This company is commonly known as National Nuclear Laboratory Limited. The company was founded 24 years ago and was given the registration number 03857752. The firm's registered office is in WARRINGTON. You can find them at Chadwick House Warrington Road, Birchwood Park, Warrington, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | NATIONAL NUCLEAR LABORATORY LIMITED |
---|---|---|
Company Number | : | 03857752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chadwick House Warrington Road, Birchwood Park, Warrington, WA3 6AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Secretary | 18 September 2023 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 16 October 2018 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 01 October 2019 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 21 April 2023 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 19 October 2021 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 26 January 2022 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 19 May 2020 | Active |
Whirlwind, 1 Hermitage Lane, Goostrey, Nr Holmes Chapel, CW4 8HB | Director | 03 April 2009 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 19 December 2019 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, England, WA3 6AE | Secretary | 25 March 2013 | Active |
32 High Street, Warwick, CV34 4AX | Secretary | 14 March 2005 | Active |
53 Rosemoor Gardens, Appleton, Warrington, WA4 5RF | Secretary | 11 September 2009 | Active |
256 Wigan Lane, Wigan, WN1 2RN | Secretary | 01 February 2009 | Active |
10 Treetops Close, Bruche, Warrington, WA1 3JA | Secretary | 01 November 2007 | Active |
10 Treetops Close, Bruche, Warrington, WA1 3JA | Secretary | 07 October 1999 | Active |
Oaklea 35 Teddington Close, Appleton, Warrington, WA4 5QG | Secretary | 14 March 2005 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 22 October 2014 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 14 December 2016 | Active |
Town Bridge Barn, The Hillocks Croston, Leyland, PR26 9RE | Director | 01 April 2005 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 16 November 2015 | Active |
32 High Street, Warwick, CV34 4AX | Director | 14 March 2005 | Active |
53 Rosemoor Gardens, Appleton, Warrington, WA4 5RF | Director | 01 April 2005 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 24 April 2017 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, England, WA3 6AE | Director | 03 April 2009 | Active |
The Poplars 301 Crow Lane East, Newton Le Willows, WA12 9TS | Director | 22 July 2008 | Active |
Oldfield Lodge, Oldfield Road, Bickley, BR1 2LE | Director | 07 September 2009 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 12 August 2014 | Active |
105605 North Harrington Road, West Richland, United States, | Director | 03 April 2009 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 18 March 2014 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 05 August 2014 | Active |
Priorsgate House, Brinkburn, Longframlington, Morpeth, NE65 8HZ | Director | 30 June 2009 | Active |
Dorothy House 38 Twiss Green Lane, Culcheth, Warrington, WA3 4BZ | Director | 01 April 2005 | Active |
Appartment 4-7, 17-22 Trevor Square, London, SW7 1EA | Director | 01 April 2005 | Active |
Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE | Director | 16 May 2018 | Active |
256 Wigan Lane, Wigan, WN1 2RN | Director | 01 November 2007 | Active |
Nnl Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chadwick House, Warrington Road, Warrington, England, WA3 6AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Officers | Appoint person secretary company with name date. | Download |
2023-09-18 | Officers | Termination secretary company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-04-23 | Officers | Appoint person director company with name date. | Download |
2023-04-23 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Incorporation | Memorandum articles. | Download |
2020-09-23 | Resolution | Resolution. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.