This company is commonly known as The Association Of Industrial Laser Users. The company was founded 28 years ago and was given the registration number 03076715. The firm's registered office is in ABINGDON. You can find them at Oxford House, 100 Ock Street, Abingdon, Oxfordshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE ASSOCIATION OF INDUSTRIAL LASER USERS |
---|---|---|
Company Number | : | 03076715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford House, 100 Ock Street, Abingdon, Oxfordshire, OX14 5DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Ock Street, Abingdon, United Kingdom, OX14 5DH | Secretary | 22 April 2015 | Active |
Science And Technology Facilities Council, Rutherford Appleton Laboroatory, Harwell, Didcot, England, OX11 0QX | Director | 31 May 2023 | Active |
Heriot Watt University, Applied Optics And Photonics Group, Riccarton, Currie, Scotland, EH14 4AS | Director | 31 May 2023 | Active |
Twi Ltd, Granta Park, Great Abington, Cambridge, England, CB21 6AL | Director | 31 May 2023 | Active |
100, Ock Street, Abingdon, United Kingdom, OX14 5DH | Director | 22 April 2015 | Active |
3 Conduit Road, Abingdon, OX14 1DB | Secretary | 06 July 1995 | Active |
Oxford House 100, Ock Street, Abingdon, Uk, OX14 5DH | Director | 12 March 2013 | Active |
Oxford House, 100 Ock Street, Abingdon, OX14 5DH | Director | 18 May 2017 | Active |
Oxford House, 100 Ock Street, Abingdon, OX14 5DH | Director | 10 May 2019 | Active |
Somenos, Park Lane Long Hanborough, Witney, OX29 8JU | Director | 19 April 2005 | Active |
3 Conduit Road, Abingdon, OX14 1DB | Director | 19 April 2007 | Active |
15 The Chase, Steeple Bumpstead, Haverhill, CB9 7DR | Director | 08 April 2008 | Active |
15 The Chase, Steeple Bumpstead, Haverhill, CB9 7DR | Director | 01 April 2004 | Active |
26 Lodge Park, Kilmacolm, PA13 4PY | Director | 11 April 2006 | Active |
12 Wilde Court Beningfield Drive, Napsbury Park, London Colney, AL2 1GG | Director | 19 April 2007 | Active |
100, Ock Street, Abingdon, United Kingdom, OX14 5DH | Director | 22 April 2015 | Active |
32, Ryland Road, Dunholme, Lincoln, Gb, LN2 3NE | Director | 15 March 2011 | Active |
24, Hawthorn Road, Little Sutton, Ellesmere Port, CH66 1PT | Director | 10 June 2010 | Active |
Greenacre, Old Wimpole Road, Arrington Nr Royston, SG8 0BX | Director | 06 July 1995 | Active |
B46, Cranfield University, Cranfield, MK43 0AL | Director | 28 July 2008 | Active |
Mr David Kenneth Maclellan | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Oxford House, Abingdon, OX14 5DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-24 | Officers | Appoint person director company with name date. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.