ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE) - LONDON


Company Profile Company Filings

Overview

ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE) was incorporated 37 years ago on 18/11/1986 and has the registered number: 02075226. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE) - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

63-66 5TH FLOOR SUITE 23
LONDON
EC1N 8LE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CLAIRE LOUISE DAVY Secretary 2022-11-27 CURRENT
MRS CLAIRE LOUISE DAVY Dec 1978 Irish Director 2022-11-27 CURRENT
MR CHRISTIAN JENSON JENSEN ROMER Aug 1969 English Director 2015-08-01 CURRENT
DR REBECCA SMITH Jun 1982 English Director 2015-08-01 CURRENT
MICHAEL LEWIS May 1946 British Director RESIGNED
MS WENDY TERESA MILNER Nov 1963 British Director 2013-12-29 UNTIL 2015-06-30 RESIGNED
MISS CLARE LEWIS May 1977 British Director 2010-11-01 UNTIL 2013-06-21 RESIGNED
MR ANDREW JAMES HOMER Jan 1955 British Director 2009-04-01 UNTIL 2011-09-01 RESIGNED
LOUISE ANN MCELARNEY May 1965 British Director 1998-11-21 UNTIL 2004-11-20 RESIGNED
VALERIE ANN HOPE Jul 1959 British Director RESIGNED
MR MATTHEW HICKS Oct 1981 British Director 2009-04-01 UNTIL 2010-02-02 RESIGNED
GREGORY HILL Aug 1977 British Director 2002-01-01 UNTIL 2008-01-08 RESIGNED
STEPHEN DAVID HALL Mar 1966 British Director 1998-12-15 UNTIL 2003-11-15 RESIGNED
VIVIEN GWENDOLYN HUGHES Oct 1947 British Director RESIGNED
KEVIN GRIFFITHS-BODEN Mar 1975 British Director 2007-01-04 UNTIL 2009-12-23 RESIGNED
MR ROBERT SIMON MOORE Secretary 2015-08-01 UNTIL 2017-01-25 RESIGNED
MISS LAURIE-EMMA BUCKLEY Secretary 2020-11-21 UNTIL 2022-11-27 RESIGNED
MR KEETH ELEY Secretary 2013-12-29 UNTIL 2015-08-15 RESIGNED
STEFAN LOBUCZEK British Secretary 2008-01-08 UNTIL 2008-09-19 RESIGNED
MR HUGH PINCOTT Oct 1941 British Secretary RESIGNED
MRS NICOLA EMMA WOOD Secretary 2013-07-09 UNTIL 2013-11-01 RESIGNED
MR TRYSTAN SWALE May 1975 British Secretary 2008-10-01 UNTIL 2010-02-01 RESIGNED
CARRIE SEARLEY British Secretary 2010-03-02 UNTIL 2013-06-19 RESIGNED
NICOLA EMMA SEWELL British Secretary 2006-10-20 UNTIL 2008-01-08 RESIGNED
MRS ALISON WILLS Secretary 2013-06-19 UNTIL 2013-06-20 RESIGNED
MAURICE RICHARD TOWNSEND Apr 1956 British Secretary 2003-11-15 UNTIL 2006-10-08 RESIGNED
MR CHRISTIAN JENSEN ROMER Secretary 2017-01-25 UNTIL 2020-11-21 RESIGNED
MR DAVID IAN BALL Feb 1982 British Director 2015-01-22 UNTIL 2015-08-15 RESIGNED
WILLIAM JOSEPH EYRE Jul 1949 British Director 2003-11-15 UNTIL 2009-03-01 RESIGNED
MR STEVEN EVANS Apr 1962 British Director 2001-12-08 UNTIL 2004-11-20 RESIGNED
MRS CATHERINE MARY EVANS Apr 1972 English Director 1998-11-21 UNTIL 2006-10-09 RESIGNED
MR KEETH ELEY May 1973 British Director 2015-01-22 UNTIL 2015-08-15 RESIGNED
JAMES CHRISTOPHER CLARK Feb 1970 British Director 2001-12-08 UNTIL 2006-10-09 RESIGNED
MARK CAVE Feb 1964 British Director 2006-11-27 UNTIL 2008-01-08 RESIGNED
MR JOHNATHON FOST Apr 1970 English Director 2015-08-01 UNTIL 2017-12-06 RESIGNED
MR DENNIS RICHARD BURY Jun 1943 British Director RESIGNED
STEPHEN PHILIP BOWKETT Dec 1953 British Director 1998-11-21 UNTIL 2001-11-28 RESIGNED
JONOTHON FREDERICK BOULTER Jun 1966 British Director 1993-11-27 UNTIL 1994-11-21 RESIGNED
MR DAVID BALL Aug 1978 British Director 2012-01-01 UNTIL 2013-06-23 RESIGNED
MS NORRIE MILES Jan 1964 English Director 2015-08-01 UNTIL 2021-03-08 RESIGNED
ADAM SCOTT BAILEY Jun 1972 British Director 1996-11-09 UNTIL 2004-11-20 RESIGNED
MISS LAURIE EMMA BUCKLEY Mar 1982 British Director 2020-11-21 UNTIL 2022-11-27 RESIGNED
MAXINE GLANCY Jun 1967 British Director 1999-11-13 UNTIL 2003-11-15 RESIGNED
MR THOMAS DAVID Jun 1951 British Director 1994-11-21 UNTIL 1996-11-09 RESIGNED
DR GEORGE THOMAS GREGG Nov 1955 British Director 2003-11-15 UNTIL 2004-11-20 RESIGNED
MS WENDY TERESA MILNER Nov 1963 British Director 2005-11-19 UNTIL 2006-10-08 RESIGNED
MR ROBERT MOORE Sep 1965 English Director 2015-08-01 UNTIL 2023-04-04 RESIGNED
DR GEORGE THOMAS GREGG Nov 1955 British Director 2009-01-01 UNTIL 2011-09-01 RESIGNED
MS WENDY TERESA MILNER Nov 1963 British Director 2007-01-04 UNTIL 2012-12-01 RESIGNED
ANNICE ISABELLA MARY NEVILLE Sep 1957 British Director 1992-11-21 UNTIL 1995-11-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert Moore 2022-02-10 - 2023-04-04 9/1965 London   Significant influence or control as trust
Christian Jensen Romer 2020-11-21 London   Significant influence or control
Mr David Wood 2016-11-20 - 2022-02-10 6/1981 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PCP EDUCATION AND TRAINING LIMITED LONDON ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
LANDART DESIGN LIMITED EYNSFORD DARTFORD Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY HITCHIN Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ANCASTER COACHING LIMITED CREWE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
NATURALLY RELAXING LIMITED GRAVESEND Active DORMANT 74990 - Non-trading company
JELLYFISH EUROPE LIMITED LONDON Active DORMANT 80300 - Investigation activities
PROPERTY CREWE LTD CREWE UNITED KINGDOM Dissolved... DORMANT 68100 - Buying and selling of own real estate
LETTINGS CREWE LTD CREWE UNITED KINGDOM Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
PSYCHOLOGISTS' PROTECTION SOCIETY TRUST ALLOA SCOTLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZAHRAT KURDUFAN GENERAL TRADING UK LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods
XIUSIUXILY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ZEESHAN RAUF LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ZENBOUTIQUE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
ZERONE GLOBAL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies
ZKHE HEALTHCARE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
YUSHI ENTERTAINMENT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 82302 - Activities of conference organisers
XENHUB LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
YVN LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
XIBOLU GROUP UK LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 14190 - Manufacture of other wearing apparel and accessories n.e.c.