SOCIETY OF EXPERT WITNESSES

SOCIETY OF EXPERT WITNESSES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOCIETY OF EXPERT WITNESSES
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03202568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOCIETY OF EXPERT WITNESSES?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SOCIETY OF EXPERT WITNESSES located?

    Registered Office Address
    22 Wycombe End
    HP9 1NB Beaconsfield
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOCIETY OF EXPERT WITNESSES?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for SOCIETY OF EXPERT WITNESSES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 11 Kings Court Newmarket Suffolk CB8 7SG to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on Aug 31, 2021

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2020

    4 pagesAA

    Confirmation statement made on May 22, 2021 with updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    4 pagesAA

    Confirmation statement made on May 22, 2020 with updates

    3 pagesCS01

    Confirmation statement made on May 22, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    4 pagesAA

    Micro company accounts made up to Jul 31, 2017

    4 pagesAA

    Confirmation statement made on May 22, 2018 with updates

    3 pagesCS01

    Secretary's details changed for Dr Richard Cory-Pearce on May 21, 2018

    1 pagesCH03

    Termination of appointment of Andrew Mason Saywood as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on May 22, 2017 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Total exemption small company accounts made up to Jul 31, 2016

    5 pagesAA

    Director's details changed for Dr Andrew Mason Saywood on Jun 01, 2017

    2 pagesCH01

    Annual return made up to May 22, 2016 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    Previous accounting period shortened from Jul 30, 2015 to Jul 29, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to May 22, 2015 no member list

