This company is commonly known as Society For Reproduction And Fertility. The company was founded 64 years ago and was given the registration number 00647816. The firm's registered office is in TEDDINGTON. You can find them at 8 Waldegrave Road, , Teddington, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SOCIETY FOR REPRODUCTION AND FERTILITY |
---|---|---|
Company Number | : | 00647816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Waldegrave Road, Teddington, Middlesex, TW11 8GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal Veterinary College, Hawkshead Lane, North Mymms, Hatfield, England, AL9 7TA | Secretary | 06 January 2021 | Active |
Light Laboratories, Clarendon Way, Leeds, England, LS2 9LU | Director | 06 January 2021 | Active |
Royal Veterinary College, Hawkshead Lane, North Mymms, Hatfield, England, AL9 7TA | Director | 12 July 2016 | Active |
Woman And Children's Health, Newcomen Street, London, England, SE1 1UL | Director | 06 January 2021 | Active |
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT | Director | 06 January 2021 | Active |
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT | Director | 12 January 2023 | Active |
Warwick Medical School, Gibbet Hill Road, Coventry, England, CV4 7AL | Director | 06 January 2021 | Active |
Mrc Centre For Reproductive Health, Little France Crescent, Edinburgh Bioquarter, Edinburgh, Scotland, EH16 4TJ | Director | 06 January 2021 | Active |
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT | Director | 05 January 2018 | Active |
St George's University Of London, Cranmer Terrace, London, England, SW17 0RE | Director | 12 July 2016 | Active |
Dept Physiology, Development And Neuroscience, Downing Street, Cambridge, England, CB2 3DY | Director | 06 January 2021 | Active |
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT | Director | 12 January 2023 | Active |
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT | Director | 05 January 2022 | Active |
8 Waldegrave Road, Waldegrave Road, Teddington, England, TW11 8GT | Director | 05 January 2022 | Active |
119 Gilbert Road, Cambridge, CB4 3NZ | Secretary | - | Active |
19, Redlands Drive, Southampton, England, SO19 7DA | Secretary | 02 September 2014 | Active |
25 Elvaston Road, Hexham, NE46 2HA | Secretary | 01 November 2003 | Active |
8, Waldegrave Road, Teddington, TW11 8GT | Secretary | 04 January 2019 | Active |
16, Dales Close, Rempstone, Loughborough, LE12 6RD | Secretary | 13 July 2009 | Active |
34 Burton Walk, East Leake, Loughborough, LE12 6LB | Secretary | 05 April 2004 | Active |
23, Old Deer Park Gardens, Richmond, TW9 2TN | Secretary | 13 July 2009 | Active |
8, Waldegrave Road, Teddington, TW11 8GT | Secretary | 04 January 2019 | Active |
3 Elm Way, Melbourn, Royston, SG8 6UH | Director | 26 May 2006 | Active |
28 Greenhill Gardens, Edinburgh, EH10 4BP | Director | 09 July 2002 | Active |
18 Parsonage Road, Heaton Moor, Stockport, SK4 4JZ | Director | 08 July 1998 | Active |
Flat 2 Eastfields, 20 Lower Edgeborough Road, Guildford, GU1 2DX | Director | - | Active |
Crawstanes, Crathes, Banchory, AB31 5JH | Director | 30 June 2008 | Active |
3 Victoria Terrace, Port Elphinstone, Inverurie, AB51 9XB | Director | - | Active |
The Manor House 17 Boswall Road, Edinburgh, EH5 3RR | Director | - | Active |
Fern Cottage, Crooklands, Milnthorpe, LA7 7NN | Director | 09 July 2002 | Active |
Myrtle Cottage, Hill View Road, Michelmersh, Romsey, SO51 0NN | Director | 14 July 1993 | Active |
Hilldrop House, Low Way, Bramham, Wetherby, LS23 6QT | Director | 06 July 1999 | Active |
63 Knatchbull Road, London, SE5 9QR | Director | 06 July 1999 | Active |
61 Plantation Road, Oxford, OX2 6JE | Director | 14 July 1993 | Active |
61 Plantation Road, Oxford, OX2 6JE | Director | - | Active |
Dr Richard Graham Lea | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2021 |
Nationality | : | British |
Country of residence | : | England |
Address | : | School Of Veterinary Medicine And Science, College Road, Loughborough, England, LE12 5RD |
Nature of control | : |
|
Dr Colin Duncan | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 8, Waldegrave Road, Teddington, TW11 8GT |
Nature of control | : |
|
Professor Thomas Patrick Fleming | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 8, Waldegrave Road, Teddington, TW11 8GT |
Nature of control | : |
|
Dr Anthony Edwin Michael | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 8, Waldegrave Road, Teddington, TW11 8GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.