UKBizDB.co.uk

INTERNATIONAL OCCUPATIONAL HYGIENE ASSOCIATION

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

This company is commonly known as International Occupational Hygiene Association. The company was founded 16 years ago and was given the registration number 06327692. The firm's registered office is in STAFFORDSHIRE. You can find them at 7 Faraday Court First Avenue, Burton On Trent, Staffordshire, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INTERNATIONAL OCCUPATIONAL HYGIENE ASSOCIATION
Company Number:06327692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:7 Faraday Court First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Occupational And Diving Medicine Centre, Block 531 Upper Cross Street #02-64, Hong Lim Complex, Singapore, Singapore,

Director10 October 2011Active
North Point Business Center, Carrera 7 # 156-68 Of. 1505-1506, Bogota, Colombia,

Director22 November 2016Active
22, Chemin De L'Archet, 69530 Brignais, France,

Director31 May 2018Active
C Building, Faculty Of Public Health, University Of Indonesia, Depok, Indonesia, 16421

Director27 May 2016Active
4-4-5, Shiba, Minato-Ku, Tokyo, Japan, 1080014

Director08 June 2022Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director27 February 2023Active
Building 2, Berthaphil Compound,, 1 Berthaphil Industrial Park, Jose Abad Santos Avenue, Clark Freeport Zone, Philippines,

Director08 September 2019Active
2, Via Giustiniani, Padova, Italy, 35128

Director18 April 2020Active
17 Xu-Zhou Road, Room 718, Taipei, Taiwan,

Director17 February 2008Active
11a, Tower 1, Tivoli Garden, Tsing Yi, N.T, Hong Kong,

Director29 December 2021Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director16 November 2022Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director31 January 2020Active
167, Cardoso De Almeida Street, Perdizes, Sao Paulo, Brazil, 05013

Director17 August 2022Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director01 January 2024Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director26 February 2024Active
Bp Icbt, Building F 2nd Floor,, Chertsey Road, Sunbury Upon Thames, Middlesex, United Kingdom, TW16 7LN

Director31 May 2022Active
C-12-1 Wangsa 9 Residency, 6 Jalan Wangsa Perdana 1, Bandar Baru Wangsa Maju, Kuala Lumpur, Malaysia, 53300

Director01 February 2022Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director01 April 2020Active
7a Calle, 18-51 Zona 15, Vista Hermosa 1, Guatemala City, Guatemala,

Director22 April 2020Active
3-19-14, Asakawa-Gakuendai, Yahatanishi-Ku, Kitakyushu, Japan, 8070871

Director14 November 2020Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director01 September 2023Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director01 August 2023Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director18 October 2014Active
8, Teresy Street, 91-348 Lodz, Poland,

Director22 September 2021Active
Tyoterveyslaitos, Neulaniementie 4, Kuopio, Finland, 70101

Director26 April 2015Active
Linköping University Hospital, Occupational And Environmental Medicine, Region Östergötland, Se-581 85 Linköping, Sweden,

Director05 November 2021Active
46-47, Goverdhan Park, New Sama Road, Vadodara, India,

Director23 January 2018Active
Viha, 688/17 Quang Trung Street, Ward 11, Ho Chi Minh City, Vietnam,

Director14 May 2016Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director04 September 2023Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director01 December 2019Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director01 August 2013Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director27 June 2022Active
Asturias 22, Col. Alamos, Mexico City, Mexico, 03400

Director26 April 2015Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director22 September 2022Active
7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, England, DE14 2WX

Director23 June 2023Active

People with Significant Control

Mrs Samantha Leigh Connell
Notified on:05 July 2023
Status:Active
Date of birth:October 1989
Nationality:American
Country of residence:England
Address:7 Faraday Court, First Avenue, Staffordshire, England, DE14 2WX
Nature of control:
  • Significant influence or control
Dr Thomas Pike Fuller
Notified on:10 October 2020
Status:Active
Date of birth:November 1955
Nationality:American
Country of residence:United States
Address:3112, Wisteria Lane, Illinois, United States, 61704
Nature of control:
  • Significant influence or control as firm
Ms Nathalie Argentin
Notified on:10 October 2020
Status:Active
Date of birth:January 1979
Nationality:French
Country of residence:France
Address:22, Chemin De L'Archet, Brignais, France, 69530
Nature of control:
  • Significant influence or control as firm
Mr Rene Leblanc
Notified on:01 August 2019
Status:Active
Date of birth:September 1964
Nationality:Canadian
Country of residence:Canada
Address:Cote-Vertu, Montreal, Montreal, Quebec, Canada,
Nature of control:
  • Significant influence or control
Mr Peter-John Jacobs
Notified on:30 October 2017
Status:Active
Date of birth:September 1970
Nationality:South African
Country of residence:South Africa
Address:27, St Andrews Way, Richards Bay, South Africa,
Nature of control:
  • Significant influence or control
Helma Jolanda Hiddinga
Notified on:06 November 2016
Status:Active
Date of birth:September 1970
Nationality:Dutch
Country of residence:Netherlands
Address:51, Koningsspil, Sint Pancras, Netherlands, 1834 TG
Nature of control:
  • Significant influence or control
Miss Ruth Jimenez Saavedra
Notified on:01 May 2016
Status:Active
Date of birth:October 1976
Nationality:Spanish
Country of residence:England
Address:7 Faraday Court, First Avenue, Staffordshire, England, DE14 2WX
Nature of control:
  • Significant influence or control
Professor Doo Yong Park
Notified on:01 May 2016
Status:Active
Date of birth:December 1963
Nationality:South Korean
Country of residence:England
Address:5-6, Melbourne Business Court, Derby, England, DE24 8LZ
Nature of control:
  • Significant influence or control
Dr Karen Janet Mcneil Niven
Notified on:01 May 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:5-6, Melbourne Business Court, Derby, England, DE24 8LZ
Nature of control:
  • Significant influence or control
Professor Jimmy Lee Perkins
Notified on:01 May 2016
Status:Active
Date of birth:April 1951
Nationality:American
Country of residence:Usa
Address:Uthscsa - Sph, 7703 Floyd Curl Drive, San Antonio, Usa, 78225
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.