INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6QS

Company number 06021083
Status Active
Incorporation Date 6 December 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 54A CASTLE ROAD, ISLEWORTH, MIDDLESEX, ENGLAND, TW7 6QS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from 54a 54a Castle Road Isleworth Middlesex TW7 6QS England to 54a Castle Road Isleworth Middlesex TW7 6QS on 11 March 2017; Registered office address changed from 22 Tiverton Road London NW10 3HL to 54a 54a Castle Road Isleworth Middlesex TW7 6QS on 11 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES are www.internationalsocietyforinfluenzaandotherrespiratoryvirus.co.uk, and www.international-society-for-influenza-and-other-respiratory-virus.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. International Society For Influenza and Other Respiratory Virus Diseases is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06021083. International Society For Influenza and Other Respiratory Virus Diseases has been working since 06 December 2006. The present status of the company is Active. The registered address of International Society For Influenza and Other Respiratory Virus Diseases is 54a Castle Road Isleworth Middlesex England Tw7 6qs. . COX, Rebecca Jane, Professor is a Secretary of the company. BROBERG, Eeva, A/Professor is a Director of the company. COHEN, Cheryl, Dr is a Director of the company. COWLING, Benjamin John, Dr is a Director of the company. COX, Nancy Jane, Dr is a Director of the company. COX, Rebecca Jane, Professor is a Director of the company. GRAY, Gregory Charles, Professor is a Director of the company. HAMPSON, Alan William, Dr is a Director of the company. HAY, Alan James, Dr. is a Director of the company. HERAUD, Jean-Michel, Dr is a Director of the company. HURT, Aeron Christopher, A/Professor is a Director of the company. JENNINGS, Lance Cordner, Dr. is a Director of the company. KATZ, Jacqueline Marion, Dr is a Director of the company. LEE, Nelson, Professor is a Director of the company. LEE, Vernon, A/Prof is a Director of the company. MONTOMOLI, Emanuele, Professor is a Director of the company. RATH, Barbara, Dr is a Director of the company. ROBERTSON, James Searl, Dr. is a Director of the company. SUGAYA, Norio, Dr is a Director of the company. TOMPKINS, Stephen Mark, Dr is a Director of the company. WOOD, John Michael is a Director of the company. ZAMBON, Maria, Professor is a Director of the company. ZARAKET, Hassan, Dr is a Director of the company. Secretary SMITH, Gavin James, Dr. has been resigned. Secretary WOOD, John Michael has been resigned. Director BRIGHT, Rick Arthur, Dr. has been resigned. Director CAO, Bin, Dr has been resigned. Director COWLING, Ben, Dr has been resigned. Director COX, Nancy Jane, Dr has been resigned. Director FINELLI, Lyn, Dr. has been resigned. Director FLEMING, Douglas Munro, Dr. has been resigned. Director GLUECK, Reinhard Rudolf, Dr. has been resigned. Director GRAY, Gregory Charles, Professor has been resigned. Director HAAHEIM, Lars Reinhardt, Professor has been resigned. Director HAYDEN, Frederick Glen, Professor has been resigned. Director KELSO, Margaret Anne, Professor has been resigned. Director MCCULLERS, Jonathan Arnold, Dr. has been resigned. Director MONTOMOLI, Emanuele, Professor has been resigned. Director NGUYEN-VAN-TAM, Jonathan Stafford, Professor has been resigned. Director NICOLL, Angus Gordon, Professor has been resigned. Director NYMADAWA, Mahapala Pagbajab, Professor has been resigned. Director SAVY, Vilma Lidia has been resigned. Director SCHILD, Geoffrey Christopher, Dr has been resigned. Director SCHULTZ-CHERRY, Stacey Lynne, Professor has been resigned. Director SHAW, Alan Reed, Dr. has been resigned. Director SIQUEIRA, Marilda Mendonca, Dr has been resigned. Director SMITH, Gavin James, Dr. has been resigned. Director STOEHR, Klaus, Dr. has been resigned. Director SUGAYA, Norio, Dr. has been resigned. Director TANG, Julian Wei-Tze, Dr has been resigned. Director TASHIRO, Masato, Dr has been resigned. Director WAIGHT, Roy has been resigned. Director WATSON, John Martin, Dr has been resigned. Director YUSIBOV, Vidadi, Dr. has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COX, Rebecca Jane, Professor
Appointed Date: 03 September 2015

Director
BROBERG, Eeva, A/Professor
Appointed Date: 28 August 2016
51 years old

Director
COHEN, Cheryl, Dr
Appointed Date: 16 September 2014
51 years old

Director
COWLING, Benjamin John, Dr
Appointed Date: 25 September 2012
46 years old

Director
COX, Nancy Jane, Dr
Appointed Date: 03 September 2015
77 years old

Director
COX, Rebecca Jane, Professor
Appointed Date: 11 September 2011
57 years old

Director
GRAY, Gregory Charles, Professor
Appointed Date: 28 August 2016
70 years old

Director
HAMPSON, Alan William, Dr
Appointed Date: 03 September 2015
86 years old

Director
HAY, Alan James, Dr.
Appointed Date: 01 April 2011
81 years old

Director
HERAUD, Jean-Michel, Dr
Appointed Date: 07 September 2013
53 years old

Director
HURT, Aeron Christopher, A/Professor
Appointed Date: 28 August 2016
49 years old

Director
JENNINGS, Lance Cordner, Dr.
Appointed Date: 19 June 2007
76 years old

Director
KATZ, Jacqueline Marion, Dr
Appointed Date: 19 June 2007
67 years old

Director
LEE, Nelson, Professor
Appointed Date: 03 September 2015
54 years old

Director
LEE, Vernon, A/Prof
Appointed Date: 03 September 2015
48 years old

Director
MONTOMOLI, Emanuele, Professor
Appointed Date: 28 August 2016
57 years old

