BATHROOM MANUFACTURERS ASSOCIATION
NEWCASTLE-UNDER-LYME BATHROOM MANUFACTURERS ASSOCIATION LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 5NT

Company number 07355605
Status Active
Incorporation Date 24 August 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address INNOVATION CENTRE 5 INNOVATION WAY, KEELE UNIVERSITY SCIENCE & INNOVATION PARK, KEELE, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ENGLAND, ST5 5NT
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Innovation Centre 1 Keele Science and Business Park Keele Newcastle Staffordshire ST5 5NB to Innovation Centre 5 Innovation Way Keele University Science & Innovation Park, Keele Newcastle-Under-Lyme Staffordshire ST5 5NT on 9 September 2016; Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BATHROOM MANUFACTURERS ASSOCIATION are www.bathroommanufacturers.co.uk, and www.bathroom-manufacturers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Bathroom Manufacturers Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07355605. Bathroom Manufacturers Association has been working since 24 August 2010. The present status of the company is Active. The registered address of Bathroom Manufacturers Association is Innovation Centre 5 Innovation Way Keele University Science Innovation Park Keele Newcastle Under Lyme Staffordshire England St5 5nt. . DODDS, Alan Thomas Grieve is a Director of the company. MASSEY, Paul Albert is a Director of the company. MCGRELLIS, Nicholas Edward is a Director of the company. ORGILL, Yvonne is a Director of the company. OSBORNE, David Charles is a Director of the company. Director HILL, Richard Graham has been resigned. Director LEE, Stephen John Spencer has been resigned. Director LEE, Stephen John Spencer has been resigned. Director NORCUP, Liam has been resigned. Director STUART, Ian has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
DODDS, Alan Thomas Grieve
Appointed Date: 24 June 2014
78 years old

Director
MASSEY, Paul Albert
Appointed Date: 24 June 2014
71 years old

Director
MCGRELLIS, Nicholas Edward
Appointed Date: 29 June 2016
58 years old

Director
ORGILL, Yvonne
Appointed Date: 20 November 2012
68 years old

Director
OSBORNE, David Charles
Appointed Date: 20 November 2012
55 years old

Resigned Directors

Director
HILL, Richard Graham
Resigned: 17 December 2012
Appointed Date: 25 November 2010
75 years old

Director
LEE, Stephen John Spencer
Resigned: 29 June 2016
Appointed Date: 01 November 2013
59 years old

Director
LEE, Stephen John Spencer
Resigned: 01 November 2013
Appointed Date: 20 November 2012
65 years old

Director
NORCUP, Liam
Resigned: 25 November 2010
Appointed Date: 24 August 2010
45 years old

Director
STUART, Ian
Resigned: 24 June 2014
Appointed Date: 20 November 2012
75 years old

Persons With Significant Control

Mrs Yvonne Orgill
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Alan Thomas Grieve Dodds
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Paul Albert Massey
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Nicholas Edward Mcgrellis
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr David Charles Osborne
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

BATHROOM MANUFACTURERS ASSOCIATION Events

09 Sep 2016
Registered office address changed from Innovation Centre 1 Keele Science and Business Park Keele Newcastle Staffordshire ST5 5NB to Innovation Centre 5 Innovation Way Keele University Science & Innovation Park, Keele Newcastle-Under-Lyme Staffordshire ST5 5NT on 9 September 2016
09 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 Aug 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Appointment of Mr Nicholas Edward Mcgrellis as a director on 29 June 2016
07 Jul 2016
Termination of appointment of Stephen John Spencer Lee as a director on 29 June 2016
...
... and 27 more events
20 Jan 2011
Company name changed bathroom manufacturers association LIMITED\certificate issued on 20/01/11
  • NE01 ‐

13 Jan 2011
Appointment of Richard Graham Hill as a director
13 Jan 2011
Termination of appointment of Liam Norcup as a director
13 Sep 2010
Certificate of fact-name correction from bathroom manufactures association LIMITED to bathroom manufacturers association LIMITED
24 Aug 2010
Incorporation
  • ANNOTATION Bathroom manfacturers association LIMITED was incorporated on 24TH august 2010 under the name bathroom manufacturers association LIMITED and not the name bathroom manufactures association LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.