About

Registered Number: 05879644
Date of Incorporation: 18/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 35-43 Lincoln's Inn Fields, London, WC2A 3PE,

 

Based in London, The Society of British Neurological Surgeons was established in 2006, it's status at Companies House is "Active". The companies directors are Grundy, Paul Leslie, Jenkins, Alistair John, Mendonza, Nigel Duncan, Moore, Anne Josephine, Nelson, Richard, Thorne, John Anthony, Jenkins, Alistair John, Kerr, Richard Sidney Cambell, Kitchen, Neil David, May, Paul Laurence, Moore, Anne Josephine, Steers, Alfred James Wanklyn, Thorne, John Anthony, Van Hille, Philip Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNDY, Paul Leslie 24 September 2019 - 1
JENKINS, Alistair John 24 September 2019 - 1
MENDONZA, Nigel Duncan 01 January 2019 - 1
JENKINS, Alistair John 24 January 2014 01 January 2019 1
KERR, Richard Sidney Cambell 30 April 2010 21 September 2017 1
KITCHEN, Neil David 01 September 2006 30 April 2010 1
MAY, Paul Laurence 14 October 2016 24 September 2019 1
MOORE, Anne Josephine 01 September 2010 27 September 2013 1
STEERS, Alfred James Wanklyn 18 July 2006 05 September 2007 1
THORNE, John Anthony 14 October 2016 24 September 2019 1
VAN HILLE, Philip Thomas 05 September 2007 09 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Anne Josephine 01 September 2010 26 September 2013 1
NELSON, Richard 08 September 2011 14 October 2015 1
THORNE, John Anthony 14 October 2016 24 September 2019 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
TM02 - Termination of appointment of secretary 07 October 2019
CH01 - Change of particulars for director 07 October 2019
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 01 July 2019
CH01 - Change of particulars for director 31 January 2019
CH01 - Change of particulars for director 31 January 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
PSC07 - N/A 30 January 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 19 September 2017
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 18 August 2017
PSC01 - N/A 16 August 2017
AP01 - Appointment of director 27 October 2016
AP03 - Appointment of secretary 27 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM02 - Termination of appointment of secretary 27 October 2016
AA - Annual Accounts 14 October 2016
CS01 - N/A 18 August 2016
AD01 - Change of registered office address 03 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 10 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AD01 - Change of registered office address 09 January 2014
AD01 - Change of registered office address 03 January 2014
AR01 - Annual Return 02 January 2014
RP04 - N/A 23 December 2013
RP04 - N/A 23 December 2013
AR01 - Annual Return 23 December 2013
RP04 - N/A 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP03 - Appointment of secretary 24 October 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 20 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2011
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 08 September 2010
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AR01 - Annual Return 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AP01 - Appointment of director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 24 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 19 May 2008
225 - Change of Accounting Reference Date 09 October 2007
RESOLUTIONS - N/A 24 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.