherlands Director 2002-10-01 UNTIL 2003-09-30 RESIGNED
PROFESSOR NICHOLAS EDWARD DAY Sep 1939 British Director RESIGNED
DR FRANK GRIFFITH DAWSON Sep 1934 American Director RESIGNED
DR PAMELA BENHAM DAVIS Mar 1957 American Director 1997-03-12 UNTIL 1999-09-30 RESIGNED
DR PAMELA DAVIS Mar 1957 British Director 2002-10-30 UNTIL 2004-09-30 RESIGNED
DR JENNIFER BUI Dec 1973 United States Director 2007-01-01 UNTIL 2009-02-28 RESIGNED
DR ANTHONY PETER DAVENPORT Nov 1955 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COE GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BUILDING SERVICES PUBLICATIONS LIMITED LONDON Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
MICROMUSE LIMITED PORTSMOUTH Active DORMANT 58290 - Other software publishing
ABI BUILDING DATA LTD. LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BUILDER PUBLICATIONS LIMITED LONDON Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
BUILDING DESIGN SOFTWARE LIMITED NEWCASTLE UPON TYNE Active DORMANT 99999 - Dormant Company
HUGHES HALL LIMITED CAMBRIDGE Active SMALL 41100 - Development of building projects
CMPI (SUMMER FURNITURE SHOW) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRADFORD FILM LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 59111 - Motion picture production activities
JACOBS RIMELL LIMITED LONDON ENGLAND Active FULL 58290 - Other software publishing
THE BRITISH SOCIETY FOR PARASITOLOGY WEST SUSSEX Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
INFORSENSE LIMITED WOKING ENGLAND Active FULL 62012 - Business and domestic software development
VIRIDIAN SOLAR LIMITED CAMBRIDGE ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
TIDEWAY SYSTEMS LIMITED WOKINGHAM Dissolved... FULL 58290 - Other software publishing
TRAMPOLINE SYSTEMS LIMITED LONDON ENGLAND Dissolved... 58290 - Other software publishing
CAM2 LIMITED CAMBRIDGESHIRE Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences and engineering
COMPUTATIONAL MODELLING CAMBRIDGE LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
TAYVIN 410 LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PEBBLE CODE LIMITED SOUTHEND ON SEA Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-12-21 31-07-2023 239,693 Cash 58,995 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUGHES HALL LIMITED CAMBRIDGE Active SMALL 41100 - Development of building projects
CAMBRIDGE GOVERNANCE LABS CAMBRIDGE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
CHAPTER ZERO LIMITED CAMBRIDGE ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.