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.
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 | : |
|
Registered Address | : | Department Of Computer Science, Durham University, Durham, England, DH1 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradford School Of Optometry And Vision Science, Richmond Road, Bradford, England, BD7 1DP | Director | 21 July 2017 | Active |
Department Of Computer Science, Durham University, Durham, England, DH1 3LE | Director | 20 July 2010 | Active |
Department Of Computer Science, University Of Bath, Bath, England, BA2 7AY | Director | 10 September 2015 | Active |
2 Orchard Close, Elmstead Market, CO7 7AS | Director | 03 September 2002 | Active |
3 Barnway, Egham, TW20 0QU | Director | 19 October 1994 | Active |
19, Heath Ridge, Long Ashton, Bristol, England, BS41 9EW | Director | 05 September 2005 | Active |
Department Of Computer Science, Swansea University, 510 Faraday Tower, Swansea, Wales, SA2 8PP | Director | 10 September 2015 | Active |
5 Lakeside, Cwmdare, Aberdare, CF44 8AX | Secretary | 04 December 2002 | Active |
September Cottage, Lower Sandlin, Malvern, WR13 5DN | Secretary | - | Active |
8 The Mount, Reading, RG1 5HL | Secretary | 09 March 1994 | Active |
33 Wellfield Road, Offerton, Stockport, SK2 6AS | Secretary | 01 August 1996 | Active |
Department Of Computer Science, University College London, Gower Street, London, United Kingdom, WC1E 6BT | Director | 10 September 2015 | Active |
5 Cranside Avenue, Redland, Bristol, BS6 7RA | Director | 09 March 1994 | Active |
18 Vale Grove, Slough, SL1 2JE | Director | 01 May 2000 | Active |
27 The Gallops, Lewes, BN7 1LR | Director | - | Active |
12 Baberton Mains Drive, Edinburgh, EH14 3BS | Director | 03 September 2002 | Active |
2 Orchard Close, Elmstead Market, CO7 7AS | Director | - | Active |
21 Green Lane, Stockport, SK4 3LE | Director | 01 January 1997 | Active |
52 Antonine Gate, St Albans, AL3 4JD | Director | 01 January 2005 | Active |
52 Antonine Gate, St Albans, AL3 4JD | Director | 10 January 1996 | Active |
52 Antonine Gate, St Albans, AL3 4JD | Director | - | Active |
Hill Copse, Red Hill Medstead, Alton, GU34 5EE | Director | 01 January 2004 | Active |
32 Charles Street, Oxford, OX4 3AS | Director | 01 January 2004 | Active |
57 Georgia Avenue, Manchester, M20 1LY | Director | 01 October 2007 | Active |
School Of Engineering & Computer Sciences, Durham University, South Road, Durham, England, DH1 3LE | Director | 04 September 2012 | Active |
37 Elm Grove Road, Dinas Powys, CF64 4AB | Director | 01 January 2004 | Active |
46 Wood Street, Wallingford, OX10 0AX | Director | - | Active |
48a, Liddington New Road, Guildford, England, GU3 3AH | Director | 04 September 2012 | Active |
48a Liddington New Road, Guildford, GU3 3AH | Director | 01 January 2005 | Active |
14 Park Chase, Busbridge, Godalming, GU7 1TL | Director | - | Active |
78 The Street, Shalford, Guildford, GU4 8BU | Director | 08 January 1999 | Active |
78 The Street, Shalford, Guildford, GU4 8BU | Director | - | Active |
School Of Engineering & Computer Sciences, Durham University, South Road, Durham, England, DH1 3LE | Director | 04 June 2012 | Active |
11 Turner House, Corbyn Street, London, N4 3DD | Director | 01 October 2007 | Active |
5 Lakeside, Cwmdare, Aberdare, CF44 8AX | Director | 04 December 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.