This company is commonly known as British Neuroscience Association Limited. The company was founded 22 years ago and was given the registration number 04307833. The firm's registered office is in BRISTOL. You can find them at Dorothy Hodgkin Building, Whitson Street, Bristol, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BRITISH NEUROSCIENCE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04307833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY | Secretary | 29 June 2023 | Active |
Biomedical Sciences Building, School Of Physiology, Pharmacology & Neuroscience, University Walk, Bristol, England, BS8 1TD | Director | 20 May 2022 | Active |
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY | Director | 31 January 2014 | Active |
55, Leamington Terrace, Edinburgh, Scotland, EH10 4JS | Director | 20 May 2022 | Active |
161, Cathedral Street, Institute Of Pharmacy & Biomedical Sciences, Glasgow, Scotland, G4 0RE | Director | 20 May 2022 | Active |
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY | Director | 17 January 2014 | Active |
Mrc Cbu, University Of Cambridge, 15 Chaucer Road, Cambridge, England, CB2 7EF | Director | 18 April 2019 | Active |
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY | Director | 23 April 2023 | Active |
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY | Director | 03 February 2014 | Active |
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY | Director | 26 April 2023 | Active |
1, George Square, Edinburgh, Scotland, EH8 9JZ | Director | 15 April 2021 | Active |
University Of Leicester, University Road, Leicester, England, LE1 7RH | Director | 15 May 2020 | Active |
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY | Director | 20 May 2022 | Active |
30 Westbourne Road, Southport, PR8 2JA | Secretary | 12 October 2004 | Active |
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY | Secretary | 11 May 2017 | Active |
29 Brantwood, Burnside, Chester Le Street, DH2 2UJ | Secretary | 19 October 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 October 2001 | Active |
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY | Director | 11 April 2013 | Active |
Department Of Life Health And Chemical Sciences, The Open University, Walton Hall, Milton Keynes, United Kingdom, MK7 6AA | Director | 01 June 2009 | Active |
35 The Praedium, Chapter Walk, Bristol, BS6 6WB | Director | 05 December 2007 | Active |
Flat 4 2 Arboretum Court, 247 Carrioch Road, Glasgow, G20 8QZ | Director | 12 October 2004 | Active |
Department Of Neuroscience, Andrew Huxley Building, Gower Street, London, England, WC1E 6BT | Director | 12 April 2017 | Active |
1-3 Crosby Road South, Liverpool, L22 1RG | Director | 10 April 2013 | Active |
37 Great Queen Street, London, WC2B 5AA | Director | 12 October 2004 | Active |
30, Grange Avenue, Kenilworth, CV8 1DD | Director | 03 July 2009 | Active |
University Department Of Psychiatry, Warneford Hospital, Headington, Oxford, England, OX3 7JX | Director | 15 July 2017 | Active |
12 Highbury, Jesmond, Newcastle Upon Tyne, NE2 3DX | Director | 12 October 2004 | Active |
Hadyn Ellis Building, Maindy Road, Cardiff, Wales, CF24 4HQ | Director | 05 July 2017 | Active |
29 Brantwood, Burnside, Chester Le Street, DH2 2UJ | Director | 19 October 2001 | Active |
Department Of Psychology, Downing Street, Cambridge, England, CB2 3EB | Director | 07 May 2019 | Active |
Division Of Neuroscience, University Of Dundee, Ninewells Hospital And Medical School, Dundee, Scotland, DD2 9SY | Director | 03 July 2017 | Active |
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY | Director | 14 April 2015 | Active |
Psychopharmacology, Burlington Danes Building, 160 Du Cane Road, London, England, W12 0NN | Director | 05 July 2017 | Active |
Neuropsychopharmacology Unit, Imperial College, Du Cane Road, London, United Kingdom, W12 0NN | Director | 14 June 2010 | Active |
68 Wordsworth Avenue, Yateley, GU46 6YR | Director | 12 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Change person secretary company with change date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person secretary company with name date. | Download |
2023-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Termination secretary company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.