Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUCLEAR INDUSTRY ASSOCIATION
Company Information for

NUCLEAR INDUSTRY ASSOCIATION

5TH FLOOR, TOWER HOUSE, 10 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
02804518
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Nuclear Industry Association
NUCLEAR INDUSTRY ASSOCIATION was founded on 1993-03-29 and has its registered office in London. The organisation's status is listed as "Active". Nuclear Industry Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NUCLEAR INDUSTRY ASSOCIATION
 
Legal Registered Office
5TH FLOOR, TOWER HOUSE
10 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in WC2E
 
Filing Information
Company Number 02804518
Company ID Number 02804518
Date formed 1993-03-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB240013334  
Last Datalog update: 2024-04-07 03:05:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUCLEAR INDUSTRY ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUCLEAR INDUSTRY ASSOCIATION

Current Directors
Officer Role Date Appointed
THOMAS JAMES GREATREX
Company Secretary 2016-05-01
CHRISTOPHER BALL
Director 2018-03-15
STEPHEN JOHN BROWNING
Director 2014-09-18
MARIE ANGELA CARLICK
Director 2017-09-07
DESMOND HUGH CECIL
Director 2010-03-16
MARTIN JOHN CHOWN
Director 2017-03-09
KEITH FREDERICK COLLETT
Director 2014-09-18
ROBERT ANDREW FLETCHER
Director 2016-06-23
NEIL CHARLES FOREMAN
Director 2014-09-18
TERENCE GILBERT
Director 2014-09-18
MICHAEL ROBERT GORNALL
Director 2016-11-30
MARTIN MACDONALD GRANT
Director 2014-09-18
THOMAS JAMES GREATREX
Director 2016-05-01
DUNCAN HAWTHORNE
Director 2017-03-09
ANGELA HEPWORTH
Director 2017-10-28
JOHN MATTHEW PATRICK HUTTON
Director 2011-06-16
SUSAN ELIZABETH ION
Director 2014-09-18
DOMINIC JOHN KIERAN
Director 2016-09-29
ROBERT CHARLES LANE
Director 2014-09-18
GERARD MCGILL
Director 2016-06-23
FIONA JANE REILLY
Director 2016-06-23
THOMAS SAMSON
Director 2015-06-29
ANDREW JAMES STORER
Director 2018-01-15
CLIVE THOMAS WHITE
Director 2014-09-18
DONG SHAN ZHENG
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN RICHARD PARKER
Company Secretary 2002-09-11 2016-04-30
LINDA MAUREEN ASHTON
Director 2012-09-13 2014-09-18
MARTIN DENNIS AUSTICK
Director 2006-12-06 2010-03-30
ROBERT MALCOLM ARMOUR
Director 1998-08-05 2009-06-11
DAVID BAIRD
Director 2005-11-30 2006-12-06
JOHN RICHARD HADDON
Company Secretary 1997-07-11 2002-12-09
ROGER PETER HAYES
Company Secretary 1995-06-12 1997-07-11
ROBERT CONNOR AKROYD
Director 1993-03-29 1996-11-14
MARK ALEXANDER WYNDHAM BAKER
Director 1993-03-29 1996-11-14
JAMES TUCKER CORNER
Company Secretary 1993-03-29 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BALL ATKINSRÉALIS (WS) LIMITED Director 2018-04-25 CURRENT 1985-02-13 Active
CHRISTOPHER BALL ATK ENERGY EU LIMITED Director 2018-04-25 CURRENT 2005-11-04 Active
CHRISTOPHER BALL ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2018-04-25 CURRENT 1973-01-23 Active
CHRISTOPHER BALL ATKINSRÉALIS UK LIMITED Director 2018-04-25 CURRENT 1961-03-30 Active
STEPHEN JOHN BROWNING NUCLEAR TECHNOLOGIES PLC Director 2011-07-18 CURRENT 1994-06-01 Active
MARIE ANGELA CARLICK DBD GROUP HOLDINGS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
MARIE ANGELA CARLICK DBD (NO.2) LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
MARTIN JOHN CHOWN SELLAFIELD LIMITED Director 2016-10-13 CURRENT 1971-02-16 Active
KEITH FREDERICK COLLETT VINCI UK FOUNDATION Director 2017-11-17 CURRENT 2015-06-15 Active
KEITH FREDERICK COLLETT NS NORM LTD Director 2011-03-01 CURRENT 2010-02-25 Active - Proposal to Strike off
KEITH FREDERICK COLLETT NUKEM LIMITED Director 2009-07-31 CURRENT 2008-03-19 Active - Proposal to Strike off
KEITH FREDERICK COLLETT NUVIA LIMITED Director 2007-05-16 CURRENT 1986-10-13 Active
NEIL CHARLES FOREMAN SNAKEBITE MEDICAL LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
NEIL CHARLES FOREMAN CENTRONIC GROUP LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
NEIL CHARLES FOREMAN CENTRONIC US HOLDINGS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
