This company is commonly known as Solvents Industry Association Limited. The company was founded 50 years ago and was given the registration number 01117748. The firm's registered office is in CHEADLE. You can find them at 10 Church Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | SOLVENTS INDUSTRY ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01117748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1973 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Secretary | 17 October 2013 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 01 November 2022 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 17 October 2019 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 01 November 2022 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 15 November 2023 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 16 October 2013 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 16 October 2013 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 19 January 2016 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 10 November 2016 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 17 October 2019 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 15 November 2023 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 17 October 2019 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 15 October 2014 | Active |
19 Heathdene Road, Streatham, London, SW16 3NZ | Secretary | 01 April 2002 | Active |
Magnolia House, Bromley Road Frating, Colchester, CO7 7DR | Secretary | 16 November 1996 | Active |
8 Saint Georges Avenue, Dovercourt, CO12 3RR | Secretary | 19 October 2006 | Active |
57 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE | Secretary | - | Active |
60 The Avenue, Watford, WD17 4NX | Director | 20 October 2005 | Active |
Mp88, Cadland Road, Hardley, Hythe, Southampton, England, SO45 3NP | Director | 18 October 2012 | Active |
34 Sweet Mead, Saffron Walden, CB10 2EG | Director | 14 October 1997 | Active |
Inglewood, Seven Hills Road South, Cobham, KT11 1EW | Director | 19 October 1999 | Active |
10 Mowbray Drive, Hurworth, Darlington, DL2 2EZ | Director | 14 October 1997 | Active |
Yankari Hazel Road, Ash Green, Aldershot, GU12 6HP | Director | 14 October 1997 | Active |
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL | Director | 14 October 2010 | Active |
35 Engadine Street, Southfields, London, SW18 5BJ | Director | 17 October 2002 | Active |
Magnolia House, Bromley Road Frating, Colchester, CO7 7DR | Director | 18 October 1994 | Active |
34, Johns Close, Walton, United Kingdom, S42 7HH | Director | 10 December 2020 | Active |
34 St Johns Close, Walton, Chesterfield, S42 7HH | Director | 14 October 2004 | Active |
Sunnyside 52 George Street, Cottingham, HU16 5QP | Director | 17 October 1995 | Active |
22 The Deerings, Harpenden, AL5 2PE | Director | 22 October 1996 | Active |
8 Woodland Close, Horsham, RH13 6AN | Director | - | Active |
10 Bradbury Drive, Wingerworth, Chesterfield, S42 6SL | Director | - | Active |
52 Finsbury Park Road, London, N4 2JX | Director | - | Active |
132 Copthorne Road, Felbridge, RH19 2PD | Director | 18 October 2000 | Active |
2 Barham House Molyneux Street, London, W1H 5HW | Director | 18 October 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person secretary company with change date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Incorporation | Memorandum articles. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.