BRITISH LAMINATE FABRICATORS ASSOCIATION LIMITED
HERTFORD BRITISH LAMINATED PLASTICS FABRICATORS ASSOCIATION LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7HJ

Company number 00883837
Status Active
Incorporation Date 20 July 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7HJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BRITISH LAMINATE FABRICATORS ASSOCIATION LIMITED are www.britishlaminatefabricatorsassociation.co.uk, and www.british-laminate-fabricators-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. The distance to to Potters Bar Rail Station is 8.7 miles; to Stevenage Rail Station is 9.3 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Laminate Fabricators Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00883837. British Laminate Fabricators Association Limited has been working since 20 July 1966. The present status of the company is Active. The registered address of British Laminate Fabricators Association Limited is 5 Yeomans Court Ware Road Hertford Hertfordshire Sg13 7hj. . TURNER, Grant is a Secretary of the company. MATTHEWS, Gavin David is a Director of the company. TURNER, Grant is a Director of the company. Secretary LUCK, Shelley has been resigned. Secretary MCNAUGHTON, David Daniel Bruce has been resigned. Secretary RAINE, William Charles has been resigned. Secretary THOMAS, Christopher Davenport has been resigned. Director BAINES, Nigel Morton has been resigned. Director COWARD, Jeremy has been resigned. Director FERRARI, Ian Peter has been resigned. Director GREEN, Derek John has been resigned. Director HITCHCOCK, David has been resigned. Director MATTHEWS, Gavin David has been resigned. Director MATTHEWS, Paul Kennedy has been resigned. Director SMITH, Michael has been resigned. Director SWEET, David John has been resigned. Director THOMAS, Christopher Davenport has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TURNER, Grant
Appointed Date: 24 February 2011

Director
MATTHEWS, Gavin David
Appointed Date: 24 February 2011
59 years old

Director
TURNER, Grant
Appointed Date: 24 February 2011
48 years old

Resigned Directors

Secretary
LUCK, Shelley
Resigned: 11 August 2001
Appointed Date: 25 February 1997

Secretary
MCNAUGHTON, David Daniel Bruce
Resigned: 31 December 1996
Appointed Date: 06 September 1993

Secretary
RAINE, William Charles
Resigned: 06 September 1993

Secretary
THOMAS, Christopher Davenport
Resigned: 10 August 2010
Appointed Date: 01 August 2001

Director
BAINES, Nigel Morton
Resigned: 06 September 1993
91 years old

Director
COWARD, Jeremy
Resigned: 14 January 1997
Appointed Date: 30 November 1995
53 years old

Director
FERRARI, Ian Peter
Resigned: 24 March 2009
Appointed Date: 26 November 2005
77 years old

Director
GREEN, Derek John
Resigned: 01 December 1994
77 years old

Director
HITCHCOCK, David
Resigned: 01 July 2012
Appointed Date: 24 March 2009
64 years old

Director
MATTHEWS, Gavin David
Resigned: 24 February 2011
Appointed Date: 24 February 2011
59 years old

Director
MATTHEWS, Paul Kennedy
Resigned: 30 November 1995
87 years old

Director
SMITH, Michael
Resigned: 04 April 2005
Appointed Date: 14 January 1997
81 years old

Director
SWEET, David John
Resigned: 31 December 1999
Appointed Date: 01 December 1994
88 years old

Director
THOMAS, Christopher Davenport
Resigned: 10 August 2010
Appointed Date: 14 January 1997
84 years old

BRITISH LAMINATE FABRICATORS ASSOCIATION LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
01 Dec 2016
Confirmation statement made on 20 November 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 30 June 2015
10 Dec 2015
Annual return made up to 20 November 2015 no member list
03 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 88 more events
18 Jan 1988
Full accounts made up to 30 June 1987

18 Jan 1988
Annual return made up to 10/12/87

10 Jan 1987
Full accounts made up to 30 June 1986

10 Jan 1987
Annual return made up to 27/11/86

20 Jul 1966
Incorporation