RESEARCH TRIANGLE INSTITUTE

Research Triangle Institute Research Triangle Institute, Research Triangle Park, North Carolina 27709, United States
StatusACTIVE
Company No.FC021443
Category
Incorporated05 Sep 1998
Age25 years, 8 months, 17 days
JurisdictionUnited Kingdom

SUMMARY

RESEARCH TRIANGLE INSTITUTE is an active with number FC021443. It was incorporated 25 years, 8 months, 17 days ago, on 05 September 1998. The company address is Research Triangle Institute Research Triangle Institute, Research Triangle Park, North Carolina 27709, United States.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 25 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Timothy James Gabel

Appointment date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-02-01

Officer name: Emery Wayne Holden

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 22 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Jan 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Phail Wynn Jr

Termination date: 2018-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Feb 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Michael O'brien

Termination date: 2016-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Snyder

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 19 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Tracy Jane Walker

Change date: 2013-06-24

Branch number: BR011489

New address: The Pavilion Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2LS, United Kingdom

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 19 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Tracy Jane Walker

New address: The Pavilion Towera Business Park, Wilmslow Road, Didsbury, Manchester, M20 2LS, United Kingdom

Change date: 2013-06-24

Branch number: BR011489

Documents

View document PDF

Termination person authorised overseas company

Date: 19 Jul 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR011489 Person Authorised to Represent terminated 31/05/2013 stephen michael beard

Documents

View document PDF

Termination person authorised overseas company

Date: 19 Jul 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR011489 Person Authorised to Accept terminated 31/05/2013 stephen michael beard

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 18 Mar 2013

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-11-24

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 18 Mar 2013

Category: Change-of-constitution

Type: OSCC01

Change date: 2003-11-03

Documents

View document PDF

Annual return overseas company

Date: 18 Mar 2013

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 18 Mar 2013

Category: Annual-return

Type: OSTN01-CHNG

Branch number: FC021443

Representative details: Change of Address Stephen Michael Beard, Unit 21 Williams House, Manchester Science Park Lloyd St, North Manchester, M15 6SE, United States

Documents

View document PDF

Annual return update with change details

Date: 18 Mar 2013

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011489

Representative details: Address Change the Pavilion Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2LS

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 18 Mar 2013

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011489

Representative details: Stephen Michael Beard the Pavilion Towers Business Park Didsbury Manchester United Kingdomm20 2Ls

Documents

View document PDF

Annual return update with change details

Date: 18 Mar 2013

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011489

Representative details: Business Change Null

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 18 Mar 2013

Category: Annual-return

Type: OSTN01-PAR

Representative details: Stephen Michael Beard the Pavilion Towers Business Park Didsbury Manchester United Kingdomm20 2Ls

Branch number: BR011489

Documents

View document PDF

Appoint person secretary overseas company

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Christopher F Buchholtz

Documents

View document PDF

Termination person secretary overseas company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Suzanne Nash

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Suzanne Nash

Documents

View document PDF

Appoint person director overseas company

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stephen Paul Snyder

Documents

View document PDF

Appoint person director overseas company

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ernest Ward Sax

Documents

View document PDF

Appoint person director overseas company

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Michael O'brien

Documents

View document PDF

Appoint person director overseas company

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michael Howard Kaelin, Jr

Documents

View document PDF

Appoint person director overseas company

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Emery Wayne Holden

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nannerl Keohane

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Johnson

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Earl Johnson Jr

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Howard Jr

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Hooker

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Marcus Hobbs

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Margaret Harper

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Griffith Jr

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Friday

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Marye Fox

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Earl Dowell

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Alvin Cruze

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ivie Clayton

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Julius Chambers

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Roy Carroll

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Molly Broad

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Enriquetta Bond

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Erich Bloch

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-02-14

Officer name: Dr Phail Wynn Jr

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Phillip Stiles

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charles Putman

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Richardson

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Strohbehn

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charles Moreland

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Thomas Meyer

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Roger Mcclellan

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gail Wilensky

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Tallman Trask Iii

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Little

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 19 Oct 2012

Category: Other

Type: OSCH01

Branch number: BR011489

Change date: 2012-10-16

Change details: Stephen michael beard, unit 21 williams house, manchester science park lloyd st, north manchester, M15 6SE, united states

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: FPA

Description: First pa details changed unit 10, williams house manchester science park lloyd st, N. manchester M15 6SE

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Address

Type: BUSADD

Description: Business address unit 21 williams house manchester science park lloyd st lloyd st. North manchester M15 6SE

Documents

View document PDF

Miscellaneous

Date: 09 Nov 2004

Category: Miscellaneous

Type: MISC

Description: 6921C sent

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: FPA

Description: First pa details changed martin e backhouse 195 park road buxton derbyshire SK17 6SF

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2004

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2004

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2001

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: FPA

Description: First pa details changed dr josephine album mauskopf 48 exeter house hallfield estate bayswater london W2 6EN

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Address

Type: BUSADDCH

Description: Business address changed first floor, williams house manchester science park lloyd street north manchester M15 6SE

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Address

Type: BUSADD

Description: Business address queen mary and westfield college university of london 327 mile end road london E1 4NS

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

CANON TECHNICAL SERVICES LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:11463064
Status:ACTIVE
Category:Private Limited Company

JAY'S INVESTMENT LTD

41 FIRS PARK AVENUE,LONDON,N21 2PR

Number:04214037
Status:ACTIVE
Category:Private Limited Company

L HORTON TRANSPORT LIMITED

THE BUNGALOW LITTLE LANE,SOUTHPORT,PR9 8HA

Number:10857483
Status:ACTIVE
Category:Private Limited Company

SELKENT RESIN LTD

131 HAYES LANE,HAYES,BR2 9EJ

Number:11259002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPADVISA

HILL HOUSE,LONDON,N19 5UU

Number:LP005656
Status:ACTIVE
Category:Limited Partnership

STAMFORD DOG WALKING LIMITED

17 HIGH STREET,STAMFORD,PE9 3PW

Number:09405155
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