MEETINGS INDUSTRY MEETING NEEDS - BRAINTREE


Company Profile Company Filings

Overview

MEETINGS INDUSTRY MEETING NEEDS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRAINTREE ENGLAND and has the status: Active.
MEETINGS INDUSTRY MEETING NEEDS was incorporated 20 years ago on 20/05/2004 and has the registered number: 05133540. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.

MEETINGS INDUSTRY MEETING NEEDS - BRAINTREE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

3 SILKS WAY
BRAINTREE
ESSEX
CM7 3GB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MEETING NEEDS LIMITED (until 30/06/2005)

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN JAMES FRANCIS LEWIS Dec 1951 British Director 2004-05-20 CURRENT
SHONALI MARIA DEVEREAUX Aug 1974 British Director 2022-06-20 CURRENT
MR BRIAN ROGER KIRSCH Secretary 2019-03-19 CURRENT
MR BRIAN ROGER KIRSCH Apr 1951 British Director 2016-09-13 CURRENT
MRS HANNAH KELLY Oct 1978 British Director 2020-10-07 CURRENT
DAVID CHARLES DODGEON Nov 1952 British Director 2017-07-03 CURRENT
MRS LISA LERNOUX-DOCK Sep 1959 British Director 2018-01-24 CURRENT
MRS KATHARINE CONWAY Feb 1962 British Director 2015-03-03 CURRENT
MRS GEMMA LUCY BASSETT Feb 1979 British Director 2022-06-20 CURRENT
MS LENE CORGAN Aug 1974 Danish Director 2016-06-01 CURRENT
MRS LEIGH COWLISHAW Sep 1975 British Director 2022-12-12 CURRENT
MR MATTHEW JOSEPH CURRAN Jan 1982 British Director 2019-03-19 CURRENT
MRS CAROLINE ELIZABETH WINDSOR Jun 1961 British Director 2022-06-20 CURRENT
MS LOUISE ANN TAWADROUS Jan 1990 British Director 2022-12-12 CURRENT
MS KAREN REBEKAH SMALL Jun 1985 British Director 2018-04-17 CURRENT
MR CHRISTOPHER PARNHAM May 1969 British Director 2023-07-06 CURRENT
MR TIMOTHY ROBERT BASSETT Secretary 2017-07-03 UNTIL 2018-01-24 RESIGNED
MR JASON THOMAS WILCOCK Secretary 2018-06-14 UNTIL 2019-03-19 RESIGNED
CHARLES LOUIS ROBINSON Jan 1946 Australian Secretary 2004-05-20 UNTIL 2005-09-01 RESIGNED
MS SUSAN MARGARET O'GORMAN Secretary 2011-12-12 UNTIL 2017-07-03 RESIGNED
MRS GILLIAN PHYLLIS RODRIGUEZ LUIS RAVELO Nov 1961 Secretary 2005-09-01 UNTIL 2011-09-07 RESIGNED
MR JASON THOMAS WILCOCK Aug 1970 British Director 2017-03-01 UNTIL 2022-08-12 RESIGNED
MR TIMOTHY ROBERT BASSETT Aug 1943 British Director 2013-04-01 UNTIL 2017-07-04 RESIGNED
MR RICHARD JAMES WADDINGTON Nov 1960 British Director 2015-06-01 UNTIL 2022-01-12 RESIGNED
CHARLES LOUIS ROBINSON Jan 1946 Australian Director 2004-05-20 UNTIL 2009-08-21 RESIGNED
MR PETER JOHN RAND Jun 1947 British Director 2010-07-01 UNTIL 2014-12-05 RESIGNED
CHRISTOPHER JOHN PEACOCK Mar 1966 British Director 2020-10-07 UNTIL 2023-04-20 RESIGNED
MS SUSAN MARGARET O'GORMAN Mar 1959 British Director 2017-07-04 UNTIL 2018-06-14 RESIGNED
MS JENNIFER MARGARET JENKINS Aug 1966 Irish Director 2014-11-01 UNTIL 2020-01-10 RESIGNED
MR DAVID JOHN HACKETT Jul 1949 British Director 2010-07-01 UNTIL 2017-11-30 RESIGNED
MISS SALLY JOHANNE GREENHILL Aug 1958 British Director 2020-06-16 UNTIL 2023-03-21 RESIGNED
MR RYAN ANTHONY CURTIS-JOHNSON Sep 1985 British Director 2018-09-19 UNTIL 2021-10-15 RESIGNED
MR TIMOTHY SIMON CHUDLEY Apr 1956 British Director 2008-11-12 UNTIL 2017-11-15 RESIGNED
MR SHAUN WILLIAM CASEY Jun 1960 British Director 2018-01-24 UNTIL 2022-02-28 RESIGNED
MR CHARLES DAVID BLOWFIELD Oct 1953 British Director 2004-05-20 UNTIL 2016-09-13 RESIGNED
