This company is commonly known as The Association For Geographic Information. The company was founded 34 years ago and was given the registration number 02445202. The firm's registered office is in FAREHAM. You can find them at Lancaster Court, 8 Barnes Wallis Road, Fareham, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE ASSOCIATION FOR GEOGRAPHIC INFORMATION |
---|---|---|
Company Number | : | 02445202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 08 January 2020 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2024 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2022 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2024 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2022 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2022 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2021 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2018 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 18 January 2023 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 08 January 2020 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2024 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 18 January 2023 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2024 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 18 January 2023 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2024 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 18 January 2023 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2022 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 21 January 2022 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 January 2024 | Active |
19 Clarendon Place, Stirling, FK8 2QW | Secretary | 01 January 2004 | Active |
44 Carlyn Drive, Chandlers Ford, Eastleigh, SO53 2DL | Secretary | 01 January 2002 | Active |
18 Old Drove Road, Stirling, FK7 9NE | Secretary | 01 January 2006 | Active |
44 Carlyn Drive, Chandlers Ford, Eastleigh, SO53 2DL | Secretary | 12 December 1995 | Active |
30 Keir Street, Edinburgh, EH3 9EU | Secretary | - | Active |
Apartment 5 Artillery Mansions, 73b Victoria Street, London, SW1H 0HZ | Director | 01 January 2002 | Active |
1, Kensington Gore, London, United Kingdom, SW7 2AR | Director | 01 January 2013 | Active |
98, The Avenue, Pinner, HA5 5BJ | Director | 01 January 2008 | Active |
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 08 January 2020 | Active |
1, Kensington Gore, London, United Kingdom, SW7 2AR | Director | 01 January 2010 | Active |
Pear Trees 2a Dane Bank Road, Lymm, WA13 9DH | Director | 21 November 1996 | Active |
43 Drylaw Crescent, Blackhall, Edinburgh, EH4 2AS | Director | 01 January 2007 | Active |
Drovers Way, Furze Hill, Fordingbridge, SP6 2PS | Director | 01 January 1997 | Active |
31 Peterborough Road, Newton Hall, Durham, DH1 5QX | Director | - | Active |
1 Fort Road, Bally Lesson, Belfast, BT8 8LX | Director | - | Active |
44a Landsdowne Street, Hove, BN3 1FR | Director | 01 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Resolution | Resolution. | Download |
2024-02-14 | Incorporation | Memorandum articles. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Incorporation | Memorandum articles. | Download |
2023-01-07 | Resolution | Resolution. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.