WOODWORKING MACHINERY SUPPLIERS ASSOCIATION LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 7BQ

Company number 01757131
Status Active
Incorporation Date 29 September 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTHGATE HOUSE NORTH GATE, NEW BASFORD, NOTTINGHAM, NG7 7BQ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Annual return made up to 12 June 2016 no member list; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2015 no member list. The most likely internet sites of WOODWORKING MACHINERY SUPPLIERS ASSOCIATION LIMITED are www.woodworkingmachinerysuppliersassociation.co.uk, and www.woodworking-machinery-suppliers-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Woodworking Machinery Suppliers Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01757131. Woodworking Machinery Suppliers Association Limited has been working since 29 September 1983. The present status of the company is Active. The registered address of Woodworking Machinery Suppliers Association Limited is Northgate House North Gate New Basford Nottingham Ng7 7bq. And the total assets are £67.49k, which is £7.23k against last year. COOPER, Paul Andrew is a Director of the company. DALTON, Francis Vernon is a Director of the company. DE COL, Gabriele is a Director of the company. FRANKLIN, Christopher is a Director of the company. SMITH, Christopher John is a Director of the company. THOMPSON ROWLANDS, David Glynn is a Director of the company. Secretary DEAN, Susan Claire has been resigned. Secretary DOWLING, Joseph Patrick has been resigned. Secretary KEMP, Robert John has been resigned. Secretary SMITH-BODDEN, John Robert has been resigned. Director BARNES, John William has been resigned. Director BROOKMAN, Peter Richard has been resigned. Director BROWN, Ian Stuart has been resigned. Director COOPER, Paul Andrew has been resigned. Director CROFT, Ian Peter has been resigned. Director CROFT, Ian has been resigned. Director DOWLING, Joseph Patrick has been resigned. Director FARMER, Michael Keith has been resigned. Director GIBSON, John Frederick has been resigned. Director HOWARD, John Michael has been resigned. Director HUGHES, Barry has been resigned. Director INGREY, Michael Humphreys has been resigned. Director ISENMAN, Geoffrey Charles has been resigned. Director JAMES, Martin Philip has been resigned. Director KAYE, Anthony has been resigned. Director KING, Michael Harry has been resigned. Director LINES, Michael James has been resigned. Director MORRIS, John Brian has been resigned. Director PALMER, John has been resigned. Director SHEPHEARD, Timothy Simon has been resigned. Director SHOPLAND, Douglas Alexander has been resigned. Director SMITH, John Peter has been resigned. Director SMITH, Nigel John Renton has been resigned. Director SMITH, Nigel John Renton has been resigned. Director SMITH-BODDEN, John Robert has been resigned. Director TALBOTT, Robert Edward has been resigned. Director THOMPSON ROWLANDS, David Glynn has been resigned. Director VISRAM, Enver Qasimali has been resigned. Director WATTS, David George has been resigned. Director WATTS, David George has been resigned. Director WHITEHEAD, Peter John has been resigned. Director WILKINS, John Douglas has been resigned. Director WILKINS, Kelvin John has been resigned. Director WOODS, Norman William has been resigned. The company operates in "Activities of business and employers membership organizations".


woodworking machinery suppliers association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £67.49k
+11%
All Financial Figures

Current Directors

Director
COOPER, Paul Andrew
Appointed Date: 26 November 2008
61 years old

Director
DALTON, Francis Vernon
Appointed Date: 28 March 1994
85 years old

Director
DE COL, Gabriele
Appointed Date: 05 June 2008
62 years old

Director
FRANKLIN, Christopher
Appointed Date: 12 April 2005
68 years old

Director
SMITH, Christopher John
Appointed Date: 28 March 1996
67 years old

Director
THOMPSON ROWLANDS, David Glynn
Appointed Date: 12 April 2005
75 years old

Resigned Directors

Secretary
DEAN, Susan Claire
Resigned: 29 October 1999
Appointed Date: 16 June 1997

Secretary
DOWLING, Joseph Patrick
Resigned: 31 March 1996
Appointed Date: 28 March 1996

Secretary
KEMP, Robert John
Resigned: 31 March 1996

Secretary
SMITH-BODDEN, John Robert
Resigned: 04 December 2014
Appointed Date: 29 October 1999

Director
BARNES, John William
Resigned: 30 June 1994
77 years old

Director
BROOKMAN, Peter Richard
Resigned: 17 September 1992
111 years old

Director
BROWN, Ian Stuart
Resigned: 09 April 2009
Appointed Date: 12 April 2005
68 years old

