UKBizDB.co.uk

THE BRITISH MACHINE VISION ASSOCIATION & SOCIETY FOR PATTERN RECOGNITION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The British Machine Vision Association & Society For Pattern Recognition. The company was founded 33 years ago and was given the registration number 02543446. The firm's registered office is in DURHAM. You can find them at Department Of Computer Science, Durham University, Durham, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:THE BRITISH MACHINE VISION ASSOCIATION & SOCIETY FOR PATTERN RECOGNITION
Company Number:02543446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Department Of Computer Science, Durham University, Durham, England, DH1 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradford School Of Optometry And Vision Science, Richmond Road, Bradford, England, BD7 1DP

Director21 July 2017Active
Department Of Computer Science, Durham University, Durham, England, DH1 3LE

Director20 July 2010Active
Department Of Computer Science, University Of Bath, Bath, England, BA2 7AY

Director10 September 2015Active
2 Orchard Close, Elmstead Market, CO7 7AS

Director03 September 2002Active
3 Barnway, Egham, TW20 0QU

Director19 October 1994Active
19, Heath Ridge, Long Ashton, Bristol, England, BS41 9EW

Director05 September 2005Active
Department Of Computer Science, Swansea University, 510 Faraday Tower, Swansea, Wales, SA2 8PP

Director10 September 2015Active
5 Lakeside, Cwmdare, Aberdare, CF44 8AX

Secretary04 December 2002Active
September Cottage, Lower Sandlin, Malvern, WR13 5DN

Secretary-Active
8 The Mount, Reading, RG1 5HL

Secretary09 March 1994Active
33 Wellfield Road, Offerton, Stockport, SK2 6AS

Secretary01 August 1996Active
Department Of Computer Science, University College London, Gower Street, London, United Kingdom, WC1E 6BT

Director10 September 2015Active
5 Cranside Avenue, Redland, Bristol, BS6 7RA

Director09 March 1994Active
18 Vale Grove, Slough, SL1 2JE

Director01 May 2000Active
27 The Gallops, Lewes, BN7 1LR

Director-Active
12 Baberton Mains Drive, Edinburgh, EH14 3BS

Director03 September 2002Active
2 Orchard Close, Elmstead Market, CO7 7AS

Director-Active
21 Green Lane, Stockport, SK4 3LE

Director01 January 1997Active
52 Antonine Gate, St Albans, AL3 4JD

Director01 January 2005Active
52 Antonine Gate, St Albans, AL3 4JD

Director10 January 1996Active
52 Antonine Gate, St Albans, AL3 4JD

Director-Active
Hill Copse, Red Hill Medstead, Alton, GU34 5EE

Director01 January 2004Active
32 Charles Street, Oxford, OX4 3AS

Director01 January 2004Active
57 Georgia Avenue, Manchester, M20 1LY

Director01 October 2007Active
School Of Engineering & Computer Sciences, Durham University, South Road, Durham, England, DH1 3LE

Director04 September 2012Active
37 Elm Grove Road, Dinas Powys, CF64 4AB

Director01 January 2004Active
46 Wood Street, Wallingford, OX10 0AX

Director-Active
48a, Liddington New Road, Guildford, England, GU3 3AH

Director04 September 2012Active
48a Liddington New Road, Guildford, GU3 3AH

Director01 January 2005Active
14 Park Chase, Busbridge, Godalming, GU7 1TL

Director-Active
78 The Street, Shalford, Guildford, GU4 8BU

Director08 January 1999Active
78 The Street, Shalford, Guildford, GU4 8BU

Director-Active
School Of Engineering & Computer Sciences, Durham University, South Road, Durham, England, DH1 3LE

Director04 June 2012Active
11 Turner House, Corbyn Street, London, N4 3DD

Director01 October 2007Active
5 Lakeside, Cwmdare, Aberdare, CF44 8AX

Director04 December 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Address

Change registered office address company with date old address new address.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-09Accounts

Accounts with accounts type total exemption full.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.