NEIL CHARLES FOREMAN ICNF LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2016-09-20
NEIL CHARLES FOREMAN MDECON LIMITED Director 2014-04-01 CURRENT 2014-01-09 Active - Proposal to Strike off
NEIL CHARLES FOREMAN C I SERVICES (2003) LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active
NEIL CHARLES FOREMAN CENTRONIC RADITEC LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active
NEIL CHARLES FOREMAN SOLATELL LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active
NEIL CHARLES FOREMAN CENTRONIC HOLDINGS LIMITED Director 2000-08-08 CURRENT 1977-01-05 Active
NEIL CHARLES FOREMAN CENTRONIC PROTOTYPES LIMITED Director 2000-08-08 CURRENT 1948-02-18 Active
TERENCE GILBERT RIVERSIDE NUCLEAR CONSULTING LTD Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
MICHAEL ROBERT GORNALL WEC ACQUISITIONS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
MICHAEL ROBERT GORNALL WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED Director 2017-09-12 CURRENT 1990-01-10 Active
MICHAEL ROBERT GORNALL LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2016-11-29 CURRENT 2010-09-27 Active - Proposal to Strike off
MICHAEL ROBERT GORNALL WESTINGHOUSE ELECTRIC COMPANY UK LIMITED Director 2016-05-20 CURRENT 2000-05-26 Active
MICHAEL ROBERT GORNALL SPRINGFIELDS FUELS LIMITED Director 2011-05-23 CURRENT 1999-10-07 Active
MARTIN MACDONALD GRANT ATKINSRÉALIS (WS) LIMITED Director 2018-04-25 CURRENT 1985-02-13 Active
MARTIN MACDONALD GRANT INDIGO & LIMITED Director 2017-07-24 CURRENT 2015-11-25 Active
MARTIN MACDONALD GRANT UK NUCLEAR RESTORATION LIMITED Director 2013-10-18 CURRENT 2013-01-09 Active - Proposal to Strike off
MARTIN MACDONALD GRANT ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2009-04-01 CURRENT 1973-01-23 Active
MARTIN MACDONALD GRANT ATKINSRÉALIS UK LIMITED Director 2009-04-01 CURRENT 1961-03-30 Active
DOMINIC JOHN KIERAN URENCO ENRICHMENT COMPANY LIMITED Director 2014-05-13 CURRENT 2003-03-13 Active
ROBERT CHARLES LANE ORCHID CANCER APPEAL Director 2008-03-10 CURRENT 2000-04-03 Active
GERARD MCGILL AMENTUM INTERNATIONAL HOLDINGS UK LTD. Director 2013-12-13 CURRENT 1954-03-13 Active
GERARD MCGILL CAVENDISH DOUNREAY PARTNERSHIP LIMITED Director 2012-07-26 CURRENT 2011-12-02 Active
GERARD MCGILL AMENTUM (UK) LTD. Director 2012-05-21 CURRENT 2000-01-19 Active
GERARD MCGILL UK NUCLEAR WASTE MANAGEMENT LIMITED Director 2012-04-04 CURRENT 2007-01-03 Active
GERARD MCGILL NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2010-12-22 CURRENT 2006-08-02 Active - Proposal to Strike off
THOMAS SAMSON NUGENERATION LIMITED Director 2015-06-01 CURRENT 2009-02-25 Liquidation
ANDREW JAMES STORER EMPRESA PRODUCTOS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2018-04-17
ANDREW JAMES STORER GRAM INTERNATIONAL LIMITED Director 2015-10-30 CURRENT 2015-10-30 Dissolved 2018-02-13
CLIVE THOMAS WHITE UK NUCLEAR RESTORATION LIMITED Director 2016-11-30 CURRENT 2013-01-09 Active - Proposal to Strike off
CLIVE THOMAS WHITE AMEC NUCLEAR PROJECTS LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active
CLIVE THOMAS WHITE AMEC NUCLEAR M & O LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active - Proposal to Strike off
CLIVE THOMAS WHITE NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED Director 2013-02-07 CURRENT 2007-11-09 Active
CLIVE THOMAS WHITE NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2010-12-22 CURRENT 2006-08-02 Active - Proposal to Strike off
CLIVE THOMAS WHITE AMEC NUCLEAR OVERSEAS LIMITED Director 2010-11-12 CURRENT 2000-07-20 Active - Proposal to Strike off
CLIVE THOMAS WHITE ENERGY INDUSTRIES COUNCIL Director 2009-07-16 CURRENT 1951-03-30 Active
CLIVE THOMAS WHITE JACOBS CLEAN ENERGY LIMITED Director 2002-06-25 CURRENT 1973-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-31CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR MARIE ANGELA CARLICK
2023-04-04Notification of a person with significant control statement
2023-03-29CESSATION OF THOMAS JAMES GREATREX AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-02-08Appointment of Mr Andrew David Smith as company secretary on 2023-02-01
