SCUBA INDUSTRIES TRADE ASSOCIATION LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2AJ
Company number 02994707
Status Active
Incorporation Date 25 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORHAM HOUSE MOUNTENOY ROAD, MOORGATE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 no member list. The most likely internet sites of SCUBA INDUSTRIES TRADE ASSOCIATION LIMITED are www.scubaindustriestradeassociation.co.uk, and www.scuba-industries-trade-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Scuba Industries Trade Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02994707. Scuba Industries Trade Association Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Scuba Industries Trade Association Limited is Norham House Mountenoy Road Moorgate Rotherham South Yorkshire S60 2aj. . ROSEMARY ELANOR LUNN is a Secretary of the company. HOWLETT, Vincent Barry is a Director of the company. MARSHALL, Anthony John Holt is a Director of the company. Secretary BONFANTE, Victor Frederick has been resigned. Secretary CLARK, Lesley has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary HOLBROOK, Michael has been resigned. Secretary HOWLETT, Vincent Barry has been resigned. Secretary MACMILLAN, Sheila Joan has been resigned. Secretary POLL, Roger Stanley has been resigned. Secretary POLL, Roger Stanley has been resigned. Secretary WILCOX, Clive Roy has been resigned. Director CHURNIN, Andrew has been resigned. Director CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director DEAN, Anthony Alfred has been resigned. Director MACMILLAN, Sheila Joan has been resigned. Director MACMILLAN, Sheila Joan has been resigned. Director MURHEAD, Stephen Kenneth has been resigned. Director POLL, Roger Stanley has been resigned. Director SMITH, Norman has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
ROSEMARY ELANOR LUNN
Appointed Date: 25 September 2012

Director
HOWLETT, Vincent Barry
Appointed Date: 12 October 2011
57 years old

Director
MARSHALL, Anthony John Holt
Appointed Date: 21 October 2003
84 years old

Resigned Directors

Secretary
BONFANTE, Victor Frederick
Resigned: 15 December 2008
Appointed Date: 17 November 2004

Secretary
CLARK, Lesley
Resigned: 15 November 2004
Appointed Date: 20 April 2004

Nominee Secretary
CONWAY, Robert
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Secretary
HOLBROOK, Michael
Resigned: 14 March 2004
Appointed Date: 24 April 2001

Secretary
HOWLETT, Vincent Barry
Resigned: 25 September 2012
Appointed Date: 12 April 2011

Secretary
MACMILLAN, Sheila Joan
Resigned: 01 July 1996
Appointed Date: 20 September 1995

Secretary
POLL, Roger Stanley
Resigned: 24 April 2001
Appointed Date: 01 July 1996

Secretary
POLL, Roger Stanley
Resigned: 20 September 1995
Appointed Date: 25 November 1994

Secretary
WILCOX, Clive Roy
Resigned: 06 July 2010
Appointed Date: 06 January 2009

Director
CHURNIN, Andrew
Resigned: 25 March 1996
Appointed Date: 25 November 1994
70 years old

Director
CONWAY, Robert
Resigned: 25 November 1994
Appointed Date: 25 November 1994
80 years old

Nominee Director
COWAN, Graham Michael
Resigned: 25 November 1994
Appointed Date: 25 November 1994
82 years old

Director
DEAN, Anthony Alfred
Resigned: 18 May 2010
Appointed Date: 09 April 1997
98 years old

Director
MACMILLAN, Sheila Joan
Resigned: 25 November 1996
Appointed Date: 20 September 1995
77 years old

Director
MACMILLAN, Sheila Joan
Resigned: 17 July 1996
Appointed Date: 20 September 1995
77 years old

Director
MURHEAD, Stephen Kenneth
Resigned: 12 September 1995
Appointed Date: 12 September 1995
64 years old

Director
POLL, Roger Stanley
Resigned: 01 July 1996
Appointed Date: 25 November 1994
86 years old

Director
SMITH, Norman
Resigned: 28 June 2011
Appointed Date: 26 March 1996
81 years old

SCUBA INDUSTRIES TRADE ASSOCIATION LIMITED Events

05 Jan 2017
Confirmation statement made on 25 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 25 November 2015 no member list
17 Jun 2015
Total exemption full accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 25 November 2014 no member list
...
... and 79 more events
19 Dec 1994
Director resigned;new director appointed

19 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1994
Registered office changed on 19/12/94 from: 31 church road hendon london NW4 4EB

18 Dec 1994
Accounting reference date notified as 31/12

25 Nov 1994
Incorporation