UKBizDB.co.uk

CAMPAIGN FOR SCIENCE AND ENGINEERING

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campaign For Science And Engineering. The company was founded 12 years ago and was given the registration number 07807252. The firm's registered office is in LONDON. You can find them at Gordon House, 29 Gordon Square, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CAMPAIGN FOR SCIENCE AND ENGINEERING
Company Number:07807252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Gordon House, 29 Gordon Square, London, WC1H 0PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Naoroji Street, London, England, WC1X 0GB

Director25 November 2020Active
1, Naoroji Street, London, England, WC1X 0GB

Director28 November 2023Active
1, Naoroji Street, London, England, WC1X 0GB

Director25 November 2020Active
1, Naoroji Street, London, England, WC1X 0GB

Director28 November 2023Active
1, Naoroji Street, London, England, WC1X 0GB

Director10 November 2021Active
1, Naoroji Street, London, England, WC1X 0GB

Director10 November 2021Active
1, Naoroji Street, London, England, WC1X 0GB

Director06 February 2019Active
1, Naoroji Street, London, England, WC1X 0GB

Director10 November 2021Active
1, Naoroji Street, London, England, WC1X 0GB

Director25 November 2020Active
1, Naoroji Street, London, England, WC1X 0GB

Director25 November 2020Active
1, Naoroji Street, London, England, WC1X 0GB

Director25 November 2020Active
1, Naoroji Street, London, England, WC1X 0GB

Director26 November 2018Active
1, Naoroji Street, London, England, WC1X 0GB

Director26 November 2018Active
1, Naoroji Street, London, England, WC1X 0GB

Director16 December 2015Active
1, Naoroji Street, London, England, WC1X 0GB

Director26 November 2018Active
Gordon House, 29 Gordon Square, London, England Uk, WC1H 0PP

Secretary12 October 2011Active
13, Pelham Road, Southsea, Southsea, England, PO5 3DT

Director14 November 2014Active
National Science Learning Centre, University Of York, York, United Kingdom, YO10 5DD

Director27 November 2012Active
Gordon House, 29 Gordon Square, London, England, WC1H 0PP

Director15 November 2011Active
Gordon House, 29 Gordon Square, London, WC1H 0PP

Director22 November 2017Active
1, Naoroji Street, London, England, WC1X 0GB

Director26 November 2019Active
Rent Cottage, Mount End, Theydon Mount, Epping, Uk, CM16 7PS

Director12 October 2011Active
1, Flat 1, Tudor Lodge, 49 Holden Road, London, England, N12 7EJ

Director14 November 2014Active
Gordon House, 29 Gordon Square, London, England, WC1H 0PP

Director15 November 2011Active
Division Of Electronic Engineering And Physics, University Of Dundee, Dundee, United Kingdom, DD1 4HN

Director27 November 2012Active
1, Naoroji Street, London, England, WC1X 0GB

Director22 November 2017Active
Gordon House, 29 Gordon Square, London, WC1H 0PP

Director22 November 2017Active
Gordon House, 29 Gordon Square, London, England, WC1H 0PP

Director15 November 2011Active
Department Of Life Sciences Room 404a, Level 4, Sir Ernst Chain Building Imperial College, Exhibition Road, United Kingdom,

Director27 November 2012Active
25, Gresham Street, London, England, EC2V 7HN

Director27 November 2012Active
18, Cecile Park, London, Uk, N8 9AS

Director12 October 2011Active
19, Chesterton Hall Crescent, Cambridge, Uk, CB4 1AW

Director12 October 2011Active
34, Rochester Square, London, Uk, NW1 9RZ

Director12 October 2011Active
9, Park Avenue, Woodford Green, United Kingdom, IG8 0UE

Director12 October 2011Active
Astrazeneca, Mereside, Alderley Park, Macclesfield, Uk, SK10 4TG

Director12 October 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.