This company is commonly known as Nuclear Industry Association. The company was founded 31 years ago and was given the registration number 02804518. The firm's registered office is in LONDON. You can find them at 5th Floor, Tower House, 10 Southampton Street, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | NUCLEAR INDUSTRY ASSOCIATION |
---|---|---|
Company Number | : | 02804518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA | Secretary | 01 February 2023 | Active |
5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA | Director | 14 July 2022 | Active |
5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA | Director | 01 May 2016 | Active |
C/O Edf 4th Floor 90, Whitfield Street, London, England, W1T 4EZ | Director | 11 January 2021 | Active |
5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA | Director | 05 December 2018 | Active |
Nuclear Amrc, Brunel Way, Catcliffe, Rotherham, England, S60 5WG | Director | 15 January 2018 | Active |
3 Highgrove, Tunbridge Wells, TN2 5NF | Secretary | 29 March 1993 | Active |
5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA | Secretary | 01 May 2016 | Active |
20 Chapel Lane, Barrowden, Oakham, LE15 8EB | Secretary | 11 July 1997 | Active |
75 Ellerby Street, London, SW6 6EU | Secretary | 12 June 1995 | Active |
52 North Street, London, SW4 0HD | Secretary | 11 September 2002 | Active |
27 Westfield Road, Beaconsfield, HP9 1EF | Director | 29 March 1993 | Active |
British Energy, Gso Business Park, East Kilbride, G74 5PG | Director | 05 August 1998 | Active |
The Hub 500, Aztec West, Almondsbury, Bristol, BS32 4RZ | Director | 13 September 2012 | Active |
59 Chestnut Drive, Stretton Hall Great Glen, Leicester, LE2 4QX | Director | 06 December 2006 | Active |
40 Copper Beech Wynd, Cairneyhill, Dunfermline, KY12 8UP | Director | 30 November 2005 | Active |
The Old School, Fyfield, Abingdon, OX13 5LR | Director | 29 March 1993 | Active |
The Hub, 500 Aztec West, Park Avenue, Almondsbury, Bristol, England, BS32 4RZ | Director | 15 March 2018 | Active |
39 Seafield Drive, Ayr, KA7 4BJ | Director | 23 March 2006 | Active |
B582, Sellafield, Seascale, United Kingdom, CA22 2NS | Director | 18 September 2014 | Active |
Braynton, Avenue Road, Maidenhead, SL6 1UG | Director | 06 March 2008 | Active |
Greenacres, Moss Lane, St Michaels, PR3 0TY | Director | 11 June 2009 | Active |
Woodcock House, Nook Lane, Mawdesley, Ormskirk, L40 2SB | Director | 01 December 2004 | Active |
Nuclear Technologies Chadwick House, Chadwick Place, Birchwood, United Kingdom, WA3 6AE | Director | 18 September 2014 | Active |
128 Old Greenock Road, Bishopton, PA7 5BB | Director | 10 March 1994 | Active |
Westinghouse Office, Westmarch House, 42 Eaton Avenue, Buckshaw Village, Chorley, PR7 7NA | Director | 01 December 2010 | Active |
Dbd Limited, 401 Faraday, Birchwood Park, Warrington, England, WA3 6GA | Director | 07 September 2017 | Active |
15, Regent Street, London, Uk, SW1Y 4LR | Director | 13 September 2012 | Active |
Tower House, 10 Southampton Street, London, England, WC2E 7HA | Director | 16 March 2010 | Active |
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR | Director | 09 March 2017 | Active |
Nuvia Limited, Kelburn Court, Risley, Warrington, England, WA3 6TW | Director | 18 September 2014 | Active |
91 Anstey Lane, Alton, GU34 2NJ | Director | 01 September 2002 | Active |
3 Highgrove, Tunbridge Wells, TN2 5NF | Director | 30 March 1993 | Active |
7, Devonshire Square, London, EC2M 4YH | Director | 06 March 2008 | Active |
8 Glamis Avenue, Newton Mearns, Glasgow, G77 5NZ | Director | 15 June 1993 | Active |
Mr Thomas James Greatrex | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | 5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Officers | Appoint person secretary company with name date. | Download |
2023-02-07 | Officers | Termination secretary company with name termination date. | Download |
2022-10-25 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type small. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.