2023-02-07Termination of appointment of Thomas James Greatrex on 2023-02-01
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02AP01DIRECTOR APPOINTED MR ALAN DOUGLAS CUMMING
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-14AP01DIRECTOR APPOINTED MR ALAN PAUL SPENCE
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DONG SHAN ZHENG
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FREDERICK COLLETT
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH ION
2020-08-05RES01ADOPT ARTICLES 05/08/20
2020-08-05MEM/ARTSARTICLES OF ASSOCIATION
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HEPWORTH
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES LANE
2020-02-06CH01Director's details changed for Mr Dominic John Kieran on 2020-01-25
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES GREATREX
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN MATTHEW PATRICK HUTTON / 28/03/2018
2018-04-13PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/04/2018
2018-03-23AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2018-02-08AP01DIRECTOR APPOINTED MR DONG SHAN ZHENG
2018-01-24AP01DIRECTOR APPOINTED MR ANDREW JAMES STORER
2017-12-13RES01ADOPT ARTICLES 06/12/2017
2017-11-28AP01DIRECTOR APPOINTED ANGELA HEPWORTH
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SPENCE
2017-10-11AP01DIRECTOR APPOINTED MRS MARIE ANGELA CARLICK
2017-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-15AP01DIRECTOR APPOINTED DUNCAN HAWTHORNE
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SCRIMGEOUR
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MR MARTIN JOHN CHOWN
2017-01-13AP01DIRECTOR APPOINTED MICHAEL ROBERT GORNALL
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMANT
2016-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-09AP01DIRECTOR APPOINTED DOMINIC JOHN KIERAN
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JANE REILLY / 01/11/2016
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDING
2016-08-31AP01DIRECTOR APPOINTED ROBERT ANDREW FLETCHER
2016-08-03AP01DIRECTOR APPOINTED FIONA JANE REILLY
2016-08-03AP01DIRECTOR APPOINTED GERARD MCGILL
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BEVERIDGE
2016-05-18AP03SECRETARY APPOINTED THOMAS JAMES GREATREX
2016-05-18AP01DIRECTOR APPOINTED THOMAS JAMES GREATREX
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY KEITH PARKER
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PARKER
2016-04-06AR0129/03/16 NO MEMBER LIST
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VALLANCE
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2015-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-21AP01DIRECTOR APPOINTED THOMAS SAMSON
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDY RUPPRECHT
2015-04-01AR0129/03/15 NO MEMBER LIST
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BROINNING / 01/01/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANDY RUPPRACHT / 18/09/2014
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT COWEN
2015-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-14AP01DIRECTOR APPOINTED STEPHEN JOHN BROINNING
2014-10-31AP01DIRECTOR APPOINTED DR PAUL JAMES COOPER HARDING
2014-10-31AP01DIRECTOR APPOINTED DR IAN DAVID HUDSON
2014-10-30AP01DIRECTOR APPOINTED ROBERT CHARLES LANE
2014-10-20AP01DIRECTOR APPOINTED DAME SUSAN ELIZABETH ION
2014-10-13AP01DIRECTOR APPOINTED MR KEITH FREDERICK COLLETT
2014-10-13AP01DIRECTOR APPOINTED TERENCE GILBERT
2014-10-13AP01DIRECTOR APPOINTED MR CLIVE THOMAS WHITE
2014-10-13AP01DIRECTOR APPOINTED GEORGE BEVERIDGE
2014-10-13AP01DIRECTOR APPOINTED DR MARTIN MACDONALD GRANT
2014-10-13AP01DIRECTOR APPOINTED DR SANDY RUPPRACHT
2014-10-13AP01DIRECTOR APPOINTED GEORGE BEVERIDGE
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM CARLTON HOUSE 3RD FLOOR 22A ST. JAMES'S SQUARE LONDON SW1Y 4JH
2014-09-25RES01ADOPT ARTICLES 08/07/2014
2014-09-25AP01DIRECTOR APPOINTED NEIL CHARLES FOREMAN
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, CARLTON HOUSE 3RD FLOOR, 22A ST. JAMES'S SQUARE, LONDON, SW1Y 4JH
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIGTON
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKINSON
