This company is commonly known as National Space Centre. The company was founded 26 years ago and was given the registration number 03485236. The firm's registered office is in LEICESTER. You can find them at National Space Centre, Exploration Drive, Leicester, . This company's SIC code is 85600 - Educational support services.
Name | : | NATIONAL SPACE CENTRE |
---|---|---|
Company Number | : | 03485236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National Space Centre, Exploration Drive, Leicester, LE4 5NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Secretary | 03 November 2015 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 27 February 2024 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 02 November 2021 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 24 May 2006 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 21 January 2020 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 03 November 2015 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 06 February 2019 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 06 November 2018 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 01 August 2009 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 01 December 2023 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 01 December 2013 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 30 April 2003 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 12 February 2024 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 02 March 2001 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 01 December 2023 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 06 November 2018 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | 18 December 1997 | Active |
251 Knighton Church Road, Leicester, LE2 3JQ | Secretary | 22 December 1997 | Active |
7, Monterey Court, Humberstone, Leicester, United Kingdom, LE5 1AU | Director | 18 February 2011 | Active |
C/O European Space Agency, 8-10 Rue Mario Nikis, Paris, France, 75015 | Director | 29 January 1999 | Active |
Knighton Hall, Church Lane, Leicester, LE2 3WG | Director | 01 October 1999 | Active |
National Space Centre, Exploration Drive, Leicester, LE4 5NS | Director | 03 November 2020 | Active |
12, Bluebell Drive, Leicester, England, LE2 6TZ | Director | 07 September 1998 | Active |
Poplar House, Main Road, Stretton, Alfreton, England, DE55 6EW | Director | 01 May 2014 | Active |
6 Roman Road, London, W4 1NA | Director | 06 November 1998 | Active |
Knighton Hall, Chapel Lane, Leicester, LE2 3WG | Director | 22 December 1997 | Active |
Meadow Close 3 Bradgate Road, Cropston, Leicester, LE7 7GA | Director | 22 December 1997 | Active |
45a, Goldsmid Road, Tonbridge, England, TN9 2BX | Director | 08 June 2017 | Active |
29 Chapel Lane, Leicester, LE2 3WF | Director | 02 July 1998 | Active |
The Hollies Wibtoft, Lutterworth, LE17 5BB | Director | 24 May 2006 | Active |
The Hollies Wibtoft, Lutterworth, LE17 5BB | Director | 22 December 1997 | Active |
41 Teddington Park, Teddington, TW11 8DB | Director | 01 October 1999 | Active |
17 Brook Lane, Nanpantan, Loughborough, LE11 3RA | Director | 22 December 1997 | Active |
67, Yarrow Way, Locks Heath, Hampshire, England, SO31 6XN | Director | 01 December 2013 | Active |
Church View 36 Cumberworth Lane, Huddersfield, HD8 8PA | Director | 12 June 2006 | Active |
Leicestershire Chamber Of Commerce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Em Chamber Of Commerce, Canal Wharf, Chesterfield, England, S41 7NA |
Nature of control | : |
|
University Of Leicester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | University Of Leicester, University Of Leicester, Leicester, England, LE1 9HN |
Nature of control | : |
|
Leicester City Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 91, Granby Street, Leicester, England, LE1 6FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type group. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.