This company is commonly known as Fertility Conferences Limited. The company was founded 12 years ago and was given the registration number 07976822. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FERTILITY CONFERENCES LIMITED |
---|---|---|
Company Number | : | 07976822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Mortimer Street, London, United Kingdom, W1T 3BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Mortimer Street, London, United Kingdom, W1T 3BL | Secretary | 29 March 2023 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 31 March 2021 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 01 July 2020 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 07 January 2022 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 22 February 2024 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 09 January 2021 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 22 February 2024 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Secretary | 31 March 2021 | Active |
Lower Farm, Barn, Brook Street, Kingston Blount, United Kingdom, OX39 4RZ | Secretary | 05 March 2012 | Active |
C/O Bioscientifica Euro House, 22 Apex Court, Woodlands, Bradley Stoke, Bristol, United Kingdom, BS32 4JT | Director | 05 March 2012 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 01 October 2016 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 10 January 2018 | Active |
19, Redlands Drive, Southampton, United Kingdom, SO19 7DA | Director | 31 October 2014 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 01 March 2016 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 01 October 2016 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 09 January 2021 | Active |
C/O Portland Customer Services, Commerce Way, Colchester, United Kingdom, CO2 8HP | Director | 05 March 2012 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 09 January 2021 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 31 March 2017 | Active |
C/O Portland Customer Services, Commerce Way, Colchester, United Kingdom, CO2 8HP | Director | 05 March 2012 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 01 March 2016 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 10 January 2018 | Active |
54, Wyeths Road, Epsom, United Kingdom, KT17 4EB | Director | 21 November 2013 | Active |
Mr Jackson Kirman-Brown | ||
Notified on | : | 07 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Mortimer Street, London, United Kingdom, W1T 3BL |
Nature of control | : |
|
Mr Raj Mathur | ||
Notified on | : | 29 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Mortimer Street, London, United Kingdom, W1T 3BL |
Nature of control | : |
|
Mr Jonathan William Alexander Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54, Wyeths Road, Epsom, United Kingdom, KT17 4EB |
Nature of control | : |
|
Susan Melanie Avery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bioscientifica, Euro House, 22 Apex Court, Woodlands, Bristol, United Kingdom, BS32 4JT |
Nature of control | : |
|
Richard Graham Lea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Portland Customer Services, Commerce Way, Colchester, United Kingdom, CO2 8HP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.