Director
RATH, Barbara, Dr
Appointed Date: 28 August 2016
55 years old

Director
ROBERTSON, James Searl, Dr.
Appointed Date: 19 June 2007
76 years old

Director
SUGAYA, Norio, Dr
Appointed Date: 16 September 2014
78 years old

Director
TOMPKINS, Stephen Mark, Dr
Appointed Date: 07 September 2013
57 years old

Director
WOOD, John Michael
Appointed Date: 06 December 2006
79 years old

Director
ZAMBON, Maria, Professor
Appointed Date: 16 September 2014
67 years old

Director
ZARAKET, Hassan, Dr
Appointed Date: 03 September 2015
43 years old

Resigned Directors

Secretary
SMITH, Gavin James, Dr.
Resigned: 03 September 2015
Appointed Date: 19 June 2007

Secretary
WOOD, John Michael
Resigned: 19 June 2007
Appointed Date: 06 December 2006

Director
BRIGHT, Rick Arthur, Dr.
Resigned: 11 September 2011
Appointed Date: 14 September 2008
59 years old

Director
CAO, Bin, Dr
Resigned: 24 August 2016
Appointed Date: 07 September 2013
53 years old

Director
COWLING, Ben, Dr
Resigned: 25 September 2012
Appointed Date: 25 September 2012
64 years old

Director
COX, Nancy Jane, Dr
Resigned: 19 June 2007
Appointed Date: 06 December 2006
77 years old

Director
FINELLI, Lyn, Dr.
Resigned: 03 September 2015
Appointed Date: 11 September 2011
68 years old

Director
FLEMING, Douglas Munro, Dr.
Resigned: 11 September 2011
Appointed Date: 14 September 2008
88 years old

Director
GLUECK, Reinhard Rudolf, Dr.
Resigned: 25 September 2012
Appointed Date: 19 June 2007
75 years old

Director
GRAY, Gregory Charles, Professor
Resigned: 25 September 2012
Appointed Date: 19 June 2007
70 years old

Director
HAAHEIM, Lars Reinhardt, Professor
Resigned: 28 June 2011
Appointed Date: 15 April 2008
80 years old

Director
HAYDEN, Frederick Glen, Professor
Resigned: 03 September 2015
Appointed Date: 25 September 2012
77 years old

Director
KELSO, Margaret Anne, Professor
Resigned: 03 September 2015
Appointed Date: 19 June 2007
71 years old

Director
MCCULLERS, Jonathan Arnold, Dr.
Resigned: 05 September 2010
Appointed Date: 19 June 2007
58 years old

Director
MONTOMOLI, Emanuele, Professor
Resigned: 16 September 2014
Appointed Date: 11 September 2011
57 years old

Director
NGUYEN-VAN-TAM, Jonathan Stafford, Professor
Resigned: 14 September 2008
Appointed Date: 19 June 2007
61 years old

Director
NICOLL, Angus Gordon, Professor
Resigned: 16 September 2014
Appointed Date: 25 September 2012
75 years old

Director
NYMADAWA, Mahapala Pagbajab, Professor
Resigned: 25 September 2012
Appointed Date: 01 October 2009
78 years old

Director
SAVY, Vilma Lidia
Resigned: 19 June 2007
Appointed Date: 06 December 2006
80 years old

Director
SCHILD, Geoffrey Christopher, Dr
Resigned: 05 September 2010
Appointed Date: 06 December 2006
89 years old

Director
SCHULTZ-CHERRY, Stacey Lynne, Professor
Resigned: 24 August 2016
Appointed Date: 05 September 2010
57 years old

Director
SHAW, Alan Reed, Dr.
Resigned: 25 September 2012
Appointed Date: 05 September 2010
74 years old

Director
SIQUEIRA, Marilda Mendonca, Dr
Resigned: 03 September 2015
Appointed Date: 25 September 2012
69 years old

Director
SMITH, Gavin James, Dr.
Resigned: 03 September 2015
Appointed Date: 19 June 2007
51 years old

Director
STOEHR, Klaus, Dr.
Resigned: 07 September 2013
Appointed Date: 19 June 2007
66 years old

Director
SUGAYA, Norio, Dr.
Resigned: 07 September 2013
Appointed Date: 05 September 2010
78 years old

Director
TANG, Julian Wei-Tze, Dr
Resigned: 24 August 2016
Appointed Date: 03 September 2015
57 years old

Director
TASHIRO, Masato, Dr
Resigned: 16 September 2014
Appointed Date: 06 December 2006
77 years old

Director
WAIGHT, Roy
Resigned: 24 August 2016
Appointed Date: 03 September 2015
72 years old

Director
WATSON, John Martin, Dr
Resigned: 08 September 2013
Appointed Date: 06 December 2006
69 years old

Director
YUSIBOV, Vidadi, Dr.
Resigned: 05 September 2010
Appointed Date: 19 June 2007
64 years old

INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES Events

11 Mar 2017
Registered office address changed from 54a 54a Castle Road Isleworth Middlesex TW7 6QS England to 54a Castle Road Isleworth Middlesex TW7 6QS on 11 March 2017
11 Mar 2017
Registered office address changed from 22 Tiverton Road London NW10 3HL to 54a 54a Castle Road Isleworth Middlesex TW7 6QS on 11 March 2017
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
19 Dec 2016
Appointment of Dr Barbara Rath as a director on 28 August 2016
...
... and 124 more events
04 Mar 2008
Appointment terminated secretary john wood
30 Mar 2007
Memorandum and Articles of Association
30 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Mar 2007
Accounting reference date shortened from 31/12/07 to 31/03/07
06 Dec 2006
Incorporation