NUCLEAR INDUSTRY ASSOCIATION
Overview
Company Name | NUCLEAR INDUSTRY ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02804518 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NUCLEAR INDUSTRY ASSOCIATION?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is NUCLEAR INDUSTRY ASSOCIATION located?
Registered Office Address | 4th Floor, York House 23 Kingsway WC2B 6UJ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NUCLEAR INDUSTRY ASSOCIATION?
Company Name | From | Until |
---|---|---|
BRITISH NUCLEAR INDUSTRY FORUM | Mar 29, 1993 | Mar 29, 1993 |
What are the latest accounts for NUCLEAR INDUSTRY ASSOCIATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NUCLEAR INDUSTRY ASSOCIATION?
Last Confirmation Statement Made Up To | Mar 29, 2026 |
---|---|
Next Confirmation Statement Due | Apr 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2025 |
Overdue | No |
What are the latest filings for NUCLEAR INDUSTRY ASSOCIATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew David Smith as a secretary on May 31, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lord Iain Mackenzie Mcnicol as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy John Stone as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Appointment of Kaa Stuart Holmes as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lindsay Jane Roche as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Susan Elizabeth Ferns as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Paul Spence as a director on Aug 29, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 5th Floor, Tower House 10 Southampton Street London WC2E 7HA to 4th Floor, York House 23 Kingsway London WC2B 6UJ on May 28, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Termination of appointment of Marie Angela Carlick as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Thomas James Greatrex as a person with significant control on Mar 29, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Andrew David Smith as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Thomas James Greatrex as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Appointment of Mr Alan Douglas Cumming as a director on Jul 14, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NUCLEAR INDUSTRY ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMMING, Alan Douglas | Director | 23 Kingsway WC2B 6UJ London 4th Floor, York House England | England | British | Group Chief Officer | 216999790001 | ||||
FERNS, Susan Elizabeth | Director | 23 Kingsway WC2B 6UJ London 4th Floor, York House England | United Kingdom | British | Trade Union Official | 122676800002 | ||||
GREATREX, Thomas James | Director | 23 Kingsway WC2B 6UJ London 4th Floor, York House England | United Kingdom | British | Chief Executive | 208270430002 | ||||
HOLMES, Kaa Stuart | Director | 23 Kingsway WC2B 6UJ London 4th Floor, York House England | United Kingdom | British | Communications Director, Edf | 326819610001 | ||||
MCNICOL, Iain Mackenzie, Lord | Director | 23 Kingsway WC2B 6UJ London 4th Floor, York House England | England | British | Member Of The House Of Lords | 102968650004 | ||||
ROCHE, Lindsay Jane | Director | Crow Park Way Westlakes Science & Technology Park CA24 3HY Moor Row Robinson House England | England | British | Business Development Director | 267023440001 | ||||
STORER, Andrew James | Director | Brunel Way Catcliffe S60 5WG Rotherham Nuclear Amrc South Yorkshire England | England | British | Company Director | 202276770001 | ||||
CORNER, James Tucker | Secretary | 3 Highgrove TN2 5NF Tunbridge Wells Kent | British | 33251050001 | ||||||
GREATREX, Thomas James | Secretary | 10 Southampton Street WC2E 7HA London 5th Floor, Tower House | 208270600001 | |||||||
HADDON, John Richard | Secretary | 20 Chapel Lane Barrowden LE15 8EB Oakham Leicestershire | British | 194959820001 | ||||||
HAYES, Roger Peter | Secretary | 75 Ellerby Street SW6 6EU London | British | 36830890003 | ||||||
PARKER, Keith John Richard | Secretary | 52 North Street SW4 0HD London | British | Corporate Director | 85175300001 | |||||
