This company is commonly known as Fire Test Study Group Limited. The company was founded 29 years ago and was given the registration number 03010465. The firm's registered office is in . You can find them at 8 Winmarleigh Street, Warrington, , . This company's SIC code is 84250 - Fire service activities.
Name | : | FIRE TEST STUDY GROUP LIMITED |
---|---|---|
Company Number | : | 03010465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Winmarleigh Street, Warrington, WA1 1JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forth House, 28 Rutland Square, Edinburgh, Scotland, EH1 2BW | Secretary | 29 January 2021 | Active |
Building Test Centre - British Gypsum, East Leake, Loughborough, England, LE12 6NP | Director | 16 August 2018 | Active |
Forth House, 28 Rutland Square, Edinburgh, Scotland, EH1 2BW | Director | 27 June 2022 | Active |
2, Duckings Cottages, Station Road Withyham, Hartfield, England, TN7 4BS | Secretary | 17 January 1995 | Active |
2 Trent Avenue, Ruddington, Nottingham, NG11 6BG | Director | 26 March 2007 | Active |
Cambridge Fire Research Limited, Pampisford Place, Pampisford, Cambridge, England, CB22 3HG | Director | 03 December 2010 | Active |
The Longwood, Lyons Lane Appleton, Warrington, WA4 5ND | Director | 17 January 1995 | Active |
109 Flitwick Road, Ampthill, Bedford, MK45 2NT | Director | 17 January 1995 | Active |
Endstead, Little Kingshill, Great Missenden, HP16 0EB | Director | 17 January 1995 | Active |
Exova Warrington Fire, Holmesfield Road, Warrington, England, WA1 2DS | Director | 05 January 2015 | Active |
77 Lady Bay Road, West Bridgford, Nottingham, NG2 5DT | Director | 24 October 2001 | Active |
Darchem Flare, Ironmasters Way, Stillington, Stockon On Tees, England, TS21 1LB | Director | 05 January 2015 | Active |
48 Danesmoor Crescent, Darlington, DL3 8NJ | Director | 07 January 2004 | Active |
21, Roberts Drive, Aylesbury, HP19 9PP | Director | 08 April 2008 | Active |
78 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ | Director | 17 January 1995 | Active |
9 Linden Road, Ferryhill, DL17 8BD | Director | 17 January 1995 | Active |
19 Aldwick Road, Harpenden, AL5 1NG | Director | 25 February 1997 | Active |
158 Picotts End, Hemel Hempstead, HP1 3AU | Director | 15 May 2001 | Active |
14 Farm Lane, Ingleby Barwick, Stockton On Tees, TS17 0RB | Director | 08 July 1996 | Active |
5 High Green, Great Shelford, Cambridge, England, CB22 5EG | Director | 05 January 2015 | Active |
Darchem Flare Darchem Engineering, Ironmasters Way, Stillington, Stockton On Tees, England, TS21 1LB | Director | 03 December 2010 | Active |
Darchem Engineering, Ironmasters Way, Stillington, Stockton-On-Tees, England, TS21 1LB | Director | 16 August 2018 | Active |
57 Ridgeway Road, Chesham, HP5 2EN | Director | 24 November 1997 | Active |
Element Materials Technology, Holmesfield Road, Warrington, England, WA1 2DS | Director | 16 August 2018 | Active |
Cambridge Fire Research, Brewery Road, Pampisford, Cambridge, England, CB22 3HG | Director | 01 January 2020 | Active |
Fire Research Station Melrose Avenue, Borehamwood, WD6 2BL | Director | 17 January 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Change person secretary company with change date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.