BOILER AND RADIATOR MANUFACTURERS ASSOCIATION LIMITED(THE)
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH2 3EA

Company number 00371055
Status Active
Incorporation Date 4 December 1941
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 CARAGH ROAD, CHESTER LE STREET, COUNTY DURHAM, DH2 3EA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 no member list. The most likely internet sites of BOILER AND RADIATOR MANUFACTURERS ASSOCIATION LIMITED(THE) are www.boilerandradiatormanufacturersassociation.co.uk, and www.boiler-and-radiator-manufacturers-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and ten months. Boiler and Radiator Manufacturers Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00371055. Boiler and Radiator Manufacturers Association Limited The has been working since 04 December 1941. The present status of the company is Active. The registered address of Boiler and Radiator Manufacturers Association Limited The is 6 Caragh Road Chester Le Street County Durham Dh2 3ea. . COLLING, John Whitefield is a Director of the company. WRIGHT, Martin is a Director of the company. Secretary CARRUTHERS, John has been resigned. Secretary CRUICKSHANKS, Fiona has been resigned. Secretary ROBERTSON, Roderick Charles has been resigned. Secretary SILVESTER, Alan has been resigned. Secretary SUTHERLAND, Ian Anderson has been resigned. Director AUSTIN, Simon Stuart Murray has been resigned. Director BALMER, Henry Richard has been resigned. Director BELOFF, Jeremy has been resigned. Director BIGGIN, Anthony John has been resigned. Director BROCKWELL, Jeffrey Edward has been resigned. Director COFFEY, Martyn has been resigned. Director COPLEY, Robert has been resigned. Director DOHERTY, Ciaran Joseph has been resigned. Director DRY, David William has been resigned. Director DUCKWORTH, Cecil has been resigned. Director DUTFIELD, James has been resigned. Director ENSTONE, Francis William has been resigned. Director FREUND, Juergen has been resigned. Director GRAY, Bryan Mark has been resigned. Director GUERIN, John Michael has been resigned. Director HARVEY, Trevor Terence has been resigned. Director HEY, David Anthony has been resigned. Director HINE, William Rodney Nicholson has been resigned. Director LANARY, Roger Shaun has been resigned. Director LEE, Kevin has been resigned. Director MARSHALL, Samuel, Dr has been resigned. Director MARTIN, Roy David has been resigned. Director NAUGHTON, Garry has been resigned. Director PERCIVAL, Kenneth John Raymond has been resigned. Director POWELL, Brian Robert has been resigned. Director ROLLAND, Stuart Stacy has been resigned. Director SIMPSON, Thomas Andrew has been resigned. Director TEMPLETON WARD, Nicholas David has been resigned. Director WARRINER, Lawrence Edward has been resigned. Director WELLS, John David has been resigned. Director WHEELER, Simon Crane has been resigned. Director WHITWELL, Nicholas Alan has been resigned. Director WHITWELL, Nicholas Alan has been resigned. Director WOOD, Graham Steward has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
COLLING, John Whitefield
Appointed Date: 14 May 2010
78 years old

Director
WRIGHT, Martin
Appointed Date: 14 May 2010
65 years old

Resigned Directors

Secretary
CARRUTHERS, John
Resigned: 04 April 2003
Appointed Date: 07 July 1998

Secretary
CRUICKSHANKS, Fiona
Resigned: 01 January 2014
Appointed Date: 31 December 2003

Secretary
ROBERTSON, Roderick Charles
Resigned: 07 July 1998
Appointed Date: 05 December 1991

Secretary
SILVESTER, Alan
Resigned: 31 December 2003
Appointed Date: 04 April 2003

Secretary
SUTHERLAND, Ian Anderson
Resigned: 05 December 1991

Director
AUSTIN, Simon Stuart Murray
Resigned: 02 April 2004
Appointed Date: 26 November 2003
65 years old

Director
BALMER, Henry Richard
Resigned: 01 May 1995
Appointed Date: 13 September 1994
80 years old

