- Company Overview for THE NUCLEAR INSTITUTE (06574762)
- Filing history for THE NUCLEAR INSTITUTE (06574762)
- People for THE NUCLEAR INSTITUTE (06574762)
- More for THE NUCLEAR INSTITUTE (06574762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2015 | AP01 | Appointment of Dr Rebecca Weston as a director on 1 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Alastair Clark Laird as a director on 1 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Alfred Edward Shiel as a director on 1 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Kirk Michael Grayham Mayer as a director on 1 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Richard John Stanley Lockwood as a director on 1 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Clive Sherrif Smith as a director on 1 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Dr Fiona Elizabeth Rayment as a director on 1 January 2015 | |
08 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Sep 2014 | AP03 | Appointment of Mr Anthony Edward Lawrence as a secretary on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Elaine Claire Boyes as a secretary on 1 September 2014 | |
20 May 2014 | AR01 | Annual return made up to 23 April 2014 no member list | |
19 May 2014 | TM01 | Termination of appointment of Richard Swinburn as a director | |
19 May 2014 | TM01 | Termination of appointment of David Whitworth as a director | |
19 May 2014 | TM01 | Termination of appointment of Richard Tobin as a director | |
19 May 2014 | TM01 | Termination of appointment of Corhyn Parr as a director | |
19 May 2014 | TM01 | Termination of appointment of Iain Gray as a director | |
19 May 2014 | TM01 | Termination of appointment of Connor Deehan as a director | |
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 23 April 2013 no member list | |
22 May 2013 | AD02 | Register inspection address has been changed from Allan House 1 Penerley Road London SE6 2LQ United Kingdom | |
14 Feb 2013 | AP01 | Appointment of Mr Richard Anthony Tobin as a director | |
14 Feb 2013 | AP01 | Appointment of Mr Mark George Lyons as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Michael Grave as a director | |
14 Feb 2013 | TM01 | Termination of appointment of John Earp as a director | |
23 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 |