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BINSLEY
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ASHTON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK DRULIA
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RORY O'NEILL
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL MARCO
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL USHER
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GILBERT
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SELBY
2014-04-02AR0129/03/14 NO MEMBER LIST
2014-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CARRET
2013-09-12AP01DIRECTOR APPOINTED MANUEL MARCO
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYNAN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HARRISON
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRYCE
2013-04-05AR0129/03/13 NO MEMBER LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-26AP01DIRECTOR APPOINTED OLIVER CARRET
2012-10-04AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM TYNAN
2012-10-04AP01DIRECTOR APPOINTED RORY ANDREW THOMAS O'NEILL
2012-10-04AP01DIRECTOR APPOINTED DR LINDA ASHTON
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LAWRENCE
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMAN
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN IRVING
2012-04-16AR0129/03/12 NO MEMBER LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES SCRIMGEOUR / 28/03/2012
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O NEILL
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BULL
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-03AP01DIRECTOR APPOINTED LORD JOHN HUTTON OF FURNESS
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EARP
2011-04-13AR0129/03/11 NO MEMBER LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT COWEN / 29/03/2011
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2011-03-30AP01DIRECTOR APPOINTED NORMAN HARRISON
2011-03-29AP01DIRECTOR APPOINTED IAIN ALUN IRVING
2011-01-17AP01DIRECTOR APPOINTED PAUL ANDREW VALLANCE
2011-01-07AP01DIRECTOR APPOINTED ADRIAN JAMES BULL
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BONNER
2010-04-19AP01DIRECTOR APPOINTED TERENCE WILLIAM SELBY
2010-04-19AP01DIRECTOR APPOINTED DESMOND HUGH CECIL
2010-04-08AR0129/03/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MARTIN JOHN O NEILL / 16/03/2010
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM CARLTON HOUSE, 3RD FLOOR 22A ST JAMES'S SQUARE LONDON SW1Y 4JH
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES SCRIMGEOUR / 16/03/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AUSTICK
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PARKINSON / 16/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN RICHARD PARKER / 16/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LAWRENCE / 16/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HOLMAN / 16/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GILBERT / 16/03/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to NUCLEAR INDUSTRY ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUCLEAR INDUSTRY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUCLEAR INDUSTRY ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUCLEAR INDUSTRY ASSOCIATION

Intangible Assets
Patents
We have not found any records of NUCLEAR INDUSTRY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for NUCLEAR INDUSTRY ASSOCIATION
Trademarks
We have not found any records of NUCLEAR INDUSTRY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUCLEAR INDUSTRY ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as NUCLEAR INDUSTRY ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where NUCLEAR INDUSTRY ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NUCLEAR INDUSTRY ASSOCIATION
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0149111090Trade advertising material and the like (other than commercial catalogues)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUCLEAR INDUSTRY ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUCLEAR INDUSTRY ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.