This company is commonly known as Society For Underwater Technology(the). The company was founded 56 years ago and was given the registration number 00932590. The firm's registered office is in LONDON. You can find them at 2 John Street, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | SOCIETY FOR UNDERWATER TECHNOLOGY(THE) |
---|---|---|
Company Number | : | 00932590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1968 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 John Street, London, United Kingdom, WC1N 2ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Virginia Cottage, Bottom Street, Northend, Southam, England, CV47 2TJ | Secretary | 14 December 2020 | Active |
Kilburns, Balmerino, Newport-On-Tay, Scotland, DD6 8PL | Director | 06 December 2021 | Active |
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 07 December 2023 | Active |
14, Pen-Y-Dre, Rhiwbina, Cardiff, Wales, CF14 6EP | Director | 03 December 2018 | Active |
N/A, N/A, Bassendean, Australia, WA6934 | Director | 16 December 2019 | Active |
18, Prior Park Buildings, Widcombe, Bath, United Kingdom, | Director | 14 December 2020 | Active |
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 13 December 2016 | Active |
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 06 December 2022 | Active |
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 06 December 2022 | Active |
Ivy Cottage, Martinhoe, Parracombe, Barnstaple, England, EX31 4QT | Director | 14 December 2020 | Active |
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 07 December 2023 | Active |
Runnymede, Queen Street, Gomshall, Guildford, England, GU5 9LY | Director | 06 December 2022 | Active |
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 07 December 2023 | Active |
1, Fetter Lane, London, England, EC4A 1BR | Secretary | 01 December 2009 | Active |
16 Cottingham Grove, Bletchley, Milton Keynes, MK3 5AX | Secretary | 07 December 2004 | Active |
21 Roland Way, London, SW7 3RF | Secretary | 07 December 1999 | Active |
21 Roland Way, London, SW7 3RF | Secretary | - | Active |
Kilburns House, Newport On Tay, DD6 8PL | Secretary | 13 December 2007 | Active |
2, John Street, London, United Kingdom, WC1N 2ES | Secretary | 01 April 2017 | Active |
7, The Paddocks, Tonna, Neath, United Kingdom, SA11 3FD | Secretary | 09 December 2010 | Active |
76 Eaton Drive, Kingston Upon Thames, KT2 7QX | Secretary | 07 December 1993 | Active |
78 Erlanger Road, New Cross, London, SE14 5TH | Secretary | 07 December 1995 | Active |
38 Pennington Drive, Weybridge, KT13 9RU | Secretary | 10 December 1992 | Active |
Little Barn, Linkside North Beacon Hill, Hindhead, GU26 6NX | Director | 10 December 1992 | Active |
16 Cottingham Grove, Bletchley, Milton Keynes, MK3 5AX | Director | 10 December 2002 | Active |
16 Cottingham Grove, Bletchley, Milton Keynes, MK3 5AX | Director | 07 December 1995 | Active |
E3, B Block, "Achyutham", Rite Choice Ganesha, 33-D, Velachery Main Rd, Chennai 600042, India, | Director | 14 December 2020 | Active |
2, John Street, London, United Kingdom, WC1N 2ES | Director | 13 December 2016 | Active |
1 The Rise, Hillingdon Village, Uxbridge, UB10 0JJ | Director | 07 December 1993 | Active |
24 Colthill Road, Milltimber, AB13 0EF | Director | 07 December 2004 | Active |
24 Colthill Road, Milltimber, AB13 0EF | Director | 05 December 1996 | Active |
14 Pinewood Close, Stockport, SK4 3NF | Director | 08 December 2005 | Active |
5 Arbeadie Avenue, Banchory, AB31 4EL | Director | 10 December 1992 | Active |
4 Tavistock Road, Bromley, BR2 0SY | Director | 07 December 1995 | Active |
36, Henley Meadows, Tenterden, England, TN30 6EN | Director | 01 December 2015 | Active |
Mrs Susan Frances John | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 14, Pen-Y-Dre, Cardiff, Wales, CF14 6EP |
Nature of control | : |
|
Mr David Mark Saul | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, The Warren, Chesham, England, HP5 2RY |
Nature of control | : |
|
Mr Peter Metcalf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quality Court, Quality Court, London, England, WC2A 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.