LANDAUER, INC.

Unit 28 Bankside Unit 28 Bankside, Kidlington, OX5 1JE, Oxford
StatusACTIVE
Company No.FC016691
Category
Incorporated01 Jun 1992
Age32 years, 7 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director overseas company

Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jeffrey Scott Volz

Documents

View document PDF

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

View document PDF

Termination person director overseas company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jonathon Singer

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: Herbert roth, jr

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director paul b rosenberg

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director harold c mayer, jr

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director milton c lauenstein

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director richard h leet

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director brent alfred latta

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director thomas mills fulton

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director dr gary d eppen

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director eric t clarke

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director c vincent vappi

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director dr marvin g schorr

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment secretary mary alice stahleker

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment secretary robert p moncreiff

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment secretary marie kennedy lemon

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director jonathon mark singer

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director william edward saxelby

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 12 Jan 2005

Category: Miscellaneous

Type: MISC

Description: Admin closure 1/11/04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 1997

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 1993

Category: Officers

Type: FPA

Description: First pa details changed the atrium court apex plaza, reading berkshire, RG1 1AX

Documents

View document PDF

Legacy

Date: 05 Mar 1993

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Accounts

Type: 701a

Description: ARD notified as 30/09

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Address

Type: BUSADD

Description: Business address the atrium court apex plaza reading berkshire , RD1 1AX

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Incorporation

Type: 691

Description: Foreign company registration

Documents

View document PDF


Some Companies

ENVISION GYM EQUIPMENT LTD

11 CADFAEL DRIVE,TELFORD,TF3 1AY

Number:11779469
Status:ACTIVE
Category:Private Limited Company

KIJOMA LLP

ASTON HOUSE,LONDON,N3 1LF

Number:OC425704
Status:ACTIVE
Category:Limited Liability Partnership

MIEN MANAGEMENT LTD

4 WORMALDS VIEW,DEWSBURY,WF12 9RD

Number:10552223
Status:ACTIVE
Category:Private Limited Company

OUTCOURSE LIMITED

102 MELLOR HOUSE 102 MELLOR HOUSE,LONDON,E14 6GW

Number:11428934
Status:ACTIVE
Category:Private Limited Company

QA-IQ INVESTMENTS (UK) LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source