LANDAUER, INC.
Status | ACTIVE |
Company No. | FC016691 |
Category | |
Incorporated | 01 Jun 1992 |
Age | 32 years, 7 days |
Jurisdiction | United Kingdom |
SUMMARY
LANDAUER, INC. is an active with number FC016691. It was incorporated 32 years, 7 days ago, on 01 June 1992. The company address is Unit 28 Bankside Unit 28 Bankside, Kidlington, OX5 1JE, Oxford.
Company Fillings
Appoint person director overseas company with name appointment date
Date: 10 Sep 2019
Action Date: 11 Mar 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-03-11
Officer name: Rajesh Yadava
Documents
Termination person director overseas company with name termination date
Date: 09 May 2019
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2017-11-03
Officer name: Jeffrey Scott Volz
Documents
Termination person director overseas company with name termination date
Date: 08 Oct 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: William Edward Saxelby
Termination date: 2014-09-18
Documents
Termination person director overseas company with name termination date
Date: 29 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Michael Kevin Burke
Termination date: 2014-07-14
Documents
Appoint person director overseas company
Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Jeffrey Scott Volz
Documents
Appoint person director overseas company
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Senior Vice President and Chief Financial Officer Michael Kevin Burke
Documents
Termination person director overseas company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jonathon Singer
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: Herbert roth, jr
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director paul b rosenberg
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director harold c mayer, jr
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director milton c lauenstein
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director richard h leet
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director brent alfred latta
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director thomas mills fulton
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director dr gary d eppen
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director eric t clarke
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director c vincent vappi
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director dr marvin g schorr
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment secretary mary alice stahleker
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment secretary robert p moncreiff
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment secretary marie kennedy lemon
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director james m o'connell/ terminate appointment secretary james m o'connell
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director jonathon mark singer
Documents
Miscellaneous
Date: 28 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director william edward saxelby
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: FPA
Description: First pa details changed\nicola russ\unit 28\bankside\station approach\kidlington\oxfordshire\OX5 1JE
Documents
Legacy
Date: 28 Oct 2008
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
Miscellaneous
Date: 12 Jan 2005
Category: Miscellaneous
Type: MISC
Description: Admin closure 1/11/04
Documents
Accounts with accounts type full group
Date: 07 May 2002
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full group
Date: 22 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type full group
Date: 18 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full group
Date: 19 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type full
Date: 16 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type full
Date: 03 Dec 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 17 Jan 1997
Category: Officers
Type: FPA
Description: First pa details changed richard a oswald landauer inc the old shire hse,26 the forbury reading, berkshire RG1 1EJ
Documents
Legacy
Date: 17 Jan 1997
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
Accounts with accounts type full
Date: 08 Jan 1997
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 15 Aug 1995
Category: Address
Type: BUSADDCH
Description: Business address changed number 12, north oxford business centre. Lakesmere close,kidlington, oxford OX5 1LG
Documents
Accounts with accounts type full
Date: 22 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type full
Date: 22 May 1995
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 05 Mar 1993
Category: Officers
Type: FPA
Description: First pa details changed the atrium court apex plaza, reading berkshire, RG1 1AX
Documents
Legacy
Date: 05 Mar 1993
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Legacy
Date: 12 Aug 1992
Category: Accounts
Type: 701a
Description: ARD notified as 30/09
Documents
Legacy
Date: 11 Aug 1992
Category: Address
Type: BUSADD
Description: Business address the atrium court apex plaza reading berkshire , RD1 1AX
Documents
Legacy
Date: 11 Aug 1992
Category: Incorporation
Type: 691
Description: Foreign company registration
Documents
Some Companies
11 CADFAEL DRIVE,TELFORD,TF3 1AY
Number: | 11779469 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | OC425704 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 WORMALDS VIEW,DEWSBURY,WF12 9RD
Number: | 10552223 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 MELLOR HOUSE 102 MELLOR HOUSE,LONDON,E14 6GW
Number: | 11428934 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATH HOUSE,SLOUGH,SL1 1SG
Number: | 06670975 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RADIATION PROTECTION ADVISORY SERVICE (UK) LIMITED
THE ACORNS AXFORD ROAD,BASINGSTOKE,RG25 2QG
Number: | 02213420 |
Status: | ACTIVE |
Category: | Private Limited Company |