BRITISH AND IRISH ORTHOPTIC SOCIETY
CAMBRIDGE BRITISH ORTHOPTIC SOCIETY

Hellopages » Cambridgeshire » Cambridge » CB1 2LA
Company number 01892427
Status Active
Incorporation Date 5 March 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Director's details changed for Mrs Rowena Michelle Mcnamara on 5 April 2017; Director's details changed for Mrs Alison Stanley on 26 January 2017. The most likely internet sites of BRITISH AND IRISH ORTHOPTIC SOCIETY are www.britishandirishorthoptic.co.uk, and www.british-and-irish-orthoptic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. British and Irish Orthoptic Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01892427. British and Irish Orthoptic Society has been working since 05 March 1985. The present status of the company is Active. The registered address of British and Irish Orthoptic Society is Salisbury House Station Road Cambridge Cb1 2la. . MCNAMARA, Rowena Michelle is a Director of the company. STANLEY, Alison is a Director of the company. Secretary AULD, Rosemary Joy has been resigned. Secretary BAYNHAM, Shelagh Nicoll has been resigned. Secretary CARPENTER, June has been resigned. Secretary CHARNOCK, Avril Laura has been resigned. Secretary VOLLER, Jean has been resigned. Director AULD, Rosemary Joy has been resigned. Director BAXTER, Lesley Anne has been resigned. Director BAYNHAM, Shelagh Nicoll has been resigned. Director CARPENTER, June has been resigned. Director DICKSON, Ruth has been resigned. Director FIRTH, Alison Yvette has been resigned. Director HUGHES, Lindsey Anne has been resigned. Director NOLAN, Jacqueline June has been resigned. Director ORTON, Helen Patricia has been resigned. Director SPARKS, Julie Ann has been resigned. Director TIMMS, Christine has been resigned. Director VOLLER, Jean has been resigned. Director VOLLER, Jean has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
MCNAMARA, Rowena Michelle
Appointed Date: 06 June 2014
69 years old

Director
STANLEY, Alison
Appointed Date: 01 February 2012
67 years old

Resigned Directors

Secretary
AULD, Rosemary Joy
Resigned: 12 June 2004
Appointed Date: 14 March 1998

Secretary
BAYNHAM, Shelagh Nicoll
Resigned: 06 January 2011
Appointed Date: 03 June 2006

Secretary
CARPENTER, June
Resigned: 03 June 2006
Appointed Date: 12 June 2004

Secretary
CHARNOCK, Avril Laura
Resigned: 14 March 1998

Secretary
VOLLER, Jean
Resigned: 14 March 1992

Director
AULD, Rosemary Joy
Resigned: 12 June 2009
Appointed Date: 13 March 1998
66 years old

Director
BAXTER, Lesley Anne
Resigned: 06 June 2014
Appointed Date: 06 January 2011
73 years old

Director
BAYNHAM, Shelagh Nicoll
Resigned: 06 January 2011
Appointed Date: 03 June 2006
56 years old

Director
CARPENTER, June
Resigned: 03 June 2006
Appointed Date: 12 July 2001
77 years old

Director
DICKSON, Ruth
Resigned: 14 March 1992
97 years old

Director
FIRTH, Alison Yvette
Resigned: 13 March 1993
69 years old

Director
HUGHES, Lindsey Anne
Resigned: 26 May 2012
Appointed Date: 01 November 2007
51 years old

Director
NOLAN, Jacqueline June
Resigned: 11 May 2002
Appointed Date: 21 August 1995
71 years old

Director
ORTON, Helen Patricia
Resigned: 21 August 2006
Appointed Date: 06 July 2005
65 years old

Director
SPARKS, Julie Ann
Resigned: 21 August 1995
67 years old

Director
TIMMS, Christine
Resigned: 12 July 2001
Appointed Date: 14 March 1998
73 years old

Director
VOLLER, Jean
Resigned: 06 July 2005
Appointed Date: 11 May 2002
70 years old

Director
VOLLER, Jean
Resigned: 14 March 1998
70 years old

BRITISH AND IRISH ORTHOPTIC SOCIETY Events

18 Apr 2017
Confirmation statement made on 3 April 2017 with updates
18 Apr 2017
Director's details changed for Mrs Rowena Michelle Mcnamara on 5 April 2017
27 Jan 2017
Director's details changed for Mrs Alison Stanley on 26 January 2017
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Aug 2016
Full accounts made up to 31 December 2015
...
... and 104 more events
24 Feb 1987
Full accounts made up to 31 March 1986

27 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

16 Jan 1987
Company type changed from pri to PRI30

21 Aug 1986
Annual return made up to 22/03/86

05 Mar 1985
Certificate of incorporation