HARRY BAUM Oct 1927 British Director 2005-08-05 UNTIL 2008-11-12 RESIGNED
MISS JANE BAKER Jun 1977 British Director 2015-10-05 UNTIL 2017-03-01 RESIGNED
MS SAMME ALLEN Sep 1975 British Director 2013-10-01 UNTIL 2017-01-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy Robert Bassett 2016-12-01 - 2018-01-24 3/1959 East Grinstead   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECIALISED TRAVEL CONCERT TOURING LIMITED LONDON ENGLAND Active SMALL 79120 - Tour operator activities
SPECTRA TRAVEL ENGLAND LIMITED LONDON Active TOTAL EXEMPTION FULL 79909 - Other reservation service activities n.e.c.
SPECIALISED TRAVEL LIMITED LONDON ENGLAND Active SMALL 79110 - Travel agency activities
CONFERENCE AND TRAVEL PUBLICATIONS LIMITED LONDON UNITED KINGDOM Active SMALL 58142 - Publishing of consumer and business journals and periodicals
25TH HOUR CONSULTANCY LIMITED EXETER Dissolved... TOTAL EXEMPTION SMALL 79120 - Tour operator activities
WINNING EDGES CONSULTANCY LIMITED KNARESBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CHEWEVENTS LIMITED GREAT DUNMOW UNITED KINGDOM Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
CAT PUBLICATIONS LTD EAST GRINSTEAD Dissolved... DORMANT 99999 - Dormant Company
CAT MEDIA LTD EAST GRINSTEAD Dissolved... DORMANT 99999 - Dormant Company
IFSO 2017 LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BLACK BOX PROCUREMENT LIMITED OSWESTRY ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
CORRINGALES LIMITED DUNMOW ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
SA MARKETING SERVICES LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
SAMME ALLEN LIMITED STRATFORD UPON AVON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HAIL WESTON PUB COMPANY LTD HUNTINGDON ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
ELGIN CONSULTING & EVENTS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
HOME EDGES LIMITED KNARESBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE ATTENDEE EXPERIENCE COMPANY LTD STRATFORD UPON AVON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RISE AT FIVE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70210 - Public relations and communications activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MEETINGS INDUSTRY MEETING NEEDS 2019-11-20 31-05-2019 £40,984 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OFFERFORMAL PROPERTY MANAGEMENT LIMITED BRAINTREE Active MICRO ENTITY 98000 - Residents property management
NEW WORLD MARINE INSURANCE CONSULTANTS LIMITED BRAINTREE Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
MICROMECH EMPLOYEE BENEFIT TRUSTEE LIMITED BRAINTREE Active DORMANT 99999 - Dormant Company
NESOR EQUIPMENT COMPANY LIMITED BRAINTREE ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
NINE STEP MEDIA LIMITED BRAINTREE Active MICRO ENTITY 73120 - Media representation services
YELLOW BEAN CONSULTANCY LIMITED BRAINTREE UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
WOODSTOCK SOLUTIONS LIMITED BRAINTREE UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
WHITEHOUSE LOGISTICS LIMITED BRAINTREE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
URBAN VIEW PROPERTY LIMITED BRAINTREE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CARTER MCDONNELL CONSULTING LTD BRAINTREE UNITED KINGDOM Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.