This company is commonly known as The British Wood Preserving And Damp-proofing Association. The company was founded 27 years ago and was given the registration number 03280875. The firm's registered office is in HUNTINGDON. You can find them at 11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambs. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | THE BRITISH WOOD PRESERVING AND DAMP-PROOFING ASSOCIATION |
---|---|---|
Company Number | : | 03280875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambs, United Kingdom, PE29 6FY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Secretary | 20 November 2023 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Director | 20 November 2023 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Director | 14 December 2023 | Active |
Arch Farm Church Road Undy, Newport, NP26 3EN | Secretary | 08 March 2004 | Active |
10 The Wyvern, Grafham, PE28 0GG | Secretary | 05 May 2006 | Active |
Flat 7, 4 Clarence Drive, Harrogate, HG1 2PN | Secretary | 14 December 2001 | Active |
15 Baskerville Road, London, SW18 3RJ | Secretary | 19 December 1996 | Active |
187 Arethusa Way, Bisley, Woking, GU24 9BT | Secretary | 20 November 1996 | Active |
The Barn 6, Hilton Street, Over, Cambridge, CB24 5PU | Secretary | 17 March 2010 | Active |
200 Dalling Road, London, W6 0ER | Director | 20 November 1996 | Active |
Stantons Barn, Heyford Lane, Weedon, NN7 4SF | Director | 02 May 2001 | Active |
Ivy Lodge, Cricket Ground, Stokenchurch, HP14 3TY | Director | 19 December 1996 | Active |
Arch Farm Church Road Undy, Newport, NP26 3EN | Director | 09 May 2003 | Active |
Arch Farm Church Road Undy, Newport, NP26 3EN | Director | 19 December 1996 | Active |
104 Darnick Road, Sutton Coldfield, B73 6PG | Director | 19 December 1996 | Active |
10 The Wyvern, Grafham, PE28 0GG | Director | 05 May 2006 | Active |
23 Dumyat Rise, The Inches, Larbert, FK5 4FL | Director | 29 May 2003 | Active |
Flat 7, 4 Clarence Drive, Harrogate, HG1 2PN | Director | 19 December 1996 | Active |
30 Church Avenue, Swillington, Leeds, LS26 8QH | Director | 19 December 1996 | Active |
25 The Pingle, Allestree, Derby, DE22 2GF | Director | 12 April 2000 | Active |
Chestnut Barn, Kermincham, Congleton, CW12 2LJ | Director | 18 July 2006 | Active |
128 Church Road, Wheatley, Oxford, OX33 1LU | Director | 02 May 2001 | Active |
15 Baskerville Road, London, SW18 3RJ | Director | 19 December 1996 | Active |
5 Park Drive, Littleover, DE23 6FY | Director | 07 May 2004 | Active |
Holmdale Cokes Lane, Chalfont St Giles, HP8 4TX | Director | 28 May 1998 | Active |
6 Fairway Close, Glossop, SK13 7QN | Director | 28 April 2005 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Director | 01 December 2014 | Active |
Aire Cottage 1 Fleet Through Road, Horsforth, Leeds, LS18 4LP | Director | 11 September 2008 | Active |
21 Warnham Road, Horsham, RH12 2QS | Director | 28 May 1998 | Active |
Heron Springs, Main Street, Newton Kyme, LS24 9LS | Director | 14 August 2003 | Active |
Chelworth 9 Hillcroft Avenue, Purley, CR8 3DJ | Director | 19 December 1996 | Active |
54 Beech Avenue, Newton Mearns, Glasgow, G77 5QP | Director | 06 May 2005 | Active |
Freshfield Cardinals Green, Horseheath, Cambridge, CB1 6QX | Director | 28 May 1998 | Active |
31 Handside Lane, Welwyn Garden City, AL8 6SH | Director | 19 December 1996 | Active |
11 Bracken Close, Copthorne, Crawley, RH10 3QE | Director | 28 May 1998 | Active |
Mr Benjamin Scott Devereux Hickman | ||
Notified on | : | 14 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Ramsay Court, Huntingdon, United Kingdom, PE29 6FY |
Nature of control | : |
|
Mr Stephen Paul Hodgson | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Ramsay Court, Huntingdon, United Kingdom, PE29 6FY |
Nature of control | : |
|
Mr Andrew Carl Bradshaw | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Ramsay Court, Huntingdon, United Kingdom, PE29 6FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination secretary company with name termination date. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Officers | Appoint person secretary company with name date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.