About

Registered Number: 05679940
Date of Incorporation: 19/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 6 Wheatfields, St. Ives, PE27 3YD,

 

Having been setup in 2006, Foundation for Analytical Science & Technology for Africa have registered office in St. Ives, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER, John Michael 19 January 2006 - 1
NIXON, Barrie 19 January 2009 - 1
RICHARDS, Ngaio 19 January 2009 - 1
ROCKETT, David Christopher 19 January 2006 - 1
SUTTON, Anthony 19 January 2006 - 1
WILCOX, Geoffrey, Dr 19 January 2006 - 1
LANCASTER, Susan 19 January 2006 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
LANCASTER, Susan Isabella 19 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 12 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 31 January 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 18 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 03 December 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363a - Annual Return 14 February 2007
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.