Director
BELOFF, Jeremy
Resigned: 11 March 1994
82 years old

Director
BIGGIN, Anthony John
Resigned: 04 April 2003
Appointed Date: 12 April 2002
82 years old

Director
BROCKWELL, Jeffrey Edward
Resigned: 04 September 1991
88 years old

Director
COFFEY, Martyn
Resigned: 31 December 2006
Appointed Date: 01 April 2005
62 years old

Director
COPLEY, Robert
Resigned: 20 April 2007
Appointed Date: 23 June 2006
64 years old

Director
DOHERTY, Ciaran Joseph
Resigned: 13 May 2011
Appointed Date: 14 May 2010
56 years old

Director
DRY, David William
Resigned: 07 September 1992
81 years old

Director
DUCKWORTH, Cecil
Resigned: 27 March 1997
88 years old

Director
DUTFIELD, James
Resigned: 06 December 1994
Appointed Date: 15 December 1992
84 years old

Director
ENSTONE, Francis William
Resigned: 31 January 2000
87 years old

Director
FREUND, Juergen
Resigned: 29 March 1996
Appointed Date: 11 March 1994
76 years old

Director
GRAY, Bryan Mark
Resigned: 31 May 2000
Appointed Date: 07 June 1995
72 years old

Director
GUERIN, John Michael
Resigned: 07 June 1995
Appointed Date: 06 December 1994
79 years old

Director
HARVEY, Trevor Terence
Resigned: 24 July 2012
Appointed Date: 12 September 1996
68 years old

Director
HEY, David Anthony
Resigned: 26 March 1999
Appointed Date: 29 March 1996
74 years old

Director
HINE, William Rodney Nicholson
Resigned: 01 April 2005
Appointed Date: 11 March 1994
86 years old

Director
LANARY, Roger Shaun
Resigned: 12 April 2002
79 years old

Director
LEE, Kevin
Resigned: 06 April 2001
Appointed Date: 27 March 1997
84 years old

Director
MARSHALL, Samuel, Dr
Resigned: 12 September 1995
82 years old

Director
MARTIN, Roy David
Resigned: 13 April 2007
84 years old

Director
NAUGHTON, Garry
Resigned: 30 November 2015
Appointed Date: 09 October 2008
70 years old

Director
PERCIVAL, Kenneth John Raymond
Resigned: 27 June 2005
Appointed Date: 12 April 2002
72 years old

Director
POWELL, Brian Robert
Resigned: 01 January 2015
87 years old

Director
ROLLAND, Stuart Stacy
Resigned: 03 April 1998
Appointed Date: 07 December 1995
61 years old

Director
SIMPSON, Thomas Andrew
Resigned: 12 September 1995
86 years old

Director
TEMPLETON WARD, Nicholas David
Resigned: 14 May 2010
Appointed Date: 23 June 2006
74 years old

Director
WARRINER, Lawrence Edward
Resigned: 29 September 2004
Appointed Date: 04 April 2003
64 years old

Director
WELLS, John David
Resigned: 09 July 2004
79 years old

Director
WHEELER, Simon Crane
Resigned: 11 March 1994
81 years old

Director
WHITWELL, Nicholas Alan
Resigned: 01 January 2015
Appointed Date: 11 May 2012
65 years old

Director
WHITWELL, Nicholas Alan
Resigned: 26 November 2003
Appointed Date: 03 April 1998
65 years old

Director
WOOD, Graham Steward
Resigned: 13 September 1994
81 years old

BOILER AND RADIATOR MANUFACTURERS ASSOCIATION LIMITED(THE) Events

12 May 2017
Confirmation statement made on 6 May 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 6 May 2016 no member list
23 May 2016
Termination of appointment of Garry Naughton as a director on 30 November 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 121 more events
28 Apr 1987
Director resigned;new director appointed

28 Apr 1987
Director resigned;new director appointed

26 Jul 1986
Full accounts made up to 31 October 1985

26 Jul 1986
Annual return made up to 19/04/86

12 May 1986
Secretary resigned;new secretary appointed