CORPUS INSCRIPTIONUM IRANICARUM
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB5 8AL

Company number 00554594
Status Active
Incorporation Date 15 September 1955
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11 PARK PARADE, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8AL
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 no member list; Register(s) moved to registered inspection location Brooklands House Brooklands Avenue Cambridge CB2 8BG. The most likely internet sites of CORPUS INSCRIPTIONUM IRANICARUM are www.corpusinscriptionum.co.uk, and www.corpus-inscriptionum.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. Corpus Inscriptionum Iranicarum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00554594. Corpus Inscriptionum Iranicarum has been working since 15 September 1955. The present status of the company is Active. The registered address of Corpus Inscriptionum Iranicarum is 11 Park Parade Cambridge Cambridgeshire Cb5 8al. . HINTZE, Almut, Doctor is a Secretary of the company. SIMS-WILLIAMS, Nicholas John, Professor is a Secretary of the company. BAKER, Piers Howard Burton, Dr is a Director of the company. DURKIN-MEISTERERNST, Desmond, Dr is a Director of the company. GRENET, Frantz, Dr is a Director of the company. HINTZE, Almut, Doctor is a Director of the company. MAGGI, Mauro is a Director of the company. SHAKED, Shaul, Professor is a Director of the company. SIMS-WILLIAMS, Nicholas John, Professor is a Director of the company. SKJAERVO, Prods Oktor, Prof is a Director of the company. YARSHATER, Ehsan is a Director of the company. YOSHIDA, Yutaka, Professor is a Director of the company. Director BIVAR, Adrian David Hugh, Prof has been resigned. Director CHAUDHRI, Anna Frances has been resigned. Director DIAKONOFF, Igor, Prof has been resigned. Director EMMERICK, Ronald Eric, Prof has been resigned. Director GERSHEVITCH, Ilya, Dr has been resigned. Director MACKENZIE, David Neil, Prof has been resigned. Director SUNDERMANN, Werner has been resigned. Director TUCKER, Margaret Elizabeth, Dr has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
HINTZE, Almut, Doctor
Appointed Date: 25 June 2002


Director
BAKER, Piers Howard Burton, Dr
Appointed Date: 17 June 2012
69 years old

Director
DURKIN-MEISTERERNST, Desmond, Dr
Appointed Date: 26 June 2010
66 years old

Director
GRENET, Frantz, Dr

72 years old

Director
HINTZE, Almut, Doctor
Appointed Date: 25 June 2002
68 years old

Director
MAGGI, Mauro
Appointed Date: 28 June 1999
68 years old

Director
SHAKED, Shaul, Professor
Appointed Date: 28 June 2005
92 years old


Director
SKJAERVO, Prods Oktor, Prof
Appointed Date: 28 June 1999
80 years old

Director
YARSHATER, Ehsan

105 years old

Director
YOSHIDA, Yutaka, Professor
Appointed Date: 28 June 1999
70 years old

Resigned Directors

Director
BIVAR, Adrian David Hugh, Prof
Resigned: 28 June 2005
98 years old

Director
CHAUDHRI, Anna Frances
Resigned: 24 June 2006
Appointed Date: 29 June 1994
64 years old

Director
DIAKONOFF, Igor, Prof
Resigned: 25 June 1996
111 years old

Director
EMMERICK, Ronald Eric, Prof
Resigned: 31 August 2001
88 years old

Director
GERSHEVITCH, Ilya, Dr
Resigned: 28 June 1999
110 years old

Director
MACKENZIE, David Neil, Prof
Resigned: 06 April 1998
99 years old

Director
SUNDERMANN, Werner
Resigned: 01 May 2010
89 years old

Director
TUCKER, Margaret Elizabeth, Dr
Resigned: 17 June 2012
Appointed Date: 24 June 2006
76 years old

CORPUS INSCRIPTIONUM IRANICARUM Events

29 Jun 2016
Total exemption full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 13 June 2016 no member list
27 Jun 2016
Register(s) moved to registered inspection location Brooklands House Brooklands Avenue Cambridge CB2 8BG
26 Jun 2016
Register inspection address has been changed to Brooklands House Brooklands Avenue Cambridge CB2 8BG
29 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 80 more events
30 Jun 1988
Annual return made up to 22/06/88

27 Oct 1987
Accounts made up to 31 December 1986

09 Oct 1987
Annual return made up to 11/07/87

12 Dec 1986
Full accounts made up to 31 December 1985

12 Dec 1986
Annual return made up to 09/07/86