This company is commonly known as Corrosion Prevention Association. The company was founded 28 years ago and was given the registration number 03167864. The firm's registered office is in BORDON. You can find them at Kingsley House Main Road, Kingsley, Bordon, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | CORROSION PREVENTION ASSOCIATION |
---|---|---|
Company Number | : | 03167864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsley House Main Road, Kingsley, Bordon, Hampshire, GU35 9LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Association Group Management, Forge Road, Kingsley, Bordon, England, GU35 9LU | Secretary | 10 February 2019 | Active |
Atkins, Holliday Street, Birmingham, England, B1 1TF | Director | 22 July 2019 | Active |
Kingsley House, Ganders Business Park, Kingsley, Bordon, England, GU35 9LU | Secretary | 05 March 1996 | Active |
Kingsley House, Main Road, Kingsley, Bordon, United Kingdom, GU35 9LU | Director | 14 June 2011 | Active |
Woodlands, Cowpers Way, Tewin, Welwyn, AL6 0NU | Director | 21 April 1999 | Active |
36 Kingfisher Court, Bridge Road, East Molesey, KT8 9HN | Director | 05 March 1996 | Active |
4 Fernhurst Close, Mirfield, WF14 9TG | Director | 06 February 2003 | Active |
8 Hearne Drive, Holyport, Maidenhead, SL6 2HZ | Director | 05 March 1996 | Active |
29, The Knowles, Blundellsands Road West Crosby, Liverpool, L23 6AB | Director | 18 June 2009 | Active |
12a Westbourne Road, Solihull, B92 8BW | Director | 05 April 2001 | Active |
1 Rosafield Avenue, Halesowen, B62 9BU | Director | 21 June 1999 | Active |
53 Granary Way, Sale, M33 4GF | Director | 05 March 1996 | Active |
2 Kirkstone Crescent, Cloughwood, Runcorn, WA7 3JQ | Director | 05 March 1996 | Active |
37 Gleneagles, Beaumont Chase, Bolton, BL3 4XL | Director | 25 January 2001 | Active |
Kingsley House, Main Road, Kingsley, Bordon, United Kingdom, GU35 9LU | Director | 12 August 2015 | Active |
56 Rutland Road, West Bridgford, NG2 5DG | Director | 21 April 1999 | Active |
33 Monmouth Road, Smethwick, B67 5EF | Director | 20 September 2004 | Active |
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU | Director | 22 April 2014 | Active |
9a, High Street, Daventry, United Kingdom, NN11 4BG | Director | 29 June 2017 | Active |
18 Jersey Road, South Hornchurch, RM13 7DR | Director | 04 February 2004 | Active |
Kingsley House, Ganders Business Park, Kingsley, Bordon, England, GU35 9LU | Director | 31 March 2014 | Active |
3 Ivy Court, Acton Trussell, Stafford, ST17 0SN | Director | 05 March 1996 | Active |
Miss Lauren Alexis Nicole Fairley | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 28, Base Bordon Innovation Centre, Bordon, United Kingdom, GU35 0FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Change account reference date company current shortened. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Appoint person secretary company with name date. | Download |
2019-02-19 | Officers | Termination secretary company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.