SOCIETY OF EXPERT WITNESSES
SUFFOLK

Hellopages » Suffolk » Forest Heath » CB8 7SG

Company number 03202568
Status Active
Incorporation Date 22 May 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11 KINGS COURT, NEWMARKET, SUFFOLK, CB8 7SG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 22 May 2016 no member list; Total exemption small company accounts made up to 31 July 2015; Previous accounting period shortened from 30 July 2015 to 29 July 2015. The most likely internet sites of SOCIETY OF EXPERT WITNESSES are www.societyofexpert.co.uk, and www.society-of-expert.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Society of Expert Witnesses is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03202568. Society of Expert Witnesses has been working since 22 May 1996. The present status of the company is Active. The registered address of Society of Expert Witnesses is 11 Kings Court Newmarket Suffolk Cb8 7sg. The cash in hand is £103.87k. It is £-31.65k against last year. And the total assets are £105.84k, which is £-31.68k against last year. CORY-PEARCE, Richard, Dr is a Secretary of the company. BURNETT, Gerrard Alexander, Dr is a Director of the company. SAYWOOD, Andrew Mason, Dr is a Director of the company. Secretary JARVIS, John Leslie has been resigned. Secretary RM COMPANY SERVICES LIMITED has been resigned. Director BERESFORD HARTWELL, Geoffrey Michael, Eur. Ing. Prof. has been resigned. Director BLOCKLEY, Peter Hamilton has been resigned. Director BRACE, John Raymond Spencer has been resigned. Director CORY-PEARCE, Richard, Dr has been resigned. Director COX, Kathleen Mary has been resigned. Director CUNNINGHAM, Richard has been resigned. Director DE LA MOTTE - VAN OPHEMERT, Marijke, Dr has been resigned. Director DOUGLAS, Robert Barrie, Prof has been resigned. Director DRAPER, Barry has been resigned. Director GERRARD, Ronald Stanley has been resigned. Director IMRIE, Frazer Keith Elliot has been resigned. Director JARVIS, John Leslie has been resigned. Director JOSSE, Silvain Edouard, Dr has been resigned. Director MACLAVERTY, Ross Graeme has been resigned. Director MAGNER, Thomas David, Eur Ing has been resigned. Director MAHER, Patrick Joesph has been resigned. Director MORRIS, John Herbert has been resigned. Director MORSEMAN, John Murray has been resigned. Director PATTON, Stewart Ewan has been resigned. Director READ, Geoffrey Fitzwalter has been resigned. Director ROBINSON, Kenneth Howard has been resigned. Director SIMPSON, Diana, Dr has been resigned. Director THRING, John Meredith has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


society of expert Key Finiance

LIABILITIES n/a
CASH £103.87k
-24%
TOTAL ASSETS £105.84k
-24%
All Financial Figures

Current Directors

Secretary
CORY-PEARCE, Richard, Dr
Appointed Date: 27 October 2000

Director
BURNETT, Gerrard Alexander, Dr
Appointed Date: 15 October 2004
78 years old

Director
SAYWOOD, Andrew Mason, Dr
Appointed Date: 22 May 1996
74 years old

Resigned Directors

Secretary
JARVIS, John Leslie
Resigned: 27 October 2000
Appointed Date: 22 May 1996

Secretary
RM COMPANY SERVICES LIMITED
Resigned: 22 May 1996
Appointed Date: 22 May 1996

Director
BERESFORD HARTWELL, Geoffrey Michael, Eur. Ing. Prof.
Resigned: 06 February 2007
Appointed Date: 27 October 2000
89 years old

Director
BLOCKLEY, Peter Hamilton
Resigned: 27 October 2000
Appointed Date: 22 May 1996
82 years old

Director
BRACE, John Raymond Spencer
Resigned: 27 October 2000
Appointed Date: 30 October 1998
82 years old

Director
CORY-PEARCE, Richard, Dr
Resigned: 30 November 2001
Appointed Date: 22 May 1996
80 years old

Director
COX, Kathleen Mary
Resigned: 15 October 2004
Appointed Date: 27 October 2000
86 years old

Director
CUNNINGHAM, Richard
Resigned: 12 October 2001
Appointed Date: 30 October 1998
62 years old

Director
DE LA MOTTE - VAN OPHEMERT, Marijke, Dr
Resigned: 18 September 2006
Appointed Date: 27 October 2000
81 years old

Director
DOUGLAS, Robert Barrie, Prof
Resigned: 11 July 2012
Appointed Date: 15 October 2004
83 years old

Director
DRAPER, Barry
Resigned: 29 September 2010
Appointed Date: 27 October 2000
71 years old

Director
GERRARD, Ronald Stanley
Resigned: 12 July 2001
Appointed Date: 30 October 1998
95 years old

Director
IMRIE, Frazer Keith Elliot
Resigned: 22 May 2014
Appointed Date: 22 May 1996
92 years old

Director
JARVIS, John Leslie
Resigned: 27 October 2000
Appointed Date: 22 May 1996
78 years old

Director
JOSSE, Silvain Edouard, Dr
Resigned: 31 March 2012
Appointed Date: 30 October 1998
92 years old

Director
MACLAVERTY, Ross Graeme
Resigned: 25 September 2006
Appointed Date: 15 October 2004
74 years old

Director
MAGNER, Thomas David, Eur Ing
Resigned: 15 May 2006
Appointed Date: 15 October 2004
71 years old

Director
MAHER, Patrick Joesph
Resigned: 07 November 1997
Appointed Date: 22 May 1996
57 years old

Director
MORRIS, John Herbert
Resigned: 04 February 1997
Appointed Date: 22 May 1996
69 years old

Director
MORSEMAN, John Murray
Resigned: 16 June 1997
Appointed Date: 22 May 1996
79 years old

Director
PATTON, Stewart Ewan
Resigned: 12 January 1997
Appointed Date: 22 May 1996
76 years old

Director
READ, Geoffrey Fitzwalter
Resigned: 25 January 2007
Appointed Date: 22 May 1996
103 years old

Director
ROBINSON, Kenneth Howard
Resigned: 30 October 1998
Appointed Date: 22 May 1996
92 years old

Director
SIMPSON, Diana, Dr
Resigned: 05 May 2000
Appointed Date: 30 October 1998
96 years old

Director
THRING, John Meredith
Resigned: 01 March 2005
Appointed Date: 22 May 1996
81 years old

SOCIETY OF EXPERT WITNESSES Events

17 Jun 2016
Annual return made up to 22 May 2016 no member list
08 Jun 2016
Total exemption small company accounts made up to 31 July 2015
26 Apr 2016
Previous accounting period shortened from 30 July 2015 to 29 July 2015
23 Jul 2015
Total exemption small company accounts made up to 31 July 2014
22 May 2015
Annual return made up to 22 May 2015 no member list
...
... and 81 more events
17 Dec 1997
Full accounts made up to 31 July 1997
10 Jun 1997
Annual return made up to 22/05/97
  • 363(288) ‐ Director resigned

07 Mar 1997
Accounting reference date extended from 31/05 to 31/07
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 1996
Secretary resigned
22 May 1996
Incorporation