THE GARAGE EQUIPMENT ASSOCIATION LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Daventry » NN11 4BL
Company number 02891852
Status Active
Incorporation Date 26 January 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2/3 CHURCH WALK, DAVENTRY, NORTHAMPTONSHIRE, NN11 4BL
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Christopher Michael George Hodder as a director on 16 March 2017; Termination of appointment of Stephen Andrew Bates as a director on 16 March 2017; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of THE GARAGE EQUIPMENT ASSOCIATION LIMITED are www.thegarageequipmentassociation.co.uk, and www.the-garage-equipment-association.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and one months. The distance to to Rugby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Garage Equipment Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02891852. The Garage Equipment Association Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of The Garage Equipment Association Limited is 2 3 Church Walk Daventry Northamptonshire Nn11 4bl. The company`s financial liabilities are £328.44k. It is £10.92k against last year. And the total assets are £344.16k, which is £20.68k against last year. GARRATT, David Kim is a Secretary of the company. EBBS, Neil Anthony is a Director of the company. HODDER, Christopher Michael George is a Director of the company. STAFFORD, Rodney Clarke is a Director of the company. TABOR, Ross Thomas Richard is a Director of the company. WOODS, Julian Everitt is a Director of the company. Secretary NELSON, John has been resigned. Secretary SMITH, Alan John has been resigned. Director ANDERSON, Richard Kevin George has been resigned. Director BATES, Stephen Andrew has been resigned. Director CANNON, Paul has been resigned. Director ENGLAND, Malcolm George has been resigned. Director GREGORY, Godfrey has been resigned. Director HILL, Raymond Albert has been resigned. Director JACKSON, Timothy George Edward has been resigned. Director JEFFRIES, Ray has been resigned. Director KAY, Roger Stanley has been resigned. Director KLUTENTRETER, Michael Richard has been resigned. Director MARCHENT, Nevelle has been resigned. Director MASTERTON, John Gavin has been resigned. Director NELSON, John has been resigned. Director SCOTT, Peter Charles has been resigned. Director SHEPHERD, Gary Michael has been resigned. Director SPICER, David Frederick has been resigned. Director THOMAS, Wayne has been resigned. Director WILSON, Robert Peter has been resigned. Director WRIGHT, James William has been resigned. The company operates in "Activities of business and employers membership organizations".


the garage equipment association Key Finiance

LIABILITIES £328.44k
+3%
CASH n/a
TOTAL ASSETS £344.16k
+6%
All Financial Figures

Current Directors

Secretary
GARRATT, David Kim
Appointed Date: 01 January 2005

Director
EBBS, Neil Anthony
Appointed Date: 31 March 2010
63 years old

Director
HODDER, Christopher Michael George
Appointed Date: 16 March 2017
45 years old

Director
STAFFORD, Rodney Clarke
Appointed Date: 27 April 1998
81 years old

Director
TABOR, Ross Thomas Richard
Appointed Date: 26 March 2015
66 years old

Director
WOODS, Julian Everitt
Appointed Date: 04 April 2012
59 years old

Resigned Directors

Secretary
NELSON, John
Resigned: 31 December 2004
Appointed Date: 08 August 1995

Secretary
SMITH, Alan John
Resigned: 08 August 1995
Appointed Date: 26 January 1994

Director
ANDERSON, Richard Kevin George
Resigned: 12 March 1996
Appointed Date: 26 July 1994
69 years old

Director
BATES, Stephen Andrew
Resigned: 16 March 2017
Appointed Date: 09 April 2008
66 years old

Director
CANNON, Paul
Resigned: 10 April 2000
Appointed Date: 20 February 1997
86 years old

Director
ENGLAND, Malcolm George
Resigned: 04 April 2012
Appointed Date: 10 April 2008
61 years old

Director
GREGORY, Godfrey
Resigned: 09 April 2008
Appointed Date: 12 November 2003
79 years old

Director
HILL, Raymond Albert
Resigned: 20 February 1997
Appointed Date: 05 June 1995
85 years old

Director
JACKSON, Timothy George Edward
Resigned: 14 December 2004
Appointed Date: 01 May 2002
70 years old

Director
JEFFRIES, Ray
Resigned: 05 March 1998
Appointed Date: 28 April 1997
63 years old

Director
KAY, Roger Stanley
Resigned: 27 April 1998
Appointed Date: 05 June 1995
85 years old

Director
KLUTENTRETER, Michael Richard
Resigned: 10 September 1998
Appointed Date: 22 April 1996
77 years old

Director
MARCHENT, Nevelle
Resigned: 31 December 2007
Appointed Date: 26 April 1999
70 years old

Director
MASTERTON, John Gavin
Resigned: 11 March 2004
Appointed Date: 26 January 1994
84 years old

Director
NELSON, John
Resigned: 05 June 1995
Appointed Date: 26 January 1994
86 years old

Director
SCOTT, Peter Charles
Resigned: 21 October 2003
Appointed Date: 10 April 2000
71 years old

Director
SHEPHERD, Gary Michael
Resigned: 31 March 2010
Appointed Date: 23 September 2004
62 years old

Director
SPICER, David Frederick
Resigned: 04 October 2000
Appointed Date: 27 April 1998
83 years old

Director
THOMAS, Wayne
Resigned: 26 March 2015
Appointed Date: 18 April 2007
65 years old

Director
WILSON, Robert Peter
Resigned: 14 June 1994
Appointed Date: 03 February 1994
76 years old

Director
WRIGHT, James William
Resigned: 28 April 1997
Appointed Date: 26 January 1994
78 years old

THE GARAGE EQUIPMENT ASSOCIATION LIMITED Events

03 Apr 2017
Appointment of Mr Christopher Michael George Hodder as a director on 16 March 2017
03 Apr 2017
Termination of appointment of Stephen Andrew Bates as a director on 16 March 2017
27 Mar 2017
Confirmation statement made on 26 January 2017 with updates
22 Mar 2017
Total exemption full accounts made up to 31 December 2016
04 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 85 more events
28 Nov 1994
Memorandum and Articles of Association

19 Sep 1994
Accounting reference date notified as 31/12

30 Aug 1994
Director resigned;new director appointed

21 Feb 1994
New director appointed

26 Jan 1994
Incorporation