This company is commonly known as Cleaning And Hygiene Suppliers' Association. The company was founded 54 years ago and was given the registration number 00958084. The firm's registered office is in WOKINGHAM. You can find them at Albany House, Shute End, Wokingham, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION |
---|---|---|
Company Number | : | 00958084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 01 January 2022 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 30 November 2023 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 01 September 2018 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 29 June 2017 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 01 December 2017 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 22 October 2020 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 02 April 2009 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 22 October 2020 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 13 June 2019 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 01 January 2022 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 31 January 2024 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 26 June 2018 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 22 April 2020 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 01 January 2022 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 01 January 2022 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 01 January 2022 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 01 February 2022 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 13 June 2019 | Active |
1 Burdon Park, Cheam, Sutton, SM2 7PS | Secretary | - | Active |
48 Terrington Hill, Marlow, SL7 2RF | Secretary | 18 July 1994 | Active |
4 Spooners Drive, Park St., St. Albans, AL2 2HL | Director | 18 April 1997 | Active |
Albany House, 14 Shute End, Wokingham, England, RG40 1BJ | Director | 12 May 2011 | Active |
30 Pigott Drive, Shenley Church End, Milton Keynes, MK5 6BY | Director | 12 March 2004 | Active |
47 Grove Way, Esher, KT10 8HQ | Director | - | Active |
63 York Avenue, East Sheen, London, SW14 7LQ | Director | 19 April 1996 | Active |
29 Craneswater Avenue, Southsea, Portsmouth, PO4 0PA | Director | 21 April 1995 | Active |
Eastfields 111 Barkby Road, Queniborough, Leicester, LE7 3FE | Director | 14 October 2003 | Active |
28 Fosse Way, Syston, Leicester, LE7 1NE | Director | - | Active |
Bracrina Farm, Dunton Road, Stewkley, LU7 0JA | Director | 21 April 1995 | Active |
Royal London House, 22-25 Finsbury Square, London, England, EC2A 1DX | Director | 24 March 2006 | Active |
19 Braybrooke Road, Dingley, Market Harborough, LE16 8PF | Director | 23 April 1999 | Active |
22 Gilmais, Great Bookham, Leatherhead, KT23 4RP | Director | 19 April 1996 | Active |
Albany House, Shute End, Wokingham, England, RG40 1BJ | Director | 11 March 2005 | Active |
7 The Courtyard, Whytebeam View, Whyteleafe, CR3 0AU | Director | 17 April 1998 | Active |
The Old Stables The Fen, Fenstanton, Huntingdon, PE18 9JT | Director | 28 March 2003 | Active |
Mr Lorcan Mekitarian | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Ian Michael Warvill | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Darren Broad | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Martyn Mitchell | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Mark Jackaman | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Darren Williamson | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Michael John Patrick Kenny | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Stephen David Harrison | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Paul John Fleetwood | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr David Malcolm Bruce | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Mark Andrew Woodhead | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Jeffrey Bell | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Jeremy James Ashley | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
Mr Jeremy Richard Thorn | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albany House, Shute End, Wokingham, England, RG40 1BJ |
Nature of control | : |
|
David Marvin Garcia | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | Albany House, Shute End, Wokingham, RG40 1BJ |
Nature of control | : |
|
Mr Raymond Keith Partridge | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Albany House, Shute End, Wokingham, RG40 1BJ |
Nature of control | : |
|
Dr Bonnie Okeke | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Albany House, Shute End, Wokingham, RG40 1BJ |
Nature of control | : |
|
Mr Andrew James Tedbury | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Albany House, Shute End, Wokingham, RG40 1BJ |
Nature of control | : |
|
Mr Shaun Chatterton | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Albany House, Shute End, Wokingham, RG40 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.