This company is commonly known as Partitioning & Interiors Association Limited. The company was founded 45 years ago and was given the registration number 01383121. The firm's registered office is in SOLIHULL. You can find them at Unit 4 (ais) Olton Bridge, 245 Warwick Road, Solihull, West Midlands. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | PARTITIONING & INTERIORS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01383121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 (ais) Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 (Ais) Olton Bridge, 245 Warwick Road, Solihull, B92 7AH | Secretary | 16 July 2010 | Active |
Unit 4 (Ais) Olton Bridge, 245 Warwick Road, Solihull, B92 7AH | Director | 01 April 2019 | Active |
32 Merstal Drive, Solihull, B92 0PU | Secretary | - | Active |
76 Michael Court, 115 Bristol Road, Birmingham, B5 7TS | Secretary | 18 January 2006 | Active |
23 Vyse Drive, Long Eaton, Nottingham, NG10 3NY | Director | - | Active |
Summer Hill, Maple Walk Little Common, Bexhill On Sea, TN39 4SN | Director | 19 March 1997 | Active |
14 Bellrope Lane, Wymondham, NR18 0QY | Director | - | Active |
Unit 4 (Ais) Olton Bridge, 245 Warwick Road, Solihull, B92 7AH | Director | 22 November 2011 | Active |
57 The Verne, Church Cookham, Aldershot, | Director | 13 November 1993 | Active |
Unit 4 (Ais) Olton Bridge, 245 Warwick Road, Solihull, B92 7AH | Director | 26 August 2015 | Active |
22 Long Meadow, Bishops Stortford, CM23 4HH | Director | 18 November 1995 | Active |
26 Taw Drive, Chandlers Ford, Eastleigh, SO53 4SL | Director | - | Active |
18 Barleyfield Way, Houghton Regis, Dunstable, LU5 5ER | Director | 13 November 1993 | Active |
2 Camley Gardens, Maidenhead, SL6 5JW | Director | 15 October 2005 | Active |
Walnut Tree Cottage, Jackass Lane, Keston, BR2 6AN | Director | 16 February 1993 | Active |
6 Royal Crescent, Flat 2, Harrogate, HG2 8AB | Director | 19 November 1994 | Active |
5 Convent Gardens, Findon Village, Worthing, BN14 0RZ | Director | - | Active |
Brambles The Farmstead, Hartford Hall Estate, Bedlington, NE22 6AG | Director | 06 October 2007 | Active |
115 Raynham Road, Bury St Edmunds, IP32 6ED | Director | 11 October 2003 | Active |
7 Purleigh Ave, Luppard Habbington, Worcester, WR4 0DX | Director | 18 November 1995 | Active |
10 Wilkesley Avenue, Standish, Wigan, WN6 0UQ | Director | - | Active |
21 West View, Clara Vale, Ryton, NE40 3SR | Director | 18 November 1995 | Active |
2 Southfield, Ickleton, Saffron Walden, CB10 1TE | Director | 29 March 2000 | Active |
2 Southfield, Ickleton, Saffron Walden, CB10 1TE | Director | 27 November 1996 | Active |
Unit 4 (Ais) Olton Bridge, 245 Warwick Road, Solihull, B92 7AH | Director | 10 October 2009 | Active |
171 Hyde End Road, Shinfield, Reading, RG2 9EP | Director | - | Active |
19 Greville Road, Shirley, Southampton, SO15 5AW | Director | 18 November 1995 | Active |
116 Ibbetson Oval, Churwell, Leeds, LS27 7UL | Director | 16 November 1996 | Active |
4 Prospect House Grove Close, Clarendon Park, Epsom, KT19 7NP | Director | 13 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Change person secretary company with change date. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-14 | Officers | Termination director company with name termination date. | Download |
2015-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-26 | Officers | Appoint person director company with name date. | Download |
2014-11-19 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.