This company is commonly known as Aluminium Window Association(the). The company was founded 37 years ago and was given the registration number 02088597. The firm's registered office is in STONEHOUSE. You can find them at Bank House, Bonds Mill, Stonehouse, Gloucestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | ALUMINIUM WINDOW ASSOCIATION(THE) |
---|---|---|
Company Number | : | 02088597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1987 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, Bonds Mill, Stonehouse, Gloucestershire, GL10 3RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunnyside, Howle Hill, Ross On Wye, United Kingdom, HR9 5SP | Secretary | 01 August 2020 | Active |
Sunnyside, Howle Hill, Ross On Wye, United Kingdom, HR9 5SP | Director | 31 July 2020 | Active |
11 Cleeve Cloud Lane, Prestbury, Cheltenham, GL52 5SE | Secretary | 01 February 1995 | Active |
7 The Willows, Dymock, GL18 2AY | Secretary | 18 June 2001 | Active |
96 Bridge End, Warwick, CV34 6PD | Secretary | 21 July 1997 | Active |
Virginia House, Key Street, Sittingbourne, ME10 1YU | Secretary | - | Active |
Pennybrooks Birch Drive, Billingshurst, RH14 9RQ | Director | - | Active |
21 Elmfield Drive, Skelmanthorpe, Huddersfield, HD8 9BT | Director | - | Active |
Newhaven Ashley Road, Charlton Kings, Cheltenham, GL52 6PG | Director | - | Active |
31 Wansunt Road, Bexley, DA5 2DQ | Director | - | Active |
7 Holt Leys, Southam, Leamington Spa, CV33 0FP | Director | - | Active |
Bakers Cottage, Duck End Finchingfield, Braintree, CM7 4NE | Director | - | Active |
13 Everest Road, Eltham, London, SE9 6PX | Director | - | Active |
18 Chetwynd Close, Penkridge, Stafford, ST19 5SU | Director | 23 June 1994 | Active |
3 Holly Close, St Peters Park, Brackley, NN13 6PF | Director | - | Active |
7 Thacking Green, Colden Common, Winchester, SO21 1TY | Director | - | Active |
Caskill House Boroughbridge Road, Green Hammerton, York, YO26 8AE | Director | 01 July 1993 | Active |
7 The Willows, Dymock, United Kingdom, GL18 2AY | Director | 03 July 2014 | Active |
120 Northwood Avenue, Purley, CR8 2EQ | Director | - | Active |
4 Hitcham House, Burnham, Slough, SL1 7DP | Director | - | Active |
The Old Rectory, Rowberrow, Winscombe, BS25 1QL | Director | 01 July 1992 | Active |
The Birches, Ridgway Road Pyrford, Woking, GU22 8PR | Director | - | Active |
16 Brandreth Delph, Parbold, Wigan, WN8 7AQ | Director | 01 July 1992 | Active |
1 Biddulph Road, London, W9 1JA | Director | 24 March 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Officers | Appoint person secretary company with name date. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Officers | Termination secretary company with name termination date. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-28 | Officers | Appoint person director company with name date. | Download |
2014-09-05 | Officers | Termination director company with name termination date. | Download |
2014-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-31 | Annual return | Annual return company with made up date no member list. | Download |
2013-10-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.