SMITH, Andrew David | Secretary | 23 Kingsway WC2B 6UJ London 4th Floor, York House England | 305309690001 | |||||||
AKROYD, Robert Connor | Director | 27 Westfield Road HP9 1EF Beaconsfield Buckinghamshire | British | Company Director | 16444340001 | |||||
ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | Company Secretary | 50003350005 | ||||
ASHTON, Linda Maureen, Dr | Director | Aztec West Almondsbury BS32 4RZ Bristol The Hub 500 Avon | England | British | N/A | 172597640001 | ||||
AUSTICK, Martin Dennis | Director | 59 Chestnut Drive Stretton Hall Great Glen LE2 4QX Leicester Leicestershire | United Kingdom | British | Managing Director Alstec Ltd | 113574000001 | ||||
BAIRD, David | Director | 40 Copper Beech Wynd Cairneyhill KY12 8UP Dunfermline Fife | Great Britain | British | Director | 111031360001 | ||||
BAKER, Mark Alexander Wyndham | Director | The Old School Fyfield OX13 5LR Abingdon Oxfordshire | British | Company Director | 17796460001 | |||||
BALL, Christopher | Director | 500 Aztec West, Park Avenue Almondsbury BS32 4RZ Bristol The Hub England | United Kingdom | British | Engineer | 301043650001 | ||||
BALLANTYNE, John Reid | Director | 39 Seafield Drive KA7 4BJ Ayr Ayrshire | British | Chartered Civil Servant | 38052250001 | |||||
BEVERIDGE, George David | Director | Sellafield CA22 2NS Seascale B582 Cumbria United Kingdom | United Kingdom | British | None | 220510780001 | ||||
BINSLEY, Christopher John | Director | Braynton Avenue Road SL6 1UG Maidenhead Berkshire | England | British | General Manager | 82256310001 | ||||
BONNER, Robert Clifford | Director | Moss Lane PR3 0TY St Michaels Greenacres Lancashire | Uk | British | Director | 130363820001 | ||||
BRADLEY, David Richard | Director | Woodcock House Nook Lane, Mawdesley L40 2SB Ormskirk Lancashire | England | British | Ceo | 24337370002 | ||||
BROWNING, Stephen John | Director | Chadwick Place WA3 6AE Birchwood Nuclear Technologies Chadwick House Cheshire United Kingdom | England | British | Managing Director | 162064980001 | ||||
BRYCE, William Buik | Director | 128 Old Greenock Road PA7 5BB Bishopton Renfrewshire | United Kingdom | British | Engineer | 1086580001 | ||||
BULL, Adrian James | Director | Westmarch House 42 Eaton Avenue, Buckshaw Village PR7 7NA Chorley Westinghouse Office Lancashire | England | British | None | 154943770001 | ||||
CARLICK, Marie Angela | Director | 401 Faraday Birchwood Park WA3 6GA Warrington Dbd Limited Cheshire England | England | British | Group Board Director | 192687930001 | ||||
CARRET, Oliver | Director | c/o Nugeneration Ltd Regent Street SW1Y 4LR London 15 Uk | Uk | French | Chief Operating Director | 173175960001 | ||||
CECIL, Desmond Hugh | Director | c/o Nuclear Industry Association 10 Southampton Street WC2E 7HA London Tower House England | United Kingdom | British | Director | 47457890001 | ||||
CHOWN, Martin John | Director | Birchwood Park Avenue Birchwood WA3 6GR Warrington Hinton House Cheshire England | United Kingdom | British | Supply Chain Director | 217078680001 | ||||
COLLETT, Keith Frederick | Director | Kelburn Court WA3 6TW Risley, Warrington Nuvia Limited Cheshire England | England | British | Chief Executive Officer | 47634870001 | ||||
COOPER, Derek Anthony | Director | 91 Anstey Lane GU34 2NJ Alton Hampshire | England | British | Consultant | 25391710001 | ||||
CORNER, James Tucker | Director | 3 Highgrove TN2 5NF Tunbridge Wells Kent | British | Secretary General | 33251050001 |
Who are the persons with significant control of NUCLEAR INDUSTRY ASSOCIATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas James Greatrex | Mar 28, 2018 | 10 Southampton Street WC2E 7HA London 5th Floor, Tower House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for NUCLEAR INDUSTRY ASSOCIATION?
Notified On | Ceased On | Statement |
---|---|---|
Mar 29, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Mar 29, 2017 | Mar 28, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0