UKBizDB.co.uk

UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION

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

This company is commonly known as Uk Chapter Of The Eurographics Association. The company was founded 30 years ago and was given the registration number 02851052. The firm's registered office is in BANGOR. You can find them at School Of Computer Science, Bangor University Dean Street, (dr Franck Vidal), Bangor, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION
Company Number:02851052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:School Of Computer Science, Bangor University Dean Street, (dr Franck Vidal), Bangor, Wales, LL57 1UT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School Of Computer Science, Bangor University, Bangor, Wales, LL57 1UT

Secretary15 December 2017Active
Informatics Department King's College London, 30 Aldwych, London, United Kingdom, WC2B 4BG

Director15 December 2017Active
University Of Edinburgh, 10 Crichton Street, School Of Informatics, 1.23 Informatics Forum, Edinburgh, Scotland, EH8 9AB

Director08 November 2013Active
Rm C76 School Of Computer Science, Wollaton Road, Nottingham, England, NG8 1BB

Director15 December 2017Active
University Of Manchester, Sackville Street Bldg, Oxford Road, Room B39, Manchester, England, M13 9PL

Director10 June 2004Active
Bournemouth University, Talbot Campus, Fern Barrow, Talbot Campus, Poole, England, BH12 5BB

Director08 November 2013Active
Flat 55k, Wilmslow Park, 211 Hathersage Road, Manchester, M13 0JR

Director10 June 2004Active
School Of Computer Science, Bangor University, Bangor, Wales, LL57 1UT

Director15 December 2017Active
Middlesex University, The Burroughs, London, England, NW4 4BT

Director11 September 2020Active
4 Aldham Avenue, Newton Heath, M40 2SE

Secretary10 June 2004Active
49 St Baldreds Road, North Berwick, EH39 4PU

Secretary07 September 1993Active
42 St Davids Close, West Wickham, BR4 0QZ

Secretary07 June 1995Active
Bournemouth University, Talbot Campus, Fern Barrow, Poole, England, BH12 5BB

Secretary08 November 2013Active
11 Corn Avill Close, Abingdon, OX14 2ND

Director07 September 1993Active
80 Eaton Drive, Kingston Upon Thames, KT2 7QX

Director07 September 1993Active
School Of Computing University Of Leeds, Woodhouse Lane, Leeds, England, LS2 9JT

Director17 April 2013Active
109 Pennard Drive, Southgate, Swansea, SA3 2DW

Director25 March 1997Active
9, Cooper Close, Liverpool, England, L19 3PP

Director14 September 2012Active
17 Bell Close, Wigginton, York, YO3 3WE

Director07 September 1993Active
101 Alexandra Road, Edgbaston, Birmingham, B5 7NN

Director13 June 2002Active
49 Whitegate Park, Urmston, Manchester, M41 6LN

Director07 September 1993Active
2 Linksview, Dollis Road, London, N3 1RN

Director24 March 1994Active
76 Stopford Street, Higher Openshaw, Manchester, M11 1FG

Director17 June 1995Active
49 St Baldreds Road, North Berwick, EH39 4PU

Director07 September 1993Active
12 Marsh Road, Rode, Bath, BA11 6PE

Director07 September 1993Active
10 Long Furlong, Mountsorrel, Loughborough, LE12 7BW

Director07 September 1993Active
2 Rosebay Crescent, Grove, Wantage, OX12 0BU

Director07 September 1993Active
50 Speedwell Road, Whitstable, CT5 3RD

Director10 June 2004Active
42 St Davids Close, West Wickham, BR4 0QZ

Director07 September 1993Active
Inchfield Cottage Inchfield Road, Walsden, Todmorden, OL14 7QW

Director07 June 1995Active
29 Beech Croft Road, Oxford, OX2 7AY

Director24 March 1994Active

People with Significant Control

Dr Martin John Turner
Notified on:05 September 2016
Status:Active
Date of birth:June 1968
Nationality:United Kingdom
Country of residence:Wales
Address:School Of Computer Science, Bangor University, Dean Street, Bangor, Wales, LL57 1UT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-03-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Officers

Second filing of director appointment with name.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination secretary company with name termination date.

Download
2018-09-19Officers

Termination secretary company with name termination date.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Address

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

Download
2018-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.