This company is commonly known as International Society Of Addiction Journal Editors. The company was founded 22 years ago and was given the registration number 04333494. The firm's registered office is in LONDON. You can find them at National Addiction Centre, Po Box 48 4 Windsor Walk, London, . This company's SIC code is 58141 - Publishing of learned journals.
Name | : | INTERNATIONAL SOCIETY OF ADDICTION JOURNAL EDITORS |
---|---|---|
Company Number | : | 04333494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National Addiction Centre, Po Box 48 4 Windsor Walk, London, SE5 8AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Secretary | 01 September 2017 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 01 September 2018 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 01 September 2018 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 01 September 2018 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 03 September 2020 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 26 July 2016 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 03 September 2020 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 01 September 2018 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 03 September 2020 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 03 September 2020 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 03 September 2020 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 03 September 2020 | Active |
31, Pond Mead, Village Way, London, Uk, SE21 7AR | Secretary | 06 September 2008 | Active |
23c Gautrey Road, London, SE15 2JE | Secretary | 04 December 2001 | Active |
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF | Director | 03 September 2014 | Active |
9 Celaridge Road, Canton, Usa, | Director | 01 September 2006 | Active |
4012, Hermitage Road, Richmond, Usa, 23227 | Director | 06 September 2008 | Active |
Bauerstrasse 37, Munich, Germany, FOREIGN | Director | 10 October 2004 | Active |
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF | Director | 28 September 2012 | Active |
355 Paris Street, San Francisco, Usa, FOREIGN | Director | 10 October 2004 | Active |
32 Crooms Hill, London, SE10 8ER | Director | 04 December 2001 | Active |
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG | Director | 26 July 2016 | Active |
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF | Director | 02 October 2010 | Active |
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF | Director | 26 July 2016 | Active |
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF | Director | 26 July 2016 | Active |
31105 Holly Drive, Laguna Beach, Orange, Usa, 92677 | Director | 04 December 2001 | Active |
101-149 Cosburn Ave, Toronto, Canada, | Director | 16 June 2006 | Active |
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF | Director | 28 September 2012 | Active |
Dept Of Neuropsychiary-3601-4 61 St, Lubbock, Usa, | Director | 10 October 2004 | Active |
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF | Director | 02 October 2010 | Active |
35, Baynard Cove Road, Hilton Head Island, United States, | Director | 06 September 2008 | Active |
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF | Director | 02 October 2010 | Active |
10 Sandview Ct, Baltimore, Usa, IRISH | Director | 10 October 2004 | Active |
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF | Director | 28 September 2012 | Active |
42 King Street, Cwm, Ebbw Vale, NP23 7SQ | Director | 07 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.