This company is commonly known as Centre For Scientific Archives @ The Science Museum. The company was founded 14 years ago and was given the registration number 07090482. The firm's registered office is in LONDON. You can find them at 455 Sherfield Building C/o Anne Barrett Aic, Imperial College, London, . This company's SIC code is 91012 - Archives activities.
Name | : | CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM |
---|---|---|
Company Number | : | 07090482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 455 Sherfield Building C/o Anne Barrett Aic, Imperial College, London, England, SW7 2AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Battersea Library, Lavender Hill, London, United Kingdom, SW11 1JB | Director | 04 December 2017 | Active |
455 Sherfield Building, C/O Anne Barrett Aic, Imperial College, London, England, SW7 2AZ | Director | 02 December 2021 | Active |
455 Sherfield Building, C/O Anne Barrett Aic, Imperial College, London, England, SW7 2AZ | Director | 11 December 2020 | Active |
Burlington House, Royal Astronomical Society, Piccadilly, London, United Kingdom, W1J 0BQ | Director | 06 December 2017 | Active |
College Archives, Room 455 Sherfield Building, Imperial College, Exhibition Road, SW7 2AZ | Director | 30 November 2009 | Active |
455 Sherfield Building, C/O Anne Barrett Aic, Imperial College, London, England, SW7 2AZ | Director | 11 December 2020 | Active |
17, Ashbourne Avenue, London, England, NW11 0DP | Director | 05 December 2013 | Active |
Hackpen Lane Gatehouse, Wroughton, Swindon, SN4 9LT | Director | 30 November 2009 | Active |
Science Museum At Wroughton, Red Barn Gate, Wroughton, Swindon, SN4 9LT | Director | 30 November 2009 | Active |
Unit 5, Mill Lane, Fullbridge, Maldon, United Kingdom, CM9 4NX | Director | 20 December 2011 | Active |
10, St. Andrews Road, Lower Bemerton, Salisbury, SP2 9NU | Director | 30 November 2009 | Active |
Ms Emma Elizabeth Anthony | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | Battersea Library, Lavender Hill, London, England, SW11 1JB |
Nature of control | : |
|
Dr Sian Lewin Prosser | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Royal Astronomical Society, Piccadilly, London, England, W1J 0BQ |
Nature of control | : |
|
Mrs Anne Rainford | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 455 Sherfield Building, Imperial College, London, England, SW7 2AZ |
Nature of control | : |
|
Mrs Anne Rainford | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | Hackpen Lane Gatehouse, Red Barn Gate, Wroughton Swindon, Great Britain, SN4 9NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.