UKBizDB.co.uk

NUCLEAR INDUSTRY ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA

Secretary01 February 2023Active
5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA

Director14 July 2022Active
5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA

Director01 May 2016Active
C/O Edf 4th Floor 90, Whitfield Street, London, England, W1T 4EZ

Director11 January 2021Active
5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA

Director05 December 2018Active
Nuclear Amrc, Brunel Way, Catcliffe, Rotherham, England, S60 5WG

Director15 January 2018Active
3 Highgrove, Tunbridge Wells, TN2 5NF

Secretary29 March 1993Active
5th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA

Secretary01 May 2016Active
20 Chapel Lane, Barrowden, Oakham, LE15 8EB

Secretary11 July 1997Active
75 Ellerby Street, London, SW6 6EU

Secretary12 June 1995Active
52 North Street, London, SW4 0HD

Secretary11 September 2002Active
27 Westfield Road, Beaconsfield, HP9 1EF

Director29 March 1993Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director05 August 1998Active
The Hub 500, Aztec West, Almondsbury, Bristol, BS32 4RZ

Director13 September 2012Active
59 Chestnut Drive, Stretton Hall Great Glen, Leicester, LE2 4QX

Director06 December 2006Active
40 Copper Beech Wynd, Cairneyhill, Dunfermline, KY12 8UP

Director30 November 2005Active
The Old School, Fyfield, Abingdon, OX13 5LR

Director29 March 1993Active
The Hub, 500 Aztec West, Park Avenue, Almondsbury, Bristol, England, BS32 4RZ

Director15 March 2018Active
39 Seafield Drive, Ayr, KA7 4BJ

Director23 March 2006Active
B582, Sellafield, Seascale, United Kingdom, CA22 2NS

Director18 September 2014Active
Braynton, Avenue Road, Maidenhead, SL6 1UG

Director06 March 2008Active
Greenacres, Moss Lane, St Michaels, PR3 0TY

Director11 June 2009Active
Woodcock House, Nook Lane, Mawdesley, Ormskirk, L40 2SB

Director01 December 2004Active
Nuclear Technologies Chadwick House, Chadwick Place, Birchwood, United Kingdom, WA3 6AE

Director18 September 2014Active
128 Old Greenock Road, Bishopton, PA7 5BB

Director10 March 1994Active
Westinghouse Office, Westmarch House, 42 Eaton Avenue, Buckshaw Village, Chorley, PR7 7NA

Director01 December 2010Active
Dbd Limited, 401 Faraday, Birchwood Park, Warrington, England, WA3 6GA

Director07 September 2017Active
15, Regent Street, London, Uk, SW1Y 4LR

Director13 September 2012Active
Tower House, 10 Southampton Street, London, England, WC2E 7HA

Director16 March 2010Active
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Director09 March 2017Active
Nuvia Limited, Kelburn Court, Risley, Warrington, England, WA3 6TW

Director18 September 2014Active
91 Anstey Lane, Alton, GU34 2NJ

Director01 September 2002Active
3 Highgrove, Tunbridge Wells, TN2 5NF

Director30 March 1993Active
7, Devonshire Square, London, EC2M 4YH

Director06 March 2008Active
8 Glamis Avenue, Newton Mearns, Glasgow, G77 5NZ

Director15 June 1993Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Appoint person secretary company with name date.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.