This company is commonly known as Association Of British Healthtech Industries Limited. The company was founded 44 years ago and was given the registration number 01469941. The firm's registered office is in LONDON. You can find them at Suite 2, 4th Floor, 1 Duchess Street, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 01469941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Secretary | 01 September 2021 | Active |
3m Centre, Cain Road, Bracknell, England, RG12 8HT | Director | 22 June 2017 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 20 July 2020 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 20 July 2020 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 01 April 2017 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 29 September 2008 | Active |
Building 1030, Eskdale Road, Winnersh, Wokingham, England, RG41 5TS | Director | 08 December 2015 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UD | Director | 22 June 2017 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 20 July 2020 | Active |
Eschmann House, Peter Road, Lancing Business Park, Lancing, England, BN15 8TJ | Director | 22 November 2010 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 01 July 2023 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 01 September 2021 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 01 April 2015 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 01 February 2024 | Active |
Unit 7, The Gateway Centre, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3SU | Director | 22 November 2010 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 20 July 2020 | Active |
11 Thornton Hill, Wimbledon, London, SW19 4HU | Secretary | - | Active |
Commandree The Street, East Bergholt, Colchester, CO7 6SE | Secretary | 31 January 1996 | Active |
September Cottage, Stoke Talmage, Thame, OX9 7EX | Secretary | 19 August 1993 | Active |
63 Kingstone Cane, Teddington, TW11 | Secretary | 31 May 1995 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Secretary | 14 November 2019 | Active |
7 Penwortham Court, Penwortham, Preston, PR1 9YX | Director | 18 September 1996 | Active |
Shangrila East Hill, Sevenoaks, TN15 6YD | Director | 31 January 1996 | Active |
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 20 July 2020 | Active |
Bernards Close, Great Missenden, HP16 0BW | Director | - | Active |
3m Centre, Cain Road, Bracknell, Uk, RG12 8HT | Director | 01 July 2010 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Director | 01 May 2011 | Active |
34 Carlton Avenue, Streetly, Sutton Coldfield, B74 3JJ | Director | 30 June 2008 | Active |
The Tower, Christmas Common, Watlington, OX49 5HL | Director | 02 December 1992 | Active |
111 Westminster Bridge Road, London, SE1 7HR | Director | 17 May 2007 | Active |
Cranbourne House, Bessemer Road, Basingstoke, RG21 3NB | Director | - | Active |
Timesco House, 3 Carnival Park, Carnival Close, Basildon, United Kingdom, SS14 3WN | Director | 22 November 2010 | Active |
Building 9, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8WW | Director | 22 November 2010 | Active |
Pinewood Campus, Nine Mile Ride, Wokingham, United Kingdom, RG40 3EW | Director | 22 November 2010 | Active |
Main Headquarters, Wallingford Road, Compton, Newbury, England, RG20 7QW | Director | 23 June 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person secretary company with name date. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Miscellaneous | Legacy. | Download |
2021-07-19 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.