This company is commonly known as Advanced Absorbent Products Holdings Limited. The company was founded 32 years ago and was given the registration number 02680142. The firm's registered office is in WATFORD. You can find them at Building 9 Croxley Park, Hatters Lane, Watford, . This company's SIC code is 74990 - Non-trading company.
Name | : | ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02680142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1992 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW | Director | 01 December 2020 | Active |
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW | Director | 01 November 2020 | Active |
36 Fernley Court, Maidenhead, SL6 7NZ | Secretary | 05 February 1992 | Active |
30 Whitebeam Close, Colden Common, Winchester, SO21 1AH | Secretary | 01 December 2006 | Active |
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ | Secretary | 24 February 1992 | Active |
154 Fareham Road, Gosport, Hampshire, PO13 0FN | Secretary | 01 August 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 January 1992 | Active |
11 Bishops Close, Bournemouth, BH7 7AB | Director | 06 October 2003 | Active |
12 Bloomsbury Court, Gosforth, Newcastle Upon Tyne, NE3 4LW | Director | 29 February 1996 | Active |
812 Clubhouse Pointe, Woodstock, Usa, 30188 | Director | 01 October 1997 | Active |
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7NY | Director | 16 September 2013 | Active |
23 Leighton Road, Ealing, W13 9EL | Director | 05 February 1992 | Active |
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW | Director | 01 November 2016 | Active |
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW | Director | 01 April 2019 | Active |
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW | Director | 01 November 2016 | Active |
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7NY | Director | 26 March 2010 | Active |
45 Dukes Wood, Crowthorne, RG45 6NF | Director | 01 August 1998 | Active |
30, Spring Lane, Colden Common, Winchester, United Kingdom, SO21 1SD | Director | 01 December 2006 | Active |
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW | Director | 16 January 2009 | Active |
Bratenalleen 24-26, Oslo, 0487, Norway, | Director | 30 September 2000 | Active |
Tulip Tree House, Mill Lane, Havant, PO9 1RX | Director | 17 January 2002 | Active |
1170 Northmoor Ct Nw, Atlanta, Usa, 30327 | Director | 26 July 1995 | Active |
4500, Parkway, Whiteley, Fareham, PO15 7NY | Director | 29 May 2015 | Active |
66 High Oaks Close, Locks Heath, Southampton, SO31 6SX | Director | 01 September 1999 | Active |
1 Meadow View, Harrow, HA1 3DN | Director | 24 February 1992 | Active |
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ | Director | 11 February 1997 | Active |
154 Fareham Road, Gosport, Hampshire, PO13 0FN | Director | 01 August 1998 | Active |
12 Carlton Avenue, Newsham, Blyth, NE24 4AP | Director | 24 February 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 January 1992 | Active |
Inbrand Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Building 9 Croxley Park, Hatters Lane, Watford, WD18 8WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-26 | Dissolution | Dissolution application strike off company. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Capital | Legacy. | Download |
2021-02-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-23 | Insolvency | Legacy. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Address | Change sail address company with old address new address. | Download |
2019-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Address | Change sail address company with new address. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.