This company is commonly known as Associated Holdings Limited. The company was founded 27 years ago and was given the registration number 03286561. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Office 9 Badgemore House, Gravel Hill, Henley-on-thames, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ASSOCIATED HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03286561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 9 Badgemore House, Gravel Hill, Henley-on-thames, England, RG9 4NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Spinfield Lane West, Marlow, SL7 2DB | Secretary | 11 July 2001 | Active |
Peel Fold, Mill Lane, Henley On Thames, RG9 4HB | Director | 20 December 1996 | Active |
5 Spinfield Lane West, Marlow, SL7 2DB | Director | 11 July 2001 | Active |
Priors Grove Cottage, Hollandridge Lane, Christmas Common, Watlington, OX9 5HW | Secretary | 20 December 1996 | Active |
55 Montrose Avenue, Whitton, Twickenham, TW2 6HG | Secretary | 15 January 2001 | Active |
Moreton House, High Road Brightwell Cum Sotwell, Wallingford, OX10 0PT | Secretary | 28 July 2000 | Active |
3 Vickers Close, Woodley, Reading, RG5 4PA | Secretary | 03 April 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1996 | Active |
73 Marshals Drive, St Albans, AL1 4RD | Director | 22 January 1997 | Active |
Field House 26 Abingdon Road, Dorchester On Thames, Wallingford, OX10 7JY | Director | 25 November 1997 | Active |
Lee Lane Farm, Guildford Road, Alfold, Cranleigh, GU6 8JS | Director | 11 August 1998 | Active |
Highlands House Reading Road, Shiplake, Henley On Thames, RG9 3PH | Director | 20 December 1996 | Active |
4 The Headway, Ewell, KT17 1UJ | Director | 24 March 1998 | Active |
55 Montrose Avenue, Whitton, Twickenham, TW2 6HG | Director | 15 January 2001 | Active |
Moreton House, High Road Brightwell Cum Sotwell, Wallingford, OX10 0PT | Director | 15 July 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 December 1996 | Active |
Mr Alan Henry Pontin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peel Fold, Mill Lane, Henley-On-Thames, England, RG9 4HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.