International Journal Of Experimental Pathology HERTFORDSHIRE


International Journal Of Experimental Pathology started in year 1939 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00355858. The International Journal Of Experimental Pathology company has been functioning successfully for eighty five years now and its status is active. The firm's office is based in Hertfordshire at 28 Pheasants Way. Postal code: WD3 7ES.

Currently there are 5 directors in the the company, namely Helen L., Robert G. and Gillian M. and others. In addition one secretary - Gillian M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Neville W. who worked with the the company until 2 September 2003.

International Journal Of Experimental Pathology Address / Contact

Office Address 28 Pheasants Way
Office Address2 Rickmansworth
Town Hertfordshire
Post code WD3 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00355858
Date of Incorporation Fri, 11th Aug 1939
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Helen L.

Position: Director

Appointed: 09 May 2023

Robert G.

Position: Director

Appointed: 27 September 2016

Gillian M.

Position: Director

Appointed: 09 September 2014

Gillian M.

Position: Secretary

Appointed: 09 September 2014

Malcolm A.

Position: Director

Appointed: 30 October 2008

Ian L.

Position: Director

Appointed: 03 November 2004

Neville W.

Position: Secretary

Resigned: 02 September 2003

Jacqueline S.

Position: Director

Appointed: 16 September 2016

Resigned: 09 May 2023

David L.

Position: Director

Appointed: 03 December 2004

Resigned: 02 September 2019

Robert S.

Position: Secretary

Appointed: 02 September 2003

Resigned: 09 September 2014

Robert S.

Position: Director

Appointed: 04 November 2002

Resigned: 01 January 2014

Nick W.

Position: Director

Appointed: 04 November 2002

Resigned: 22 September 2015

Roland L.

Position: Director

Appointed: 20 September 2000

Resigned: 03 September 2002

Roderick M.

Position: Director

Appointed: 09 September 1997

Resigned: 22 September 2004

Ruth H.

Position: Director

Appointed: 14 September 1995

Resigned: 22 September 2004

Neville W.

Position: Director

Appointed: 14 September 1995

Resigned: 31 December 2015

Bridget O.

Position: Director

Appointed: 16 June 1992

Resigned: 07 September 1999

William W.

Position: Director

Appointed: 15 June 1992

Resigned: 24 January 1997

Joseph S.

Position: Director

Appointed: 14 June 1992

Resigned: 21 February 2005

Vincent M.

Position: Director

Appointed: 06 May 1992

Resigned: 12 June 1997

John P.

Position: Director

Appointed: 18 September 1991

Resigned: 21 September 2001

Neville W.

Position: Director

Appointed: 18 September 1991

Resigned: 15 June 1992

Ruth H.

Position: Director

Appointed: 18 September 1991

Resigned: 15 June 1992

John G.

Position: Director

Appointed: 18 September 1991

Resigned: 31 August 2000

David K.

Position: Director

Appointed: 18 September 1991

Resigned: 15 June 1992

Peter L.

Position: Director

Appointed: 18 September 1991

Resigned: 09 September 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (15 pages)

Company search

Advertisements