This company is commonly known as International Hologram Manufacturers Association. The company was founded 30 years ago and was given the registration number 02904113. The firm's registered office is in SUNBURY. You can find them at 10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INTERNATIONAL HOLOGRAM MANUFACTURERS ASSOCIATION |
---|---|---|
Company Number | : | 02904113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex, England, TW16 7DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Windmill Business Village, Brooklands Close, Sunbury, England, TW16 7DY | Corporate Secretary | 02 March 1994 | Active |
2.4 Beaufront Park, Anick Road, Hexham, United Kingdom, United Kingdom, NE46 4TU | Director | 20 March 2024 | Active |
2.4, The Beacon, Beaufront Park Anick Road, Hexham, United Kingdom, NE46 4TU | Director | 31 March 2022 | Active |
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU | Director | 16 November 2018 | Active |
2.4, The Beacon, Beaufront Park Anick Road, Hexham, United Kingdom, NE46 4TU | Director | 27 October 2022 | Active |
1b The Beacon, Beaufront Park, Anick Road, Hexham, England, NE46 4TU | Director | 04 April 2023 | Active |
2.4 Beaufront Park, Anick Road, Hexham, United Kingdom, United Kingdom, NE46 4TU | Director | 06 March 2024 | Active |
75 Mountain Vista Court, York, Usa, | Director | 18 November 2002 | Active |
Ward Number 17, Gaili No 2, Rampur Road, Haldwani,, District Nainital, India, | Director | 22 December 2016 | Active |
\97 Hewo Sector- Gurgaon, Haryana, India, | Director | 15 November 2006 | Active |
8101 Dickens Circle, Darien, Usa, | Director | 13 November 2000 | Active |
8101 Dickens Circle, Darien, Usa, | Director | 10 November 1998 | Active |
235 Chung Cheng 4th Road, Kadhsiunt, Taiwan, | Director | 10 November 1998 | Active |
3f No 283 Sec 2 Fu Hsing S Road, Taipei, Republic Of China, FOREIGN | Director | 06 November 1995 | Active |
Zur Niedermuehle 11, Erding 85435, Bavaria Germany, FOREIGN | Director | 22 December 1999 | Active |
1st Floor, E-278, Greater Kailash P, New Dehli, India, | Director | 15 November 2006 | Active |
2202 N Lakewood, Chicago, Usa, 60614 | Director | 19 November 1997 | Active |
359 Devon Road, Valparaiso, Usa, 46383 | Director | 06 November 1995 | Active |
The White House, 77 Rectory Lane, Thurcaston, Leicester, England, LE7 7JR | Director | 11 June 2013 | Active |
Via Fratelli Rosselli 2/4, 20083 Gaggiano, Italy, FOREIGN | Director | 15 November 2006 | Active |
2.4, The Beacon, Beaufront Park Anick Road, Hexham, United Kingdom, NE46 4TU | Director | 16 November 2017 | Active |
Str. 2 Proezd 49225 South Promzona, Technopark, Zelongrad Moscow, | Director | 16 November 2004 | Active |
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU | Director | 10 December 2019 | Active |
10 Windmill Business Village, Brooklands Close, Sunbury, England, TW16 7DY | Director | 05 February 2015 | Active |
J-15, Gupta Villa, Saket, New Delhi, India, 110 017 | Director | 14 November 2010 | Active |
1 Anumpam Apartment, M.B. Road, New Delhi, India, 110068 | Director | 18 November 2008 | Active |
1 Anumpam Apartment, M.B. Road, New Delhi, India, 110068 | Director | 18 November 2002 | Active |
25, Cedar Ridge, South Hadley, Usa, 01075 | Director | 09 November 2011 | Active |
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU | Director | 16 November 2017 | Active |
763, Windsor Commons, Cranbury, United States, 08512 | Director | 15 November 2007 | Active |
Wood Cottage, Wrinehill Road, Wybunbury, CW5 7NU | Director | 13 November 2000 | Active |
Southcott Lodge, Pewsey, SN9 5JF | Director | 15 November 2006 | Active |
6-8, Kursulina, Belgrade, Serbia, 11000 | Director | 09 November 2011 | Active |
6435 Manor Dr., Burr Ridge, Illinois, Usa, | Director | 19 April 2005 | Active |
Pan Gu Hua Yuan 5-2-502, Ren Min Nan Lu Street, Wuhan, Pr China, 430056 | Director | 28 October 2012 | Active |
Paul Dunn | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, Brooklands Close, Sunbury-On-Thames, England, TW16 7DY |
Nature of control | : |
|
Mr Manoj Kochar | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 10 Windmill Business Village, Brooklands Close, Sunbury, England, TW16 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-04 | Officers | Appoint person director company with name date. | Download |
2024-03-23 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Second filing of director appointment with name. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Officers | Change corporate secretary company. | Download |
2021-01-15 | Officers | Change corporate secretary company. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.