This company is commonly known as Power Fastenings Association Limited. The company was founded 47 years ago and was given the registration number 01352352. The firm's registered office is in LEICESTER. You can find them at Q House, Troon Way Business Centre Humberstone Lane, Thurmaston, Leicester, Leicestershire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | POWER FASTENINGS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01352352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Q House, Troon Way Business Centre Humberstone Lane, Thurmaston, Leicester, Leicestershire, England, LE4 9HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Q House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicester, England, LE4 9HA | Corporate Secretary | 01 July 2015 | Active |
Unit 9 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UE | Director | 12 June 2020 | Active |
50, Westborough Way, Anlaby Common Hull, E. Yorkshire, United Kingdom, HU4 7SN | Director | 21 September 2010 | Active |
Holly Hedge Cottage, School Lane, Normanton Le Heath, Coalville, LE67 8HU | Secretary | - | Active |
5a Kirklee Quadrant, Glasgow, United Kingdom, G12 0TR | Director | 10 June 2014 | Active |
49 Dowanside Road, Glasgow, G12 7DW | Director | 23 March 2004 | Active |
Greenacres Beverley Road, Wetwang, YO25 9TR | Director | - | Active |
16 Astley Road, Chorley, PR7 1RR | Director | 12 September 2006 | Active |
96 Hawes Lane, West Wickham, BR4 0DQ | Director | 25 September 2001 | Active |
11 Vanewood Court, Mumbles, Swansea, SA3 4JY | Director | - | Active |
50, Water Lane, Flitwick, MK45 1LG | Director | 19 September 2000 | Active |
39 Carmel Road South, Darlington, DL3 8DQ | Director | 19 September 2000 | Active |
The Moorings 44 Carr Lane, Leven, Beverley, HU17 5LN | Director | - | Active |
7 Juniper Grove, Clayton Le Woods, Chorley, PR6 7UF | Director | - | Active |
4 Penylan Oval, Penylan, Cardiff, CF23 6AU | Director | 09 September 2008 | Active |
4 Penylan Oval, Penylan, Cardiff, CF23 6AU | Director | 05 September 1995 | Active |
15, Stone Delf, Sheffield, United Kingdom, S10 3QX | Director | 10 September 2013 | Active |
3 Garden Mews, Gayhurst Court Gayhurst, Newport Pagnell, MK16 8LG | Director | - | Active |
Mr David Mark Black | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Q House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA |
Nature of control | : |
|
Mr Kevin John Stephen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Q House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA |
Nature of control | : |
|
Mr John David Mercer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Cartwright Court, Cartwright Way, Coalville, United Kingdom, LE67 1UE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.