UKBizDB.co.uk

INTERNATIONAL IRRADIATION ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Irradiation Association. The company was founded 20 years ago and was given the registration number 05106505. The firm's registered office is in LUDLOW. You can find them at Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTERNATIONAL IRRADIATION ASSOCIATION
Company Number:05106505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England, SY8 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1976 Lenester Ave, Ottawa, Canada, K2A 1J9

Director20 July 2023Active
37, Boulevard Dr Henri Henrot, Reims, France, 51100

Director27 October 2022Active
Number 5 The Business Quarter, Eco Park Road, Ludlow, England, SY8 1FD

Director07 October 2021Active
2015 Spring Road, Suite 650, Oakbrook, United States, 60523

Director01 January 2016Active
Number 5, The Business Quarter, Eco Park Road, Ludlow, England, SY8 1FD

Director13 April 2011Active
Number 5 The Business Quarter, Eco Park, Eco Park Road, Ludlow, England, SY8 1FD

Director20 April 2004Active
155 Rue Tremouroux, Orbais, Belgium, 1360

Director26 September 2019Active
229 Stone Schoolhouse Road, Bloomingburg, United States, 12721

Director24 September 2020Active
6 Garth Terrace, Penybont Road, Knighton, LD7 1HB

Secretary20 April 2004Active
6 Chiltern Court, Asheridge Road, Chesham, HP5 2PX

Director20 April 2004Active
Rue Hattain 11, Genappe, Belgium,

Director17 January 2005Active
Nordion, 447 March Road, Ottawa, Canada, K2K 1X8

Director25 October 2017Active
Institute Of Nuclear Chemistry And Technology Pola, 16 Dordna Strasse, Warsaw, Poland, 03195

Director13 March 2013Active
181 Rowanwood Lane, Rr Apt 3 Utterson, Ontario, Canada, P0 1M0

Director08 October 2004Active
Johnson & Johnson Corporate, 1000 Route 202 South, Building 930 East - Room Sp140, Raritan, United States,

Director09 April 2014Active
4, Navesink Drive, Pennington, Usa, 08543

Director08 April 2009Active
Hardwick House, Prospect Place, Swindon, SN1 3LJ

Director13 April 2011Active
Jiangsu Dasheng Electron Accelerator Co. Ltd., 1288 Shexi Road, Beishe, Fenhu, Wujiang, China, 215214

Director13 March 2013Active
3 Chenin Du Cyclotron, Louvain La Neuve, Belgium, 1348

Director07 December 2016Active
1000, Route 202 South, Building 930 East, Raritan, Usa,

Director20 April 2009Active
1465, Gulf Of Mexico Drive, Longboat Key, United States, FL34228

Director08 October 2004Active
Nordion Inc, 447 March Road, Ottawa, Canada, K2K1X8

Director11 May 2011Active
1013 Thoroughbred Circle, St Charles, Kane, Usa,

Director08 October 2004Active
9 Philhower Road, Califon, New Jersey, Usa, FOREIGN

Director17 January 2005Active
Ground Floor Stella, Windmill Hill Busines Park, Whitehill Way, Swindon, United Kingdom, SN5 6QU

Director14 December 2011Active
2/75 Barrington Street, East Bentleigh, Australia,

Director01 June 2006Active

People with Significant Control

John Masefield
Notified on:21 April 2016
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:United States
Address:1465 Gulf Of Mexico Drive, Longboat Quay, United States, FL34228
Nature of control:
  • Significant influence or control
Mr Derrick Paul Mckenzie-Wynne
Notified on:21 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Number 5 The Business Quarter, Eco Park, Ludlow, England, SY8 1FD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Officers

Appoint person director company with name date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.