BRITISH ANDROLOGY SOCIETY - LEEDS
Company Profile | Company Filings |
Overview
BRITISH ANDROLOGY SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEEDS and has the status: Dissolved - no longer trading.
BRITISH ANDROLOGY SOCIETY was incorporated 12 years ago on 09/08/2011 and has the registered number: 07734481. The accounts status is TOTAL EXEMPTION FULL.
BRITISH ANDROLOGY SOCIETY was incorporated 12 years ago on 09/08/2011 and has the registered number: 07734481. The accounts status is TOTAL EXEMPTION FULL.
BRITISH ANDROLOGY SOCIETY - LEEDS
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2018 |
Registered Office
LEON AND COMPANY
100 HIGH ASH DRIVE
LEEDS
LS17 8RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
LEON AND COMPANY
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROFESSOR SHEENA ELIZABETH LEWIS | May 1956 | British | Director | 2011-09-17 | CURRENT |
DR DAVID MILLER | Jan 1955 | British | Director | 2013-12-10 | CURRENT |
ASIF MUNEER | Oct 1969 | British | Director | 2011-09-17 | CURRENT |
DR JACQUELINE ANNE PINER | Jan 1962 | British | Director | 2014-03-12 | CURRENT |
MS LORRAINE FREW | Oct 1987 | Scottish | Director | 2017-06-01 | CURRENT |
MR NABIL AZIZ | Sep 1953 | British | Director | 2014-04-01 | CURRENT |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Director | 2011-08-09 UNTIL 2011-08-09 | RESIGNED |
MICHAEL JOHN LOUDON | Secretary | 2011-08-09 UNTIL 2011-09-17 | RESIGNED | ||
DR JACQUELINE ANNE PINER | Secretary | 2011-09-17 UNTIL 2011-12-01 | RESIGNED | ||
PROFESSOR WILLIAM VINCENT HOLT | May 1947 | British | Director | 2011-09-17 UNTIL 2018-06-04 | RESIGNED |
MR MARTYN JOHN WHALEY | Jan 1956 | Director | 2011-08-09 UNTIL 2011-09-17 | RESIGNED | |
DR JACQUELINE ANNE PINER | Jan 1962 | British | Director | 2011-09-17 UNTIL 2011-12-01 | RESIGNED |
DR DAVID MILLER | Jan 1955 | British | Director | 2011-09-17 UNTIL 2013-01-02 | RESIGNED |
DR DAVID IWAN LEWIS-JONES | Jan 1949 | British | Director | 2011-09-17 UNTIL 2013-12-10 | RESIGNED |
DR JACKSON CARL JAN CHRISTIAN KIRKMAN-BROWN | Sep 1974 | British | Director | 2011-09-17 UNTIL 2017-06-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Secretary | 2011-08-09 UNTIL 2011-08-09 | RESIGNED | ||
DR ROBERT JONES | Dec 1946 | British | Director | 2011-12-01 UNTIL 2018-06-01 | RESIGNED |
DR ALIREZA FAZELI | Jan 1966 | Dutch | Director | 2011-09-17 UNTIL 2013-12-10 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Director | 2011-08-09 UNTIL 2011-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Lorraine Frew | 2017-06-01 | 10/1987 | Birmingham | Significant influence or control |
Professor William Vincent Holt | 2016-04-06 - 2018-06-04 | 5/1947 | West Yorkshire | Significant influence or control |
Dr Robert Jones | 2016-04-06 - 2018-06-01 | 12/1946 | Leeds West Yorkshire | Significant influence or control |
Dr Jackson Carl Kirkman-Brown | 2016-04-06 - 2017-06-01 | 9/1974 | Leeds West Yorkshire | Significant influence or control |
Dr David Miller | 2016-04-06 | 1/1955 | Leeds West Yorkshire | Significant influence or control |
Professor Sheena Elizabeth Lewis | 2016-04-06 | 5/1956 | Leeds West Yorkshire | Significant influence or control |
Dr Asif Muneer | 2016-04-06 | 10/1969 | Leeds West Yorkshire | Significant influence or control |
Dr Jacqueline Anne Piner | 2016-04-06 | 1/1962 | Ware Hertfordshire | Significant influence or control |
Mr Nabil Aziz | 2016-04-06 | 9/1953 | Liverpool | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
British Andrology Society - Accounts to registrar (filleted) - small 18.2 | 2019-05-31 | 31-08-2018 | £44,349 Cash £43,869 equity |
British Andrology Society - Accounts to registrar (filleted) - small 18.1 | 2018-05-26 | 31-08-2017 | £52,197 Cash £51,501 equity |
British Andrology Society - Abbreviated accounts 16.3 | 2017-05-25 | 31-08-2016 | £43,431 Cash £51,550 equity |
British Andrology Society - Abbreviated accounts 16.1 | 2016-05-07 | 31-08-2015 | £48,247 Cash £47,551 equity |
British Andrology Society - Limited company - abbreviated - 11.6 | 2014-11-22 | 31-08-2014 | £36,688 Cash £36,208 equity |