Director
COOPER, Paul Andrew
Resigned: 20 June 2007
Appointed Date: 12 April 2005
61 years old

Director
CROFT, Ian Peter
Resigned: 02 October 2001
Appointed Date: 19 March 1998
63 years old

Director
CROFT, Ian
Resigned: 31 March 1994
63 years old

Director
DOWLING, Joseph Patrick
Resigned: 20 January 1998
Appointed Date: 28 March 1996
72 years old

Director
FARMER, Michael Keith
Resigned: 31 March 1994
83 years old

Director
GIBSON, John Frederick
Resigned: 31 May 2008
Appointed Date: 28 March 1996
81 years old

Director
HOWARD, John Michael
Resigned: 20 May 2004
Appointed Date: 27 March 2002
70 years old

Director
HUGHES, Barry
Resigned: 28 March 1996
Appointed Date: 31 March 1994
83 years old

Director
INGREY, Michael Humphreys
Resigned: 25 March 1993
86 years old

Director
ISENMAN, Geoffrey Charles
Resigned: 31 December 2006
82 years old

Director
JAMES, Martin Philip
Resigned: 23 November 1998
Appointed Date: 31 March 1994
66 years old

Director
KAYE, Anthony
Resigned: 09 April 2009
Appointed Date: 05 May 1999
85 years old

Director
KING, Michael Harry
Resigned: 12 April 2005
Appointed Date: 28 March 1996
76 years old

Director
LINES, Michael James
Resigned: 28 February 1999
Appointed Date: 28 March 1996
88 years old

Director
MORRIS, John Brian
Resigned: 03 May 2001
Appointed Date: 03 July 1995
89 years old

Director
PALMER, John
Resigned: 20 May 2004
Appointed Date: 27 March 2002
84 years old

Director
SHEPHEARD, Timothy Simon
Resigned: 31 March 1994
73 years old

Director
SHOPLAND, Douglas Alexander
Resigned: 12 April 2005
77 years old

Director
SMITH, John Peter
Resigned: 05 December 2007
Appointed Date: 12 April 2005
77 years old

Director
SMITH, Nigel John Renton
Resigned: 28 March 2001
Appointed Date: 31 March 2000
77 years old

Director
SMITH, Nigel John Renton
Resigned: 14 May 1999
Appointed Date: 19 March 1998
77 years old

Director
SMITH-BODDEN, John Robert
Resigned: 04 December 2014
Appointed Date: 05 May 1999
71 years old

Director
TALBOTT, Robert Edward
Resigned: 09 January 2002
Appointed Date: 31 March 2000
77 years old

Director
THOMPSON ROWLANDS, David Glynn
Resigned: 28 March 1996
75 years old

Director
VISRAM, Enver Qasimali
Resigned: 09 June 1993
84 years old

Director
WATTS, David George
Resigned: 01 June 1996
Appointed Date: 03 July 1995
73 years old

Director
WATTS, David George
Resigned: 31 March 1994
73 years old

Director
WHITEHEAD, Peter John
Resigned: 28 March 1996
Appointed Date: 03 July 1995
74 years old

Director
WILKINS, John Douglas
Resigned: 11 May 1994
88 years old

Director
WILKINS, Kelvin John
Resigned: 30 September 2003
Appointed Date: 27 March 2002
62 years old

Director
WOODS, Norman William
Resigned: 29 November 2011
Appointed Date: 30 April 2008
82 years old

WOODWORKING MACHINERY SUPPLIERS ASSOCIATION LIMITED Events

04 Jul 2016
Annual return made up to 12 June 2016 no member list
26 Feb 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2015
Annual return made up to 12 June 2015 no member list
30 Jun 2015
Director's details changed for David Glynn Thompson Rowlands on 29 June 2015
30 Jun 2015
Registered office address changed from Cliff Farm Plaistow Green Crich Matlock Derbyshire DE4 5GX to Northgate House North Gate New Basford Nottingham NG7 7BQ on 30 June 2015
...
... and 160 more events
24 Nov 1986
Accounting reference date shortened from 31/03 to 31/12

29 Aug 1986
Full accounts made up to 31 December 1985

19 Aug 1986
Director resigned;new director appointed

18 Jun 1986
Registered office changed on 18/06/86 from: 28 church hill loughton essex

29 Sep 1983
Certificate of incorporation