This company is commonly known as British Medical Ultrasound Society (the). The company was founded 40 years ago and was given the registration number 01794511. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BRITISH MEDICAL ULTRASOUND SOCIETY (THE) |
---|---|---|
Company Number | : | 01794511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, WC1N 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Margaret Powell House,, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN | Director | 01 March 2020 | Active |
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN | Director | 01 January 2019 | Active |
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, England, MK9 3BN | Director | 01 January 2021 | Active |
Margaret Powell House, British Medical Ultrasound Society, 405 Midsummer Boulevard, Milton Keynes, England, MK9 3BN | Director | 01 January 2017 | Active |
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, England, MK9 3BN | Director | 01 January 2021 | Active |
27, Old Gloucester Street, London, WC1N 3AX | Director | 01 January 2023 | Active |
Margaret Powell House, British Medical Ultrasound Society, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN | Director | 01 January 2017 | Active |
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN | Director | 01 January 2019 | Active |
27, Old Gloucester Street, London, WC1N 3AX | Director | 01 January 2023 | Active |
Bmus, Margaret Powell House, 437 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN | Director | 01 January 2022 | Active |
27, Old Gloucester Street, London, WC1N 3AX | Director | 01 January 2023 | Active |
Bmus, Margaret Powell House, 437 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN | Director | 01 January 2022 | Active |
19 Burras Avenue, Otley, LS21 3ER | Secretary | 09 December 1997 | Active |
6 The Hollow, Evington, Leicester, LE5 6DU | Secretary | - | Active |
28 Sedgeley Avenue, Rochdale, OL16 4TY | Secretary | 14 December 1994 | Active |
36 Portland Place, London, W1B 1LS | Secretary | 12 December 2001 | Active |
47 Chasewood Park, Marrow-On-The Hill, HA1 3YP | Secretary | 09 December 1992 | Active |
29 Ryder Crescent, Ormskirk, L39 5EY | Director | 13 December 2006 | Active |
51 Rhodes Avenue, London, N22 4UR | Director | - | Active |
12 Cluny Terrace, Morningside, Edinburgh, EH10 4SW | Director | 14 December 1994 | Active |
71 Hampton Park, Redland, Bristol, BS6 6LQ | Director | 09 December 1992 | Active |
26 Meadow Way, Great Paxton St Neots, Huntingdon, PE19 4RR | Director | 14 December 1994 | Active |
6 Sandbourne Avenue, Merton Park, London, SW19 3EN | Director | 08 December 2004 | Active |
19 Burras Avenue, Otley, LS21 3ER | Director | 12 December 2001 | Active |
15 Railway Terrace, Knaresborough, HG5 0JB | Director | 07 December 1993 | Active |
7 Letham Drive, Newlands, Glasgow, G43 2SL | Director | 09 December 1997 | Active |
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN | Director | 01 January 2018 | Active |
6 Holly Mount, Wickersley, Rotherham, S66 0JR | Director | 11 December 1996 | Active |
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN | Director | 01 January 2018 | Active |
Pynchfield Manor, Uxbridge Road, Rickmansworth, WD3 2XR | Director | 09 December 1999 | Active |
5 Honor Oak Road, Forest Hill, London, SE23 3SQ | Director | 14 December 1994 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 01 January 2013 | Active |
129 Street Lane, Leeds, LS8 1BD | Director | 09 December 1998 | Active |
5 Barbrook Close, Lisvane, Cardiff, CF4 5XG | Director | 12 December 1996 | Active |
25 Eynella Road, London, SE22 8XF | Director | 08 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.