About

Registered Number: SC339218
Date of Incorporation: 08/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: C/O ASHLEY WOODWARD, Nethergate School Of Humanities, University Of Dundee, Dundee, DD1 4HN

 

Having been setup in 2008, The British Society for Phenomenology has its registered office in Dundee. The companies directors are listed as Crome, Keith, Dr, Crome, Vanessa Louise, O'toole, Edmund, Dr, Crome, Vanessa, Treasurer, Iyer, Lars, Dr, O'toole, Edmund, Membership Secretary, Davey, Jeremy Robert Nicholas, Lang, Alistair James, O'connor, Patrick Damien, Dr, Webb, David Andrew Noel, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROME, Keith, Dr 14 December 2012 - 1
CROME, Vanessa Louise 20 August 2020 - 1
O'TOOLE, Edmund, Dr 20 August 2020 - 1
DAVEY, Jeremy Robert Nicholas 10 March 2009 09 October 2012 1
LANG, Alistair James 08 March 2008 10 March 2008 1
O'CONNOR, Patrick Damien, Dr 02 October 2012 20 August 2020 1
WEBB, David Andrew Noel, Dr 05 March 2010 18 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CROME, Vanessa, Treasurer 24 March 2020 20 August 2020 1
IYER, Lars, Dr 30 April 2011 27 April 2015 1
O'TOOLE, Edmund, Membership Secretary 27 March 2020 20 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM02 - Termination of appointment of secretary 20 August 2020
TM02 - Termination of appointment of secretary 20 August 2020
AP01 - Appointment of director 20 August 2020
CS01 - N/A 08 April 2020
AP03 - Appointment of secretary 02 April 2020
AP03 - Appointment of secretary 02 April 2020
PSC03 - N/A 01 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 December 2015
TM02 - Termination of appointment of secretary 27 April 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 14 December 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 16 December 2012
TM01 - Termination of appointment of director 18 October 2012
AP03 - Appointment of secretary 10 October 2012
TM01 - Termination of appointment of director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AP01 - Appointment of director 02 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 04 April 2010
AP01 - Appointment of director 04 April 2010
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
NEWINC - New incorporation documents 08 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.