UKBizDB.co.uk

INTERNATIONAL HOLOGRAM MANUFACTURERS ASSOCIATION

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10 Windmill Business Village, Brooklands Close, Sunbury, England, TW16 7DY

Corporate Secretary02 March 1994Active
2.4 Beaufront Park, Anick Road, Hexham, United Kingdom, United Kingdom, NE46 4TU

Director20 March 2024Active
2.4, The Beacon, Beaufront Park Anick Road, Hexham, United Kingdom, NE46 4TU

Director31 March 2022Active
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU

Director16 November 2018Active
2.4, The Beacon, Beaufront Park Anick Road, Hexham, United Kingdom, NE46 4TU

Director27 October 2022Active
1b The Beacon, Beaufront Park, Anick Road, Hexham, England, NE46 4TU

Director04 April 2023Active
2.4 Beaufront Park, Anick Road, Hexham, United Kingdom, United Kingdom, NE46 4TU

Director06 March 2024Active
75 Mountain Vista Court, York, Usa,

Director18 November 2002Active
Ward Number 17, Gaili No 2, Rampur Road, Haldwani,, District Nainital, India,

Director22 December 2016Active
\97 Hewo Sector- Gurgaon, Haryana, India,

Director15 November 2006Active
8101 Dickens Circle, Darien, Usa,

Director13 November 2000Active
8101 Dickens Circle, Darien, Usa,

Director10 November 1998Active
235 Chung Cheng 4th Road, Kadhsiunt, Taiwan,

Director10 November 1998Active
3f No 283 Sec 2 Fu Hsing S Road, Taipei, Republic Of China, FOREIGN

Director06 November 1995Active
Zur Niedermuehle 11, Erding 85435, Bavaria Germany, FOREIGN

Director22 December 1999Active
1st Floor, E-278, Greater Kailash P, New Dehli, India,

Director15 November 2006Active
2202 N Lakewood, Chicago, Usa, 60614

Director19 November 1997Active
359 Devon Road, Valparaiso, Usa, 46383

Director06 November 1995Active
The White House, 77 Rectory Lane, Thurcaston, Leicester, England, LE7 7JR

Director11 June 2013Active
Via Fratelli Rosselli 2/4, 20083 Gaggiano, Italy, FOREIGN

Director15 November 2006Active
2.4, The Beacon, Beaufront Park Anick Road, Hexham, United Kingdom, NE46 4TU

Director16 November 2017Active
Str. 2 Proezd 49225 South Promzona, Technopark, Zelongrad Moscow,

Director16 November 2004Active
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU

Director10 December 2019Active
10 Windmill Business Village, Brooklands Close, Sunbury, England, TW16 7DY

Director05 February 2015Active
J-15, Gupta Villa, Saket, New Delhi, India, 110 017

Director14 November 2010Active
1 Anumpam Apartment, M.B. Road, New Delhi, India, 110068

Director18 November 2008Active
1 Anumpam Apartment, M.B. Road, New Delhi, India, 110068

Director18 November 2002Active
25, Cedar Ridge, South Hadley, Usa, 01075

Director09 November 2011Active
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU

Director16 November 2017Active
763, Windsor Commons, Cranbury, United States, 08512

Director15 November 2007Active
Wood Cottage, Wrinehill Road, Wybunbury, CW5 7NU

Director13 November 2000Active
Southcott Lodge, Pewsey, SN9 5JF

Director15 November 2006Active
6-8, Kursulina, Belgrade, Serbia, 11000

Director09 November 2011Active
6435 Manor Dr., Burr Ridge, Illinois, Usa,

Director19 April 2005Active
Pan Gu Hua Yuan 5-2-502, Ren Min Nan Lu Street, Wuhan, Pr China, 430056

Director28 October 2012Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • 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 (7 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
2024-05-04Officers

Appoint person director company with name date.

Download
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Second filing of director appointment with name.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Change corporate secretary company.

Download
2021-01-15Officers

Change corporate secretary company.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2021-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.