UKBizDB.co.uk

CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Albany House, Shute End, Wokingham, England, RG40 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director01 January 2022Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director30 November 2023Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director01 September 2018Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director29 June 2017Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director01 December 2017Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director22 October 2020Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director02 April 2009Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director22 October 2020Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director13 June 2019Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director01 January 2022Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director31 January 2024Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director26 June 2018Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director22 April 2020Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director01 January 2022Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director01 January 2022Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director01 January 2022Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director01 February 2022Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director13 June 2019Active
1 Burdon Park, Cheam, Sutton, SM2 7PS

Secretary-Active
48 Terrington Hill, Marlow, SL7 2RF

Secretary18 July 1994Active
4 Spooners Drive, Park St., St. Albans, AL2 2HL

Director18 April 1997Active
Albany House, 14 Shute End, Wokingham, England, RG40 1BJ

Director12 May 2011Active
30 Pigott Drive, Shenley Church End, Milton Keynes, MK5 6BY

Director12 March 2004Active
47 Grove Way, Esher, KT10 8HQ

Director-Active
63 York Avenue, East Sheen, London, SW14 7LQ

Director19 April 1996Active
29 Craneswater Avenue, Southsea, Portsmouth, PO4 0PA

Director21 April 1995Active
Eastfields 111 Barkby Road, Queniborough, Leicester, LE7 3FE

Director14 October 2003Active
28 Fosse Way, Syston, Leicester, LE7 1NE

Director-Active
Bracrina Farm, Dunton Road, Stewkley, LU7 0JA

Director21 April 1995Active
Royal London House, 22-25 Finsbury Square, London, England, EC2A 1DX

Director24 March 2006Active
19 Braybrooke Road, Dingley, Market Harborough, LE16 8PF

Director23 April 1999Active
22 Gilmais, Great Bookham, Leatherhead, KT23 4RP

Director19 April 1996Active
Albany House, Shute End, Wokingham, England, RG40 1BJ

Director11 March 2005Active
7 The Courtyard, Whytebeam View, Whyteleafe, CR3 0AU

Director17 April 1998Active
The Old Stables The Fen, Fenstanton, Huntingdon, PE18 9JT

Director28 March 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.