This company is commonly known as Extractive Industry Geology Conferences. The company was founded 15 years ago and was given the registration number 06621989. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EXTRACTIVE INDUSTRY GEOLOGY CONFERENCES |
---|---|---|
Company Number | : | 06621989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Langdale Court, Witney, Oxfordshire, OX28 6FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kinloss, Port Navas, Constantine, Falmouth, England, TR11 5RL | Secretary | 03 January 2012 | Active |
40, Appleby Crescent, Knaresborough, HG5 9LS | Director | 27 June 2008 | Active |
4, Dunbar Close, Long Eaton, Nottingham, England, NG10 1PW | Director | 02 April 2017 | Active |
7 Fernbank Rise, Bollington, Macclesfield, England, SK10 5PP | Director | 10 June 2022 | Active |
The Stennings, Charlbury Heights, Brill, Constantine, Falmouth, England, TR11 5UR | Director | 17 June 2008 | Active |
20 Norwood Drive, Giffnock, Glasgow, Scotland, G46 7LS | Director | 10 June 2022 | Active |
The Elms, Scotts Lane, East Lambrook, South Petherton, England, TA13 5HF | Director | 10 June 2022 | Active |
11, Sandford Park, Charlbury, Chipping Norton, England, OX7 3TH | Secretary | 01 October 2009 | Active |
6434 Joan Lane, Evergreen, Usa, | Director | 27 June 2008 | Active |
5, Queen Street, Bollington, Macclesfield, SK10 5PS | Director | 27 June 2008 | Active |
20 Norwood Drive, Giffnock, Glasgow, G46 7LS | Director | 27 June 2008 | Active |
1, Caplaw Way, Penicuik, EH26 9JE | Director | 27 June 2008 | Active |
25 Wilson Grove, Uckfield, TN22 2BU | Director | 27 June 2008 | Active |
Downstone House, Market Street, Charlbury, Chipping Norton, England, OX7 3PJ | Director | 17 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-26 | Officers | Change person director company with change date. | Download |
2017-06-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.