This company is commonly known as British Flame Research Committee. The company was founded 67 years ago and was given the registration number 00570089. The firm's registered office is in CARDIFF. You can find them at Churchgate House Church Road, Whitchurch, Cardiff, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BRITISH FLAME RESEARCH COMMITTEE |
---|---|---|
Company Number | : | 00570089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1956 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchgate House Church Road, Whitchurch, Cardiff, CF14 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchgate House, Church Road, Whitchurch, Cardiff, Wales, CF14 2DX | Director | 02 May 2001 | Active |
Churchgate House, Church Road, Whitchurch, Cardiff, Wales, CF14 2DX | Director | 03 June 2009 | Active |
Churchgate House, 3 Church Road, Whitchurch, Cardiff, Wales, CF14 2DX | Director | 15 October 2019 | Active |
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX | Director | 02 October 2012 | Active |
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX | Director | 30 September 2014 | Active |
Churchgate House, 3 Church Road, Whitchurch, Cardiff, Wales, CF14 2DX | Director | 15 October 2019 | Active |
Churchgate House, 3 Church Road, Whitchurch, Cardiff, Wales, CF14 2DX | Director | 15 October 2019 | Active |
33 Heol Y Parc, Efail Isaf, Pontypridd, CF38 1AN | Secretary | 18 November 1992 | Active |
20 Lock Street, Abercynon, CF45 4UH | Secretary | 02 May 2001 | Active |
4 Blake Close, Lawford, Manningtree, CO11 2JR | Secretary | - | Active |
18 Dunvegan Way, Bedford, MK41 8PE | Secretary | 16 October 2008 | Active |
2 Morecambe Terrace, London, N18 1LA | Director | 21 October 1995 | Active |
9 The Pines, Yarm, TS15 9EW | Director | - | Active |
33 Heol Y Parc, Efail Isaf, Pontypridd, CF38 1AN | Director | - | Active |
11 Kingsdown Road, Epsom, KT17 3PU | Director | 24 April 1996 | Active |
69 Queens Road, Aldershot, GU11 3LA | Director | 01 May 1997 | Active |
27 Wellfield Tynant, Beddau, Pontypridd, CF38 2BW | Director | 10 May 2006 | Active |
7 Redwood Crescent, Beeston, Nottingham, NG9 1JF | Director | 26 January 2004 | Active |
81 Dorridge Road, Dorridge, Solihull, B93 8BT | Director | - | Active |
32 Grove Hill Road, Tunbridge Wells, TN1 1SF | Director | 02 May 2001 | Active |
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX | Director | 30 April 2011 | Active |
20 Lock Street, Abercynon, CF45 4UH | Director | 16 October 2008 | Active |
8 Westminster Crescent, Burn Bridge, Harrogate, HG3 1LY | Director | 01 October 1992 | Active |
7 Occupation Lane, Loxley, Sheffield, S6 6SB | Director | 24 April 1996 | Active |
University Of Sheffield, Energy Engineering Group, The Arts Tower, Western Bank, Sheffield, England, S10 2TN | Director | 03 October 2016 | Active |
349 Desborough Avenue, High Wycombe, HP11 2TH | Director | - | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 30 April 1992 | Active |
9 Albert Drive, London, SW19 6LP | Director | 24 April 1996 | Active |
79 Spot Lane, Bearstead, | Director | - | Active |
50 Church Field Drive, Wickersley, Rotherham, S66 1DS | Director | 10 May 2000 | Active |
Andalin Reddings Road, The Reddings, Cheltenham, GL51 6RY | Director | - | Active |
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX | Director | 23 May 2007 | Active |
58 Howard Road, Kings Heath, Birmingham, B14 7PQ | Director | 10 May 2000 | Active |
Friary Close, Tickhill, Doncaster, DN11 9NL | Director | - | Active |
77 Pinewood Drive, Bletchley, Milton Keynes, MK2 2HT | Director | 13 April 1994 | Active |
Dr Robim Irons | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Churchgate House, 3 Church Road, Cardiff, Wales, CF14 2DX |
Nature of control | : |
|
Dr Kumar Patchigolla | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Churchgate House, 3 Church Road, Cardiff, Wales, CF14 2DX |
Nature of control | : |
|
Mr Richard Withnall | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Churchgate House, 3 Church Road, Cardiff, Wales, CF14 2DX |
Nature of control | : |
|
Dr Kevin James Hughes | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Churchgate House, Church Road, Cardiff, CF14 2DX |
Nature of control | : |
|
Dr Ck Tan | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | Churchgate House, Church Road, Cardiff, CF14 2DX |
Nature of control | : |
|
Dr William Joseph Quick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Churchgate House, Church Road, Cardiff, CF14 2DX |
Nature of control | : |
|
Mr John Peter Goldring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Churchgate House, Church Road, Cardiff, CF14 2DX |
Nature of control | : |
|
Mr Nigel Peter Webley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Churchgate House, Church Road, Cardiff, CF14 2DX |
Nature of control | : |
|
Dr Richard Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Churchgate House, Church Road, Cardiff, CF14 2DX |
Nature of control | : |
|
Mr Paul Richard Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Churchgate House, Church Road, Cardiff, CF14 2DX |
Nature of control | : |
|
Mr Angus Duncan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | Churchgate House, Church Road, Cardiff, CF14 2DX |
Nature of control | : |
|
Mr Roger Dudhill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | Churchgate House, Church Road, Cardiff, CF14 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Change person director company. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.