This company is commonly known as The British Society For The Study Of Vulval Diseases. The company was founded 26 years ago and was given the registration number 03545455. The firm's registered office is in NOTTINGHAM. You can find them at 129a Middleton Boulevard, Wollaton Park, Nottingham, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES |
---|---|---|
Company Number | : | 03545455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 129a Middleton Boulevard, Wollaton Park, Nottingham, England, NG8 1FW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 17 May 2018 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 09 March 2023 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 19 April 2016 | Active |
Rowford Barton, Cheddon Fitzpaine, Taunton, TA2 8JY | Secretary | 06 September 2000 | Active |
9 Church Road, Plymstock, Plymouth, PL9 9AJ | Secretary | 14 April 1998 | Active |
86, High Street, Great Shelford, Cambridge, CB22 5EH | Secretary | 22 April 2009 | Active |
11 Glenmore Road, Salisbury, SP1 3HF | Secretary | 11 November 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Secretary | 14 April 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 14 April 1998 | Active |
Rowford Barton, Cheddon Fitzpaine, Taunton, TA2 8JY | Director | 13 September 1998 | Active |
98 Twiss Green Lane, Culcheth, WA3 4HX | Director | 05 September 2000 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 11 March 2016 | Active |
The White House Main Street, Ullesthorpe, Lutterworth, LE17 5BT | Director | 13 September 1998 | Active |
12 Cumberland Park, London, W3 6SX | Director | 13 September 1998 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 11 March 2016 | Active |
83 Ella Road, West Bridgford, Nottingham, NG2 5GZ | Director | 13 September 1998 | Active |
129a, Middleton Boulevard, Wollaton Park, Nottingham, England, NG8 1FW | Director | 21 April 2011 | Active |
36a Nightingale Road, Rickmansworth, WD3 2DF | Director | 13 September 1998 | Active |
Sowton, Yelverton, PL20 6DB | Director | 14 April 1998 | Active |
42 Southgate Street, Bury St Edmunds, IP33 2AZ | Director | 13 September 1998 | Active |
Somersby Dorecliffe Lodge, 3 Endcliffe Grove Aven, Sheffield, S10 3EJ | Director | 13 September 1998 | Active |
5 Dalegarth Avenue, Liverpool, L12 0AJ | Director | 13 September 1998 | Active |
129a, Middleton Boulevard, Wollaton Park, Nottingham, England, NG8 1FW | Director | 29 March 2012 | Active |
4 Hadley Grove, Barnet, EN5 4PH | Director | 13 September 1998 | Active |
194 Brooklands Road, Sale, M33 3PB | Director | 13 September 1998 | Active |
Mount Pleasant, Broadchapel, Lochmaben, Lockerbie, DG11 1RL | Director | 05 September 2000 | Active |
9 Church Road, Plymstock, Plymouth, PL9 9AJ | Director | 14 April 1998 | Active |
163 Henrietta Street, Ashton Under Lyne, OL6 8PH | Director | 13 September 1998 | Active |
3-6 Northwood Hall, Hornsey Lane, London, N6 5PH | Director | 15 April 1999 | Active |
2a Woodsome Road, London, NW5 1RY | Director | 15 April 1999 | Active |
129a, Middleton Boulevard, Wollaton Park, Nottingham, England, NG8 1FW | Director | 25 August 2010 | Active |
119 High Street, Melbourn, Royston, SG8 6AP | Director | 13 September 1998 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 11 March 2016 | Active |
11 Glenmore Road, Salisbury, SP1 3HF | Director | 05 September 2000 | Active |
Addenbrookes Hospital, Hills Road, Cambridge, England, CB2 2QQ | Director | 25 August 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.