This company is commonly known as International Journal Of Experimental Pathology. The company was founded 84 years ago and was given the registration number 00355858. The firm's registered office is in HERTFORDSHIRE. You can find them at 28 Pheasants Way, Rickmansworth, Hertfordshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | INTERNATIONAL JOURNAL OF EXPERIMENTAL PATHOLOGY |
---|---|---|
Company Number | : | 00355858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1939 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Pheasants Way, Rickmansworth, Hertfordshire, WD3 7ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambridge Institute, Li Ka Shing Centre, Robinson Way, Cambridge, United Kingdom, CB2 0RE | Secretary | 09 September 2014 | Active |
Quail Cottage, Pentridge, Salisbury, England, SP5 5QX | Director | 30 October 2008 | Active |
39, St. Georges Road, London, United Kingdom, NW11 0LU | Director | 27 September 2016 | Active |
Royal Free Hospital National Amyloidosis Centre, Pond Street, London, England, NW3 2QG | Director | 09 May 2023 | Active |
Paddock House, Illston On The Hill, Leicester, LE7 9EG | Director | 03 November 2004 | Active |
Cancer Research Uk, Cambridge Institue L1 Kashing Centre, Robinson Way, Cambridge, United Kingdom, CB2 0RE | Director | 09 September 2014 | Active |
135 Rosebery Road, London, N10 2LD | Secretary | 02 September 2003 | Active |
53 Dunstan Road, London, NW11 8AE | Secretary | - | Active |
South House Royse Grove, Royston, SG8 9EP | Director | - | Active |
Wood End Shirvells Hill, Goring Heath, Reading, RG8 7SP | Director | 14 September 1995 | Active |
Wood End Shirvells Hill, Goring Heath, Reading, RG8 7SP | Director | - | Active |
6 Lawn Road, London, NW3 2XS | Director | - | Active |
36 Conduit Head Road, Cambridge, CB3 0EY | Director | - | Active |
9 Gresham Gardens, London, NW11 8NX | Director | 03 December 2004 | Active |
42 Dukes Avenue, London, N10 2PU | Director | 20 September 2000 | Active |
32 Calderwood Road, Newlands, Glasgow, G43 2RU | Director | 09 September 1997 | Active |
Flat 1 Boxgrove House, 121 Epsom Road, Guildford, GU1 2PP | Director | 06 May 1992 | Active |
79 Brondesbury Road, London, NW6 6BB | Director | 16 June 1992 | Active |
Portsey House, 3 Sea Lane Close, East Preston, BN16 1NQ | Director | - | Active |
20, Hawthorne Drive, Thornton, Coalville, United Kingdom, LE67 1AW | Director | 16 September 2016 | Active |
95 Lofting Road, London, N1 1JF | Director | - | Active |
135 Rosebery Road, London, N10 2LD | Director | 04 November 2002 | Active |
72 Foyle Road, Blackheath, London, SE3 7RH | Director | 15 June 1992 | Active |
53 Dunstan Road, London, NW11 8AE | Director | 14 September 1995 | Active |
53 Dunstan Road, London, NW11 8AE | Director | - | Active |
8 Mortlake Road, Kew, Richmond, TW9 3JA | Director | 04 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-14 | Officers | Appoint person director company with name date. | Download |
2023-05-14 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-07 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-27 | Officers | Termination director company with name termination date. | Download |
2015-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.