This company is commonly known as Institute Of Animal Technology(the). The company was founded 59 years ago and was given the registration number 00850083. The firm's registered office is in OXFORD. You can find them at 5 South Parade, Summertown, Oxford, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | INSTITUTE OF ANIMAL TECHNOLOGY(THE) |
---|---|---|
Company Number | : | 00850083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1965 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 South Parade, Summertown, Oxford, OX2 7JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 South Parade, Summertown, Oxford, OX2 7JL | Director | 11 May 2018 | Active |
5 South Parade, Summertown, Oxford, OX2 7JL | Director | 01 October 2020 | Active |
5 South Parade, Summertown, Oxford, OX2 7JL | Director | 01 October 2020 | Active |
5 South Parade, Summertown, Oxford, OX2 7JL | Director | 01 October 2020 | Active |
5 South Parade, Summertown, Oxford, OX2 7JL | Director | 25 April 2023 | Active |
New Hunts House Guys Campus, Kings College London, London, SE1 1UL | Secretary | 26 April 1999 | Active |
5 South Parade, Summertown, Oxford, OX2 7JL | Secretary | 14 May 2003 | Active |
Biological Services Unit Royal, Post Graduate Medical School Ducane Road, London, W12 0NN | Secretary | - | Active |
University Of Cambridge, 307 Huntingdon Road, Cambridge, CB3 0JQ | Secretary | - | Active |
5 South Parade, Summertown, Oxford, OX2 7JL | Secretary | 01 January 2010 | Active |
Umds Guys Campus Guys Hospital, Saint Thomas Street, London, SE1 9RT | Director | - | Active |
Dept Biological & Molecular Science, Gipsy Lane Headington, Oxford, | Director | 27 April 1995 | Active |
5 South Parade, Summertown, Oxford, OX2 7JL | Director | 27 April 1995 | Active |
5 South Parade, Summertown, Oxford, OX2 7JL | Director | 01 October 2020 | Active |
C/O Harlan Uk Shaws Farm, Station Road Blackthorn, Bicester, OX6 0TP | Director | 27 April 1995 | Active |
Denny Brown Laboraties, Queen Square House, London, WC1N 3BG | Director | 27 April 1995 | Active |
The Medical School, Univesity Walk, Bristol, BS8 1TD | Director | 27 April 1995 | Active |
4 Blanche Lane, South Mimms, Potters Bar, EN6 3QG | Director | 27 April 1995 | Active |
The Medical School Beech Hill Road, Sheffield, S10 2RX | Director | 27 April 1995 | Active |
Univesity Of Cambridge Dept Physiolo, Downing Street, Cambridge, CB2 3EG | Director | 27 April 1995 | Active |
Hammersmith Hospital Ducane Road, Royal Post Graduate School, London, W12 0NN | Director | 27 April 1995 | Active |
Huntingdon Life Sciences, Eye, IP23 7PX | Director | 27 April 1995 | Active |
Institute Of Child Health, 30 Guildford Street, London, WC1N 1EH | Director | 27 April 1995 | Active |
Huntingdon Research Centre PO BOX 2, Huntingdon, PE18 6ES | Director | 27 April 1995 | Active |
51 Giantswood Lane, Congleton, CW12 2HQ | Director | 27 April 1995 | Active |
Huntingdon Life Services, Eye, IP23 7PX | Director | 27 April 1995 | Active |
Biosciences Support Dept, Bury Green Farm Little Hadham, Ware, SG11 2ED | Director | 27 April 1995 | Active |
Roche Products, Broadwater Road, Welwyn Garden City, | Director | 27 April 1995 | Active |
56 Northumberland Road, North Harrow, HA2 7RE | Director | 27 April 1995 | Active |
Huntingdon Life Sciences, PO BOX 2, Huntingdon, IP23 7PX | Director | 27 April 1995 | Active |
Wonham Mill, Betchworth, RH3 7AD | Director | 27 April 1995 | Active |
Huntingdon Life Sciences, PO BOX 2, Huntingdon, IP23 7PX | Director | 27 April 1995 | Active |
University Of Wales PO BOX 911, College Of Cardiff Joint Service, Cardiff, CF1 1ST | Director | 27 April 1995 | Active |
Pbf Building 71 Central Road, Dartford, | Director | 27 April 1995 | Active |
Linda Marian Horan | ||
Notified on | : | 09 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | 5 South Parade, Oxford, OX2 7JL |
Nature of control | : |
|
Charlie Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | 5 South Parade, Oxford, OX2 7JL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.