    4 pagesAR01

    Who are the officers of SOCIETY OF EXPERT WITNESSES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORY-PEARCE, Richard, Dr
    Kings Court
    Newmarket
    CB8 7SG Suffolk
    11
    United Kingdom
    Secretary
    Kings Court
    Newmarket
    CB8 7SG Suffolk
    11
    United Kingdom
    British47760940001
    BURNETT, Gerrard Alexander, Dr
    83 Cornwall Gardens
    South Kensington
    SW7 4AY London
    Director
    83 Cornwall Gardens
    South Kensington
    SW7 4AY London
    United KingdomBritish101320680001
    JARVIS, John Leslie
    27 Springfield Park
    Twyford
    RG10 9JG Reading
    Berkshire
    Secretary
    27 Springfield Park
    Twyford
    RG10 9JG Reading
    Berkshire
    English35463460003
    RM COMPANY SERVICES LIMITED
    3rd Floor
    124-130 Tabernacle Street
    EC2A 4SD London
    Secretary
    3rd Floor
    124-130 Tabernacle Street
    EC2A 4SD London
    63350900001
    BERESFORD HARTWELL, Geoffrey Michael, Eur. Ing. Prof.
    40 Brambledown Road
    SM6 0TF Wallington
    Surrey
    Director
    40 Brambledown Road
    SM6 0TF Wallington
    Surrey
    EnglandBritish11521130001
    BLOCKLEY, Peter Hamilton
    Toll Cottage Dorking Road
    Walton On The Hill
    KT20 7NY Tadworth
    Surrey
    Director
    Toll Cottage Dorking Road
    Walton On The Hill
    KT20 7NY Tadworth
    Surrey
    British47761020001
    BRACE, John Raymond Spencer
    19 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Director
    19 Coppice Way
    Hedgerley
    SL2 3YL Slough
    British16444130004
    CORY-PEARCE, Richard, Dr
    The Old Rectory Church Road
    Buckworth
    PE28 5AL Huntingdon
    Cambridgeshire
    Director
    The Old Rectory Church Road
    Buckworth
    PE28 5AL Huntingdon
    Cambridgeshire
    British47760940001
    COX, Kathleen Mary, Mrs.
    Whinfell Court
    Whirlow
    S11 9QA Sheffield
    6
    South Yorkshire
    United Kingdom
    Director
    Whinfell Court
    Whirlow
    S11 9QA Sheffield
    6
    South Yorkshire
    United Kingdom
    British129369200001
    CUNNINGHAM, Richard
    47 Beechfield Road
    BR1 3BT Bromley
    Kent
    Director
    47 Beechfield Road
    BR1 3BT Bromley
    Kent
    British61830470001
    DE LA MOTTE - VAN OPHEMERT, Marijke, Dr
    85 Anchorage Point
    Westferry Road
    E14 8NF Isle Of Dogs
    London
    Director
    85 Anchorage Point
    Westferry Road
    E14 8NF Isle Of Dogs
    London
    British48832390001
    DOUGLAS, Robert Barrie, Prof
    Hollyoaks 20 Haven Gardens
    RH10 4UD Crawley Down
    West Sussex
    Director
    Hollyoaks 20 Haven Gardens
    RH10 4UD Crawley Down
    West Sussex
    United KingdomBritish101320490001
    DRAPER, Barry William
    24 Macrae Road
    Ham Green
    BS20 0EB Bristol
    Avon
    Director
    24 Macrae Road
    Ham Green
    BS20 0EB Bristol
    Avon
    EnglandBritish72884610002
    GERRARD, Ronald Stanley
    Leasghyll Brow
    Leasgill
    LA7 7ET Milnthorpe
    Cumbria
    Director
    Leasghyll Brow
    Leasgill
    LA7 7ET Milnthorpe
    Cumbria
    EnglandBritish3220810001
    IMRIE, Frazer Keith Elliot
    44 Alexandra Road
    RG1 5PF Reading
    Berkshire
    Director
    44 Alexandra Road
    RG1 5PF Reading
    Berkshire
    EnglandBritish2189210001
    JARVIS, John Leslie
    27 Springfield Park
    Twyford
    RG10 9JG Reading
    Berkshire
    Director
    27 Springfield Park
    Twyford
    RG10 9JG Reading
    Berkshire
    EnglandEnglish35463460003
    JOSSE, Silvain Edouard, Dr
    2 Shirehall Gardens
    NW4 2QS London
    Director
    2 Shirehall Gardens
    NW4 2QS London
    United KingdomBritish61951230001
    MACLAVERTY, Ross Graeme
    Delves Ridge Cottage
    Menwith With Darley
    HG3 2RA Harrogate
    Yorkshire
    Director
    Delves Ridge Cottage
    Menwith With Darley
    HG3 2RA Harrogate
    Yorkshire
    British101320590001
    MAGNER, Thomas David, Eur Ing
    4 Orchard Gardens
    GU6 7LG Cranleigh
    Surrey
    Director
    4 Orchard Gardens
    GU6 7LG Cranleigh
    Surrey
    British101320380001
    MAHER, Patrick Joesph
    3 Old Mill Close
    Eynsford
    DA4 0BN Dartford
    Director
    3 Old Mill Close
    Eynsford
    DA4 0BN Dartford
    Irish47761000001
    MORRIS, John Herbert
    23 Mold Road Estate
    Gwersyllt
    LL11 4AA Wrexham
    Clwyd
    Director
    23 Mold Road Estate
    Gwersyllt
    LL11 4AA Wrexham
    Clwyd
    British47760990001
    MORSEMAN, John Murray
    Nuffield Hospital Derriford Road
    PL6 8BG Plymouth
    Director
    Nuffield Hospital Derriford Road
    PL6 8BG Plymouth
    British72612010001
    PATTON, Stewart Ewan
    21 Hermand Gardens
    EH55 8BT West Calder
    West Lothian
    Director
    21 Hermand Gardens
    EH55 8BT West Calder
    West Lothian
    British47760970001
    READ, Geoffrey Fitzwalter
    5 Cedar Grove
    Tan Y Bryn Road Rhos On Sea
    LL28 4TJ Colwyn Bay
    Clwyd
    Director
    5 Cedar Grove
    Tan Y Bryn Road Rhos On Sea
    LL28 4TJ Colwyn Bay
    Clwyd
    British26889310002
    ROBINSON, Kenneth Howard
    5 Bluebells
    AL6 0XD Welwyn
    Hertfordshire
    Director
    5 Bluebells
    AL6 0XD Welwyn
    Hertfordshire
    British15699090001
    SAYWOOD, Andrew Mason, Dr
    11 Kings Court
    Newmarket
    CB8 7SG Suffolk
    Director
    11 Kings Court
    Newmarket
    CB8 7SG Suffolk
    United KingdomBritish43025250001
    SIMPSON, Diana, Dr
    14 Walnut Drive
    Mile End
    CO4 5ES Colchester
    Essex
    Director
    14 Walnut Drive
    Mile End
    CO4 5ES Colchester
    Essex
    British123974930001
    THRING, John Meredith
    48 Carleton Road
    WF8 3NF Pontefract
    West Yorkshire
    Director
    48 Carleton Road
    WF8 3NF Pontefract
    West Yorkshire
    United KingdomBritish47760950001

    What are the latest statements on persons with significant control for SOCIETY OF EXPERT WITNESSES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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