This company is commonly known as Pulp And Paper Fundamental Research Society(the). The company was founded 38 years ago and was given the registration number 01939193. The firm's registered office is in CHIPPING NORTON. You can find them at 7 Threshers Yard West Street, Kingham, Chipping Norton, Oxfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | PULP AND PAPER FUNDAMENTAL RESEARCH SOCIETY(THE) |
---|---|---|
Company Number | : | 01939193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1985 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Threshers Yard West Street, Kingham, Chipping Norton, Oxfordshire, England, OX7 6YF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
311, Brandlesholme Road, Bury, United Kingdom, BL8 1EY | Secretary | 01 March 2024 | Active |
15 Chantry Road, Disley, Stockport, SK12 2BE | Director | 08 February 2001 | Active |
5202, Kimmeridge Loop, Moseley, United States, | Director | 15 January 2019 | Active |
C/O Sas Event Management, The Old George Brewery, Rollestone Street, Salisbury, England, SP1 1DX | Director | 30 March 2011 | Active |
311, Brandlesholme Road, Bury, BL8 1EY | Director | 01 October 2008 | Active |
2 Croich Bank, Hawkshaw, Bury, BL8 4HW | Secretary | 01 October 2008 | Active |
26 Carrwood Hey, Ramsbottom, Bury, BL0 9QT | Secretary | - | Active |
5 Haythorne Court, Staple Hill, Bristol, BS16 5QS | Director | - | Active |
The Oaks Hayes Lane, Slinfold, Horsham, RH13 7SA | Director | 01 March 1995 | Active |
145, Carver Hill Road, High Wycombe, HP11 2UQ | Director | - | Active |
26 Carrwood Hey, Ramsbottom, Bury, BL0 9QT | Director | - | Active |
Perakorvenkatu 3 B 5, Tampere, Finland, | Director | 18 February 2009 | Active |
Windward Lower Icknield Way, Great Kimble, Aylesbury, HP17 9TU | Director | - | Active |
Holly Bank Ward Lane, Disley, Stockport, SK12 2BZ | Director | - | Active |
18, Osquarsbacke 18, 10044 Stockholm, Sweden, | Director | 17 February 2015 | Active |
Mr John Anthony Clewley | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sas Event Management, The Old George Brewery, Salisbury, England, SP1 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-13 | Officers | Appoint person secretary company with name date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.