SUPPORTERS OF NUCLEAR ENERGY LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
SUPPORTERS OF NUCLEAR ENERGY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from AYLESBURY ENGLAND and has the status: Active.
SUPPORTERS OF NUCLEAR ENERGY LIMITED was incorporated 25 years ago on 01/06/1998 and has the registered number: 03576562. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
SUPPORTERS OF NUCLEAR ENERGY LIMITED was incorporated 25 years ago on 01/06/1998 and has the registered number: 03576562. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
SUPPORTERS OF NUCLEAR ENERGY LIMITED - AYLESBURY
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
SOUTHFIELDS
AYLESBURY
HP18 9PB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LESLIE NEVILLE CHAMBERLAIN | Oct 1939 | British | Director | 2018-09-10 | CURRENT |
WADE WILLIAM MAGILL ALLISON | Secretary | 2017-10-23 | CURRENT | ||
DR WADE WILLIAM MAGILL ALLISON | Apr 1941 | British | Director | 2017-10-23 | CURRENT |
MR IAN DUNCAN MCFARLANE | Mar 1938 | British | Director | 2017-10-23 | CURRENT |
ALEXANDER ROSS CENTER | Dec 1936 | British | Director | 2009-06-11 UNTIL 2011-01-24 | RESIGNED |
HAROLD EDWARD BOLTER CBE | Aug 1937 | British | Director | 2014-10-20 UNTIL 2017-10-23 | RESIGNED |
JAMES TUCKER CORNER | Feb 1936 | British | Director | 2000-10-16 UNTIL 2008-10-21 | RESIGNED |
SIR CHRISTOPHER GEORGE FRANCIS HARDING | Oct 1939 | British | Director | 1998-06-01 UNTIL 1999-12-13 | RESIGNED |
THE HON SIR WILLIAM HEPBURN MCALPINE | Jan 1936 | British | Director | 2000-10-16 UNTIL 2018-03-04 | RESIGNED |
SIR BERNARD INGHAM | Jun 1932 | British | Director | 2011-03-08 UNTIL 2014-10-20 | RESIGNED |
SIR BERNARD INGHAM | Jun 1932 | British | Director | 1998-06-01 UNTIL 2008-10-21 | RESIGNED |
ROBERT FREER | Feb 1932 | Director | 2008-10-21 UNTIL 2009-06-11 | RESIGNED | |
SIR BERNARD INGHAM | Jun 1932 | British | Secretary | 1998-06-01 UNTIL 2008-10-21 | RESIGNED |
SIR BERNARD INGHAM | Secretary | 2011-03-08 UNTIL 2014-10-20 | RESIGNED | ||
ROBERT FREER | Feb 1932 | Secretary | 2008-10-21 UNTIL 2009-06-11 | RESIGNED | |
ALEXANDER ROSS CENTER | Dec 1936 | British | Secretary | 2009-06-11 UNTIL 2011-01-24 | RESIGNED |
CBE HAROLD EDWARD BOLTER CBE | British | Secretary | 2014-10-20 UNTIL 2017-10-23 | RESIGNED | |
TERENCE WESTMORELAND | Jun 1942 | British | Director | 2008-10-21 UNTIL 2017-10-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SUPPORTERS OF NUCLEAR ENERGY LIMITED | 2023-11-10 | 30-06-2023 | £12,434 equity |
Micro-entity Accounts - SUPPORTERS OF NUCLEAR ENERGY LIMITED | 2023-03-17 | 30-06-2022 | £12,726 equity |
Micro-entity Accounts - SUPPORTERS OF NUCLEAR ENERGY LIMITED | 2021-11-26 | 30-06-2021 | £13,143 equity |
Micro-entity Accounts - SUPPORTERS OF NUCLEAR ENERGY LIMITED | 2020-10-28 | 30-06-2020 | £13,752 equity |
Micro-entity Accounts - SUPPORTERS OF NUCLEAR ENERGY LIMITED | 2020-02-25 | 30-06-2019 | £17,428 equity |
Supporters of Nuclear Energy Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-20 | 30-06-2018 | £19,777 Cash £19,471 equity |