This company is commonly known as Uk Radon Association. The company was founded 11 years ago and was given the registration number 08735211. The firm's registered office is in NORTHWICH. You can find them at 1 Drake Mews Gadbrook Park, Rudheath, Northwich, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | UK RADON ASSOCIATION |
---|---|---|
Company Number | : | 08735211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2013 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Drake Mews Gadbrook Park, Rudheath, Northwich, England, CW9 7XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN | Director | 08 February 2019 | Active |
8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN | Director | 01 March 2022 | Active |
Langham House, 5 Plymstock Road, Plymouth, England, PL9 7NX | Director | 13 February 2015 | Active |
Ribble House, Meanygate, Bamber Bridge, Preston, England, PR5 6UP | Secretary | 12 October 2018 | Active |
24, Moor Croft Close, Mirfield, England, WF14 9FA | Director | 27 November 2020 | Active |
Protecta Property Offices, 80 Rugby Road, Hinckley, England, LE10 0QD | Director | 16 October 2013 | Active |
8, Pease Court, Eaglescliffe, Stockton-On-Tees, England, TS16 0RZ | Director | 17 April 2020 | Active |
8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN | Director | 19 September 2017 | Active |
Unit 8, Cleveland Trading Estate, Darlington, England, DL1 2PB | Director | 14 April 2016 | Active |
Meadow Grove, Shirehampton, Bristol, England, BS11 9PJ | Director | 16 October 2014 | Active |
163, The Long Shoot, Nuneaton, England, CV11 6JQ | Director | 16 October 2014 | Active |
South Vaults, Green Park Station, Bath, England, BA1 1JB | Director | 16 October 2013 | Active |
Rapsgatan 25, Rapsgatan 25, 754 50, Uppsala, Sweden, | Director | 19 September 2017 | Active |
Unit 32 Old Worle Quarry, Lower Kewstoke Road, Worle, Weston-Super-Mare, England, BS22 9LF | Director | 01 May 2017 | Active |
The Lodge, Kemyell, Lamorna, Penzance, England, TR19 6NP | Director | 16 October 2014 | Active |
Unit 3, Boran Court, Hapton, Burnley, England, BB11 5TH | Director | 16 October 2014 | Active |
Ribble House, Meanygate, Bamber Bridge, Preston, England, PR5 6UP | Director | 02 May 2018 | Active |
Meadow Grove, Shirehampton, Bristol, BS11 9PJ | Director | 05 August 2015 | Active |
South Vaults, Green Park Station, Bath, England, BA1 1JB | Director | 28 October 2016 | Active |
PO BOX 6522, Se-751 38, Uppsala, Sweden, | Director | 30 January 2015 | Active |
Hinckley Fireplaces, 80 Rugby Road, Hinckley, England, LE10 0QD | Director | 01 May 2017 | Active |
Dr Maria Forbord Dugdale | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 8-9 Acorn Business Centre, Hanley Swan, Worcester, England, WR8 0DN |
Nature of control | : |
|
Mrs Rebecca Louise Coates | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8-9, Acorn Business Centre, Worcester, England, |
Nature of control | : |
|
Mrs Lynn Jutta Cooper | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Drake Mews, Gadbrook Park, Northwich, England, CW9 7XF |
Nature of control | : |
|
Mrs Victoria Jane Lilley | ||
Notified on | : | 13 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ribble House, Meanygate, Preston, England, PR5 6UP |
Nature of control | : |
|
Dr Maria Forbord Dugdale | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | South Vaults, Green Park Station, Bath, England, BA1 1JB |
Nature of control | : |
|
Mrs Rebecca Louise Coates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Protecta Property Offices, 80 Rugby Road, Hinckley, England, LE10 0QD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.