This company is commonly known as The Association Of Independent Hearing Healthcare Professionals. The company was founded 30 years ago and was given the registration number 02955867. The firm's registered office is in YORK. You can find them at 7a York Road, Riccall, York, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE ASSOCIATION OF INDEPENDENT HEARING HEALTHCARE PROFESSIONALS |
---|---|---|
Company Number | : | 02955867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a York Road, Riccall, York, England, YO19 6QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, York Road, Riccall, York, England, YO19 6QG | Secretary | 17 March 2018 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 20 March 2021 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 18 March 2022 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 21 November 2019 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 23 June 2023 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 18 May 2019 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 18 March 2022 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 20 March 2021 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 02 September 2015 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 24 November 2022 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 09 December 2015 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 21 November 2019 | Active |
201 Potovens Lane, Wrenthorpe, Wakefield, WF2 0QG | Secretary | 20 June 2003 | Active |
201 Potovens Lane, Wrenthorpe, Wakefield, WF2 0QG | Secretary | 05 August 1994 | Active |
32 Stafford Street, Edinburgh, EH3 7BD | Secretary | 16 March 1999 | Active |
41, Mawdsley Street, Bolton, England, BL1 1LN | Secretary | 27 February 2010 | Active |
4, Bark Street East, Bolton, England, BL1 2BQ | Secretary | 19 February 2011 | Active |
41, Mawdsley Street, Bolton, England, BL1 1LN | Secretary | 13 June 2008 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Secretary | 20 April 2013 | Active |
Aston House Little Lane, Loosley Row, Princes Risborough, HP27 0NX | Secretary | 09 July 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 August 1994 | Active |
51, Main Street, Woodborough, Nottingham, NG14 6EA | Director | 15 June 2001 | Active |
6, Hamilton Drive The Park, Nottingham, NG7 1DF | Director | 10 February 1996 | Active |
Rococco House, 229b Bedford Road, Rushden, NN10 0SQ | Director | 16 March 1999 | Active |
Rococco House, 229b Bedford Road, Rushden, NN10 0SQ | Director | 05 August 1994 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 09 December 2015 | Active |
4, Bark Street East, Bolton, England, BL1 2BQ | Director | 05 August 1994 | Active |
201 Potovens Lane, Wrenthorpe, Wakefield, WF2 0QG | Director | 20 June 2003 | Active |
201 Potovens Lane, Wrenthorpe, Wakefield, WF2 0QG | Director | 05 August 1994 | Active |
4, Bark Street East, Bolton, England, BL1 2BQ | Director | 21 April 2012 | Active |
13 Chapmans Way, Over, Cambridge, CB4 5PZ | Director | 05 August 1994 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 20 July 2017 | Active |
4, Bark Street East, Bolton, England, BL1 2BQ | Director | 20 April 2013 | Active |
Bramley Cottage, Skelton On Ure, Ripon, HG4 5AG | Director | 01 September 2000 | Active |
7a, York Road, Riccall, York, England, YO19 6QG | Director | 03 August 2011 | Active |
Mrs Emily Catherine Woodmansey | ||
Notified on | : | 24 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Neil Richard Kenny Daniel | ||
Notified on | : | 23 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Miss Sophie Miller | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Peter Richard Byrom | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Steven Paul Hale | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Alan Hopkirk | ||
Notified on | : | 20 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mrs Joanne Box | ||
Notified on | : | 20 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mrs Helen Linda Coles | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Oliver Daniel Wright | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Rony Ganguly | ||
Notified on | : | 18 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Mario Piero Cavagnetto | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Robert Graham Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Duncan Sinclair Collet-Fenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Martyn Robert Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Stephen Michael Mantle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Colin Roger Eaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Ms Selmer Becker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | Austrian |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mrs Victoria Mary Skeels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Stephen Martin Neal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Rony Ganguly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | 4, Bark Street East, Bolton, BL1 2BQ |
Nature of control | : |
|
Mr Benjamin Mann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Mr Paul Stefan Scigala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, York Road, York, England, YO19 6QG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.