This company is commonly known as Welding Institute(the). The company was founded 78 years ago and was given the registration number 00405555. The firm's registered office is in CAMBRIDGE. You can find them at Granta Park, Great Abington, Cambridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | WELDING INSTITUTE(THE) |
---|---|---|
Company Number | : | 00405555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1946 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 29 September 2022 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 29 April 2021 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 05 April 2022 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 24 June 2022 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 24 March 2021 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 16 September 2020 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 10 January 2024 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 15 April 2023 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 17 March 2020 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 24 March 2021 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 01 June 2020 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 01 December 2020 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 24 March 2021 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 24 March 2021 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 18 March 2020 | Active |
294 Hills Road, Cambridge, CB2 2QG | Secretary | 14 December 1992 | Active |
20 Furlong Road, London, N7 8LS | Secretary | - | Active |
Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL | Secretary | 19 August 2010 | Active |
Prospect Cottage The Street, Great Bradley, Newmarket, CB8 9LH | Secretary | 01 September 1992 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 01 April 2020 | Active |
Whisper Cottage, 54 Compton Bassett, Calne, SN11 8RH | Director | 18 June 1997 | Active |
18 St Andrews Close, Mayals, Swansea, SA3 5DX | Director | 24 June 1998 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 23 June 2022 | Active |
24 Birkdale Close, Macclesfield, SK10 2UA | Director | 18 June 1997 | Active |
Flat 2, 1 Chatham Row, Bath, BA1 5BS | Director | 07 July 1993 | Active |
34 Frenchay Close, Frenchay, Bristol, BS16 2QX | Director | 15 December 1994 | Active |
19 North Quay, Abingdon, OX14 5RY | Director | 22 June 2005 | Active |
Fox Cottage, 31 Temple End, Great Wilbraham, CB1 5JF | Director | 07 November 2005 | Active |
Fox Cottage, 31 Temple End, Great Wilbraham, CB1 5JF | Director | 29 June 1994 | Active |
Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL | Director | 26 October 2011 | Active |
Granta Park, Great Abington, Cambridge, CB21 6AL | Director | 01 July 2015 | Active |
Toft Cottage Toft, Dunchurch, Rugby, CV22 6NR | Director | 21 June 1995 | Active |
67 Gray Street, Aberdeen, AB10 6JD | Director | 07 July 2004 | Active |
Town Bridge Barn, The Hillocks Croston, Leyland, PR26 9RE | Director | 05 August 2003 | Active |
1466 Country Road 50n, Danvers, Ilinois, Usa, | Director | 24 June 1998 | Active |
Mrs Gillian Astrid Leech | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Dr Stephen Martin Beech | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Iain Leyland Boyd | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Norman Ian Cooper | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Jeffrey David Garner | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Dr David John Mallaburn | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr David William Millar | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Stephen Edward Webster | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Alan Keith Denney | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Dr Nigel Knee | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Professor Scott Andrew Lockyer | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Paul Jonathan Tooms | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Grahame Richard Nix | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Johann Joseph Krancioch | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Dr Jerzy Andrzej Nowicki | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Robert William Sawdon | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Maxwell Clifford George | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr David John Howarth | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Professor Richard Leonard Jones | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Paul Jordinson | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr James Crawford Lochhead | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Dr Stephen Jeremy Paterson | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Dr Robert Michael Rivett | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | American |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Mr Julio Tolaini | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Granta Park, Great Abington, Cambridge, CB21 6AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Accounts | Accounts with accounts type group. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts amended with accounts type group. | Download |
2023-07-04 | Accounts | Accounts with accounts type group. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.