This company is commonly known as The National Association Of Chimney Sweeps Limited. The company was founded 24 years ago and was given the registration number 03952405. The firm's registered office is in STONE. You can find them at 15 Emerald Way, Stone Business Park, Stone, Staffordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE NATIONAL ASSOCIATION OF CHIMNEY SWEEPS LIMITED |
---|---|---|
Company Number | : | 03952405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Emerald Way, Stone Business Park, Stone, Staffordshire, England, ST15 0SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Secretary | 31 December 2000 | Active |
15, Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 01 October 2016 | Active |
15, Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 31 December 2000 | Active |
15, Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 01 December 2021 | Active |
15, Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 31 December 2000 | Active |
15, Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 14 February 2024 | Active |
Chestnuts, Copt Hall Road, Ightham, TN15 9DU | Secretary | 15 December 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 March 2000 | Active |
Nethermount, Church Lane, Bearsted, Maidstone, ME14 4EF | Director | 15 December 2000 | Active |
15 Emerald Way, Stone Business Park, Stone, United Kingdom, ST15 0SR | Director | 01 March 2019 | Active |
73 St Andrews Crescent, Abergavenny, NP7 6HN | Director | 23 April 2005 | Active |
15, Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 16 April 2011 | Active |
65 Henllan Street, Denbigh, LL16 3PF | Director | 31 December 2000 | Active |
15, Emerald Way, Stone Business Park, Stone, United Kingdom, ST15 0SR | Director | 07 March 2022 | Active |
14-15, Emerald Way, Stone Business Park, Stone, United Kingdom, ST15 0SR | Director | 16 April 2011 | Active |
1 Grange Drive, Euxton, Chorley, PR7 6JE | Director | 31 March 2001 | Active |
Chestnuts, Copt Hall Road, Ightham, TN15 9DU | Director | 15 December 2000 | Active |
14-15, Emerald Way, Stone Business Park, Stone, United Kingdom, ST15 0SR | Director | 28 April 2007 | Active |
15, Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 10 January 2018 | Active |
14-15, Emerald Way, Stone Business Park, Stone, United Kingdom, ST15 0SR | Director | 28 April 2007 | Active |
Unit 15, Emerald Way, Stone Business Park, Stone, United Kingdom, ST15 0SR | Director | 20 March 2018 | Active |
45 Scott Close, Taunton, TA2 6UL | Director | 31 December 2000 | Active |
Brierley, Maesbrook, Oswestry, SY10 8QP | Director | 27 April 2002 | Active |
15, Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 28 February 2013 | Active |
9 Rokesby Close, Welling, DA16 3RR | Director | 31 March 2001 | Active |
Les Poires, 23 Rue De Davilly, La Feuille, France, | Director | 01 January 2001 | Active |
14-15, Emerald Way, Stone Business Park, Stone, United Kingdom, ST15 0SR | Director | 26 April 2008 | Active |
113 Westwick Road, Sheffield, S8 7BU | Director | 31 December 2000 | Active |
15, Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 27 July 2021 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 March 2000 | Active |
Mr Martin Patrick Glynn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14-15, Emerald Way, Stone, England, ST15 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-07-05 | Resolution | Resolution. | Download |
2023-06-12 | Incorporation | Memorandum articles. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-06-14 | Incorporation | Memorandum articles. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.