This company is commonly known as Natural Gas Vehicle Association Limited. The company was founded 32 years ago and was given the registration number 02750125. The firm's registered office is in TEMPLECOMBE. You can find them at Goulds House, Horsington, Templecombe, Somerset. This company's SIC code is 74990 - Non-trading company.
Name | : | NATURAL GAS VEHICLE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02750125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goulds House, Horsington, Templecombe, Somerset, BA8 0EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Packwood Close, Webheath, Redditch, B97 5SJ | Director | 11 May 2004 | Active |
Goulds House, Horsington, Templecombe, BA8 0EW | Director | 01 July 2013 | Active |
8 Trustin Crescent, Solihull, B92 9QQ | Secretary | 26 February 2007 | Active |
38 Bunbury Way, Epsom, KT17 4JP | Secretary | 01 January 1993 | Active |
28 Arlington Avenue, London, N1 7AX | Nominee Secretary | 24 September 1992 | Active |
Uphill Farm House, North Hill, Launceston, PL15 7NR | Secretary | 14 April 1993 | Active |
15 Morville Close, Dorridge, B93 8SZ | Secretary | 01 November 2004 | Active |
23 Sutherland Close, Woodloes Park, Warwick, CV34 5UJ | Secretary | 01 November 2006 | Active |
23 Sutherland Close, Woodloes Park, Warwick, CV34 5UJ | Secretary | 02 July 2003 | Active |
The Priory, Church Street, Church Stretton, SY6 6DQ | Secretary | 01 December 2005 | Active |
61 Green Lane North, Coventry, CV3 6DN | Director | 12 February 1997 | Active |
2, Church Cottages, West Stafford, Dorchester, England, DT2 8AB | Director | 22 May 2011 | Active |
100 Hollinger Cresent, Kitchener, Ontario, Canada, N2K 2Z3 | Director | 01 January 1993 | Active |
Treetops 1 Withybed Lane, Inkberrow, WR7 4JJ | Director | 17 June 1998 | Active |
Rowanleigh, 37 St Bernards Road Olton, Solihull, B92 7AX | Director | 08 May 2000 | Active |
9 Nottingham Road, Radcliffe On Trent, Nottingham, NG12 2BW | Director | 23 June 1993 | Active |
9 Nottingham Road, Radcliffe On Trent, Nottingham, NG12 2BW | Director | 01 May 2007 | Active |
77 Inchford Road, Solihull, B92 9QD | Director | 01 January 1993 | Active |
Oak Barn, Mill Lane Grimscote, Towcester, NN12 8LJ | Director | 01 January 1993 | Active |
Sails Cottage 7 Windmill Hill, Biddenham, Bedford, MK40 4AG | Director | 14 April 1993 | Active |
2 Old Wickham Lane, Haywards Heath, RH16 1UP | Director | 26 September 2001 | Active |
Appledore, 5 Dukes Road Lindfield, Haywards Heath, RH16 2JH | Director | 15 September 2003 | Active |
54 Jubilee Drive, Thornbury, BS35 2YH | Director | 15 September 2003 | Active |
15 Herbert Road, Kesgrave, IP5 2XX | Director | 15 September 2003 | Active |
The Lodge York House Place, London, W8 4EP | Director | 13 July 1994 | Active |
St Annes Manor, Hungary Lane, Sutton Bonington Loughborough, LE12 5NB | Director | 10 May 2005 | Active |
7 Benyon Mews, Bath Road, Reading, RG1 6HX | Director | 08 May 2001 | Active |
2 Vicarage Close, Bramford, Ipswich, IP8 4AF | Director | 01 January 1993 | Active |
5 The Orchard Norton Grange, Little Kineton, Warwick, CV34 0DP | Director | 14 April 1993 | Active |
24 Wilton Road, Beaconsfield, HP9 2DE | Director | 20 April 1994 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JA | Director | 01 May 2007 | Active |
22 Sadlers, Benfleet, SS7 4PE | Director | 26 September 2001 | Active |
Green Oak, Clay Head Road, Baldrine, IM4 6DL | Director | 03 June 2008 | Active |
The Knoll 2 Church Street, Helmdon, Brackley, NN13 5QJ | Director | 01 January 1993 | Active |
Cromwell House The Gables, Fenstanton, Huntingdon, PE18 9QP | Director | 09 December 1998 | Active |
Mr Christopher Michael Aston Maltin | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | Goulds House, Horsington, Templecombe, BA8 0EW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.