CRANFIELD IMPACT CENTRE LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK43 0AL

Company number 01946238
Status Active
Incorporation Date 11 September 1985
Company Type Private Limited Company
Address CRANFIELD UNIVERSITY, CRANFIELD, BEDFORD, MK43 0AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 July 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 300,100 . The most likely internet sites of CRANFIELD IMPACT CENTRE LIMITED are www.cranfieldimpactcentre.co.uk, and www.cranfield-impact-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Fenny Stratford Rail Station is 6.4 miles; to Milton Keynes Central Rail Station is 6.8 miles; to Bletchley Rail Station is 7.1 miles; to Bedford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranfield Impact Centre Limited is a Private Limited Company. The company registration number is 01946238. Cranfield Impact Centre Limited has been working since 11 September 1985. The present status of the company is Active. The registered address of Cranfield Impact Centre Limited is Cranfield University Cranfield Bedford Mk43 0al. . TROJANOWSKI, Michelle is a Secretary of the company. STEPHENSON, Thomas, Professor is a Director of the company. Secretary HAMPSON, Ian has been resigned. Secretary MACIVER, Alasdair has been resigned. Secretary MCCOMBIE, Stanley Thomas has been resigned. Secretary MOORE, Susan Janet has been resigned. Director ASPINALL, Philip John has been resigned. Director BESSANT, Michael Frank has been resigned. Director BILLINGHAM, John, Professor has been resigned. Director CHUBB, John Philip, Dr has been resigned. Director GREENHALGH, Douglas Anthony, Professor has been resigned. Director HARDY, Roger Nixson has been resigned. Director HARTLEY, Frank Robinson, Professor has been resigned. Director KECMAN, Dusan has been resigned. Director LOFT, Philip John has been resigned. Director SADEGHI, Majid Mir Mohammed has been resigned. Director SIBBALD, Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TROJANOWSKI, Michelle
Appointed Date: 28 August 2015

Director
STEPHENSON, Thomas, Professor
Appointed Date: 01 November 2004
67 years old

Resigned Directors

Secretary
HAMPSON, Ian
Resigned: 28 August 2015
Appointed Date: 06 October 2011

Secretary
MACIVER, Alasdair
Resigned: 02 February 2000
Appointed Date: 01 August 1996

Secretary
MCCOMBIE, Stanley Thomas
Resigned: 31 July 1996

Secretary
MOORE, Susan Janet
Resigned: 06 October 2011
Appointed Date: 02 February 2000

Director
ASPINALL, Philip John
Resigned: 15 January 2003
Appointed Date: 02 February 2000
59 years old

Director
BESSANT, Michael Frank
Resigned: 04 January 1994
77 years old

Director
BILLINGHAM, John, Professor
Resigned: 10 October 2004
Appointed Date: 02 February 2000
85 years old

Director
CHUBB, John Philip, Dr
Resigned: 01 November 2005
Appointed Date: 02 February 2000
79 years old

Director
GREENHALGH, Douglas Anthony, Professor
Resigned: 01 November 2005
Appointed Date: 02 February 2000
74 years old

Director
HARDY, Roger Nixson
Resigned: 01 November 2005
76 years old

Director
HARTLEY, Frank Robinson, Professor
Resigned: 21 December 2006
Appointed Date: 02 February 2000
83 years old

Director
KECMAN, Dusan
Resigned: 15 April 1999
77 years old

Director
LOFT, Philip John
Resigned: 13 February 1999
Appointed Date: 18 February 1997
93 years old

Director
SADEGHI, Majid Mir Mohammed
Resigned: 20 October 2003
82 years old

Director
SIBBALD, Ian
Resigned: 01 November 2005
Appointed Date: 15 January 2003
56 years old

CRANFIELD IMPACT CENTRE LIMITED Events

20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
21 Nov 2016
Full accounts made up to 31 July 2016
16 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300,100

23 Nov 2015
Full accounts made up to 31 July 2015
28 Aug 2015
Appointment of Mrs Michelle Trojanowski as a secretary on 28 August 2015
...
... and 91 more events
14 Dec 1987
Full accounts made up to 31 July 1987

14 Dec 1987
Return made up to 10/11/87; full list of members

08 Jan 1987
Return made up to 24/11/86; full list of members

08 Dec 1986
Full accounts made up to 31 July 1986

08 Dec 1986
Director resigned