This company is commonly known as The Association For The Rational Treatment Of Fractures. The company was founded 26 years ago and was given the registration number 03418954. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | THE ASSOCIATION FOR THE RATIONAL TREATMENT OF FRACTURES |
---|---|---|
Company Number | : | 03418954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Klinikum Rechts Der Isar, Department Of Trauma Surgery, Ismaninger Street 22, Munich, Germany, | Secretary | 29 June 2016 | Active |
Hochbirken 16, Neuried, Germany, | Director | 03 June 2009 | Active |
Klinikum Rechts Der Isar, Department Of Trauma Surgery, Ismaninger Street 22, Munich, Germany, | Director | 29 June 2016 | Active |
10150 N W 10th Street, Palntation, America, | Director | 21 October 2002 | Active |
38 Kingsway Crescent, Toronto, Ontario, M8X 2R4 | Director | 01 September 1998 | Active |
18 Rectory Road, West Bridgford, Nottingham, NG2 6BG | Secretary | 13 August 1997 | Active |
The Laurels, Pettistree, Woodbridge, IP13 0HU | Secretary | 01 September 1998 | Active |
The Laurels, Pettistree, Woodbridge, IP13 0HU | Director | 01 September 1998 | Active |
Niebergallstrasse 28, 12557 Berlin, Germany, FOREIGN | Director | 01 September 1998 | Active |
1150 Campo Sano Ave 301, Coral Gables Florida 33146, Usa, FOREIGN | Director | 01 September 1998 | Active |
326, Spring Lane, Mapperley Plains, NG3 6RQ | Director | 13 August 1997 | Active |
10 Huntingdon Drive, The Park, Nottingham, NG7 1BW | Director | 13 August 1997 | Active |
Dr Peter Biberthaler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-06 | Officers | Termination director company with name termination date. | Download |
2018-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-17 | Officers | Termination secretary company with name termination date. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Officers | Appoint person director company with name date. | Download |
2016-07-06 | Address | Change registered office address company with date old address new address. | Download |
2016-07-05 | Officers | Appoint person secretary company with name date. | Download |
2016-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-18 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.