This company is commonly known as Weather Services International Limited. The company was founded 36 years ago and was given the registration number 02202975. The firm's registered office is in LONDON. You can find them at 76 Upper Ground, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WEATHER SERVICES INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02202975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Upper Ground, London, United Kingdom, SE1 9PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Secretary | 01 April 2018 | Active |
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND | Director | 27 September 2021 | Active |
300, Interstate North Parkway Se, Atlanta, Usa, 30339 | Secretary | 22 February 2013 | Active |
333 Fairfax Avenue, Norfolk, Usa, IRISH | Secretary | 01 May 2000 | Active |
93 Williams Road Concord, Massachusetts Ma01742, Usa, | Secretary | 11 August 1993 | Active |
Sandalls 944 Warwick Road, Solihull, B91 3HW | Secretary | - | Active |
Sandalls 944 Warwick Road, Solihull, B91 3HW | Secretary | - | Active |
888 Main Street, New York, United States, | Secretary | 12 September 2008 | Active |
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL | Secretary | 01 April 1998 | Active |
3b Glendower Place, London, SW7 3DU | Secretary | 18 August 1995 | Active |
Ibm, One, Rogers Street, Cambridge, Usa, 02142 | Secretary | 29 January 2016 | Active |
Flat 4, 64 Lawford Road, London, NW5 2LN | Director | 18 April 1996 | Active |
300, Interstate North Parkway Se, Atlanta, Usa, 30339 | Director | 01 March 2012 | Active |
150 West Brambleton Avenue, Norfolk, Usa, 23510 | Director | 22 January 2002 | Active |
Laburnums Hodgetts Lane, Berkswell, Coventry, CV7 7DH | Director | - | Active |
26 Crystal Drive, Stoneham, Usa, 02180 | Director | 11 August 1993 | Active |
7438 Flicker Point, Norfolk, Usa, IRISH | Director | 01 May 2000 | Active |
6283, Fm 1152, Seymour, Usa, 76380 | Director | 29 January 2016 | Active |
50 East 91st Street, New York, United States, | Director | 12 September 2008 | Active |
19 Cambridge Road, Moseley, Birmingham, B13 9UE | Director | 18 April 1996 | Active |
300, Interstate N Parkway, Atlanta, Usa, 30339 | Director | 03 February 2010 | Active |
11 Lord Louis Crescent, Plymouth, PL9 9SH | Director | - | Active |
300, Interstate North, Parkway, Atlanta, Usa, | Director | 16 February 2011 | Active |
333 Fairfax Avenue, Norfolk, Usa, IRISH | Director | 01 May 2000 | Active |
1073 Massachusetts Avenue, Lexington, Middlesex, Usa, 02173 | Director | 01 May 1995 | Active |
19 Main Street, Whittington, Lichfield, WS14 9JR | Director | - | Active |
9 Elm Lane, Lower Earley, Reading, RG6 5UE | Director | 16 July 1997 | Active |
300, Interstate North, Parkway, Atlanta, Usa, | Director | 16 February 2011 | Active |
313 Ocean Avenue, Marblehead, Essex, Usa, 09145 | Director | 01 May 1995 | Active |
93 Williams Road Concord, Massachusetts Ma01742, Usa, | Director | 11 August 1993 | Active |
398 Simon Willard Road, Concord, Massachusetts, Usa, | Director | 11 August 1993 | Active |
300, Interstate North Parkway Se, Atlanta, Usa, 30339 | Director | 21 July 2014 | Active |
200, Clarendon Street, Boston, Usa, 02116 | Director | 12 September 2008 | Active |
300, Interstate North Parkway Se, Atlanta, Usa, 30339 | Director | 10 August 2011 | Active |
845 West End Avenue 3e, New York, | Director | 12 September 2008 | Active |
The Analytic Sciences Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 41, Northern Road, Portsmouth, United Kingdom, PO6 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Change person secretary company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Address | Change sail address company with old address new address. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Incorporation | Memorandum articles. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Officers | Appoint person secretary company with name date. | Download |
2018-04-09 | Officers | Termination secretary company with name termination date. | Download |
2018-02-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.