PHOTONIC INNOVATIONS LIMITED

Address:
Finance Dept, University of Southampton University Road, Highfield, Southampton, Hampshire, SO17 1BJ

PHOTONIC INNOVATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03150680. The registration start date is January 24, 1996. The current status is Active.

Company Overview

Company Number 03150680
Company Name PHOTONIC INNOVATIONS LIMITED
Registered Address Finance Dept, University of Southampton University Road
Highfield
Southampton
Hampshire
SO17 1BJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-01-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 30/04/2017
Accounts Last Update 31/07/2015
Returns Due Date 07/02/2017
Returns Last Update 10/01/2016
Confirmation Statement Due Date 24/01/2018
Confirmation Statement Last Update 10/01/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address FINANCE DEPT, UNIVERSITY OF SOUTHAMPTON UNIVERSITY ROAD
HIGHFIELD
Post Town SOUTHAMPTON
County HAMPSHIRE
Post Code SO17 1BJ

Companies with the same post code

Entity Name Office Address
FATSTEREO LTD Future Worlds Building 1, University Road, Southampton, SO17 1BJ, United Kingdom
CENTENARY RESTAURANT LTD Centenary Building, University Road, Southampton, SO17 1BJ, England
VERDEM TECHNOLOGIES LTD Building 37 Research & Innovation Services, Room 4107, University of Southampton, Southampton, Hampshire, SO17 1BJ, United Kingdom
CLANTECT LIMITED Room 1005, Building 13 Institute of Sound and Vibration Research, Hartley Avenue, Southampton, SO17 1BJ, England
UNIDOCS LIMITED Building 48 University of Southampton, Highfield, Southampton, SO17 1BJ, England
INDUSTRIAL CADETS LTD Edt (b2) University of Southampton, 34 Bassett Crescent East, Southampton, SO17 1BJ, England
SUSU SOCIAL ENTERPRISES LTD Building 42, University Road, Southampton, Hampshire, SO17 1BJ
ECS PARTNERS LIMITED Finance Dept Building 37, Uni of Southampton, Uni Road Highfield, Southampton, Hampshire, SO17 1BJ
SOUTHAMPTON ASSET MANAGEMENT LIMITED Finance Department Building 37, University of Southampton, Southampton, Hampshire, SO17 1BJ
IT INNOVATION LIMITED Finance Dept University of Southampton, University Road, Southampton, Hampshire, SO17 1BJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAKER, Juliette Secretary () Finance Dept, University Of Southampton, University Road, Highfield, Southampton, Hampshire, United Kingdom, SO17 1BJ /
30 September 2010
/
BARTLETT, Philip Nigel, Prof Director () Amara 11 Roseberry Road, Alresford, Hampshire, SO24 9HD July 1956 /
20 October 1998
British /
England
Academic
PAYNE, David Neil, Professor Director () 13 Sylvan Close, Hamble, Southampton, Hampshire, SO31 4QG August 1944 /
20 October 1998
British /
England
Professor
POOK, Sarah Catherine Director () Finance Dept, University Of Southampton, University Road, Highfield, Southampton, Hampshire, SO17 1BJ April 1965 /
14 January 2016
British /
England
Director Of Finance
SPALINGER, Donald Lloyd Director () University Of Southampton, Research & Innovation Services, University Road, Southampton, Hampshire, England, SO17 1BJ July 1947 /
14 January 2016
American /
United Kingdom
Business Manager
BAKER, Juliette Secretary (Resigned) 117 Thornhill Park Road, Southampton, Hampshire, United Kingdom, SO18 5TT /
2 June 2008
/
BROOKS, John Reginald Secretary (Resigned) 8 Amberslade Walk, Dibden Purlieu, Southampton, Hampshire, SO45 4NW /
15 July 1998
British /
Chartered Accountant
COURT SECRETARIES LTD Nominee Secretary (Resigned) 209 Luckwell Road, Bristol, BS3 3HD /
24 January 1996
/
MURRAY, Derrick Charles Secretary (Resigned) 129 Earls Road, Southampton, Hampshire, SO14 6TZ /
31 August 2007
/
PAYNE, Katie Emma Secretary (Resigned) Flat 1, 130 Winchester Road, Southampton, Hampshire, United Kingdom, SO16 6AT /
9 March 2009
/
PROWSE, Leanne Secretary (Resigned) 56 Carlton Court, Hulse Road, Southampton, Hampshire, SO15 2JZ /
21 February 1996
/
RANDELL, Gordon John Secretary (Resigned) Finance Dept, University Of Southampton, University Road, Highfield, Southampton, Hampshire, United Kingdom, SO17 1BJ /
5 January 2010
/
ASHBY, Roger Edward Director (Resigned) 66 High Street, Sidford, Sidmouth, Devon, EX10 9SQ September 1939 /
22 January 1997
British /
England
Managing Director
CROOKS, Stanley George, Dr Director (Resigned) Bournewood House, Bourne Lane Twyford, Winchester, Hampshire, SO21 1NX March 1925 /
20 October 1998
British /
Company Director
FARRAR, Roy Alfred, Prof Director (Resigned) 11b Thorold Road, Southampton, Hampshire, SO18 1HZ April 1939 /
20 October 1998
British /
Professor
FOX, Donald Peter, Doctor Director (Resigned) Gorsedown House, Owslebury, Winchester, Hampshire, SO21 1LN May 1942 /
20 October 1998
British /
University Manager
GAY, Brian Edward Director (Resigned) Kynance Heatherlands Road, Chilworth, Southampton, Hampshire, SO16 7JD December 1941 /
9 June 1999
British /
England
Director
GREGSON, Peter John, Professor Director (Resigned) Cornerways, Lockerley Green, Romsey, Hampshire, SO51 0JN November 1957 /
7 February 2001
British /
Academic
LANCHESTER, Peter Compton, Doctor Director (Resigned) 9 The Parkway, Bassett, Southampton, Hampshire, SO16 3NZ June 1943 /
14 September 1999
British /
Deputy Vice Chancellor
RUTT, Harvey Nicholas, Prof Director (Resigned) 3 Russell Place, Southampton, SO17 1NU January 1947 /
20 October 1998
British /
England
University Professor
COURT BUSINESS SERVICES LTD Nominee Director (Resigned) 209 Luckwell Road, Bristol, BS3 3HD /
24 January 1996
/

Competitor

Search similar business entities

Post Town SOUTHAMPTON
Post Code SO17 1BJ
Category photo
SIC Code 74990 - Non-trading company
Category + Posttown photo + SOUTHAMPTON

Improve Information

Please provide details on PHOTONIC INNOVATIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches