PROPRIETARY ASSOCIATION OF GREAT BRITAIN - LONDON


Company Profile Company Filings

Overview

PROPRIETARY ASSOCIATION OF GREAT BRITAIN is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
PROPRIETARY ASSOCIATION OF GREAT BRITAIN was incorporated 81 years ago on 23/07/1942 and has the registered number: 00375216. The accounts status is SMALL and accounts are next due on 30/09/2024.

PROPRIETARY ASSOCIATION OF GREAT BRITAIN - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2ND FLOOR, NEW PENDEREL HOUSE
LONDON
WC1V 7HP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MIKE KNOWLAND Jul 1978 English Director 2021-06-25 CURRENT
PHILIP EDMUND LINDSELL Nov 1953 British Director 2022-09-15 CURRENT
MR NICK LINTON Jan 1978 British Director 2023-03-22 CURRENT
RYAN JASON RUSCOE Mar 1976 British Director 2023-03-22 CURRENT
MR NIGEL DAVID STEPHENSON Sep 1979 British Director 2023-09-14 CURRENT
MR ANDREW WILSON Jan 1965 British Director 2021-03-18 CURRENT
ANNETTE ZITA D'ABREO Sep 1962 British Director 2013-06-27 CURRENT
MR ANDY WINES Mar 1967 British Director 2020-04-03 CURRENT
MR ROBERT WILLIAM YATEMAN Mar 1960 British Director 2015-08-03 CURRENT
MR RICHARD HOLME Jan 1965 British Director 2023-03-22 CURRENT
MS ANGELIKI KAZANTZIDI Jan 1975 Greek Director 2023-09-14 CURRENT
MR BRIAN FISCHEL Dec 1972 American Director 2023-09-14 CURRENT
MISS RACHEL ANN DAVIES Jun 1968 British Director 2023-03-22 CURRENT
MRS CERI WYNNE CHARD Feb 1973 British Director 2023-03-22 CURRENT
MR BAS MARTIN FRANK VORSTEVELD Mar 1972 Dutch Director 2022-03-17 CURRENT
MRS OYA CANBAS Jul 1976 Turkish Director 2017-09-28 UNTIL 2021-06-25 RESIGNED
MR BARRY DRAUDE Dec 1957 English Director 2017-09-28 UNTIL 2018-08-31 RESIGNED
BRIAN ALEXANDER CARRUTHERS Nov 1947 British Director 1999-04-15 UNTIL 2002-11-14 RESIGNED
JOHN MILNE CLARKE Dec 1948 New Zealander Director RESIGNED
MR DAVID ALBERT BEAUCHAMP Aug 1947 British Director RESIGNED
WILLIAM ANDREW CALVELEY COTTON Nov 1962 British Director 1998-07-16 UNTIL 2000-09-21 RESIGNED
MR JOHN PATRICK DALY May 1956 Irish Director RESIGNED
PHILLIP DAVEY Sep 1944 British Director 1993-12-16 UNTIL 1996-04-20 RESIGNED
GAVIN KEITH BELL Oct 1944 British Director 1995-03-23 UNTIL 2004-12-09 RESIGNED
MR PETER CALDINI Jan 1965 Italian Director 2015-03-19 UNTIL 2015-12-11 RESIGNED
CHRISTOPHER FRANKISH BUNNISS Jun 1960 British Director 2004-02-19 UNTIL 2004-11-11 RESIGNED
ANDREW JOHN BROUGH Jan 1956 British Director 2004-09-16 UNTIL 2005-09-15 RESIGNED
RAYMOND ANTHONY BELLM May 1950 British Director RESIGNED
GAVIN KEITH BELL Oct 1944 British Director RESIGNED
MR DAVID COLE Mar 1969 British Director 2019-07-01 UNTIL 2021-12-02 RESIGNED
MS ELIZABETH JOAN ROGERS Secretary RESIGNED
MARION FERGUSSON British Secretary 2003-11-01 UNTIL 2015-10-30 RESIGNED
MRS MERLE BEAL Sep 1956 British Director 2011-07-14 UNTIL 2012-04-26 RESIGNED
MR DAVID BARNETT Sep 1972 British Director 2011-10-27 UNTIL 2014-02-28 RESIGNED
MR DAVID FRANCIS BARNETT Sep 1972 British Director 2016-09-23 UNTIL 2018-09-03 RESIGNED
MRS ELIZABETH IRENE BAMFORD Oct 1944 British Director 2008-06-03 UNTIL 2008-10-15 RESIGNED
JOHN HENRY BALL Nov 1946 British Director RESIGNED
MR CARL ATKINSON Sep 1974 British Director 2018-09-27 UNTIL 2020-02-28 RESIGNED
MR BARRIE ATKINSON Nov 1942 British Director RESIGNED
JOHN STEVEN APPLEBY Mar 1958 British Director 1993-06-24 UNTIL 1993-12-16 RESIGNED
IAN ROBERT ADAMSON Oct 1958 British Director 2000-11-16 UNTIL 2004-02-19 RESIGNED
CLIVE OWEN DIXON May 1945 British Director RESIGNED
MS CRISTINA BASSI Sep 1964 British,Italian Director 2022-12-08 UNTIL 2023-09-14 RESIGNED
MRS SOPHIE EVEN May 1970 French Director 2010-07-15 UNTIL 2010-10-20 RESIGNED
MS CHARMAINE ENGLAND Dec 1971 Australian Director 2021-06-24 UNTIL 2023-09-14 RESIGNED
THOMAS ENGELEN Apr 1958 Dutch Director 2007-07-05 UNTIL 2008-04-24 RESIGNED
MR STEPHEN ROBERT ELTING Mar 1957 English Director 2007-06-21 UNTIL 2010-10-01 RESIGNED
MARTIN ROBERT FORDYCE ELLIS Nov 1931 British Director RESIGNED
MS SUSAN EGSTRAND Jul 1969 British Director 2019-09-24 UNTIL 2021-03-18 RESIGNED
MR ALEXANDER JAMES HANBURY DUGGAN Dec 1970 British Director 2016-09-23 UNTIL 2021-12-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THORNTON & ROSS LIMITED HUDDERSFIELD ENGLAND Active FULL 20412 - Manufacture of cleaning and polishing preparations
MENTHOLATUM COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
SSL INTERNATIONAL PLC SLOUGH Active FULL 64205 - Activities of financial services holding companies
COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE) LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
BOURNEMOUTH SYMPHONY ORCHESTRA Active FULL 90010 - Performing arts
MENTHOLATUM (OVERSEAS) LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
GENUS PHARMACEUTICALS LIMITED HUDDERSFIELD ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
CEUTA HEALTHCARE LIMITED BOURNEMOUTH Active FULL 86900 - Other human health activities
SONET INVESTMENTS LIMITED SLOUGH Active DORMANT 64205 - Activities of financial services holding companies
CJN PROPERTIES LIMITED WIMBORNE Active MICRO ENTITY 98000 - Residents property management
TREE OF LIFE UK LIMITED BIRMINGHAM In... FULL 46180 - Agents specialized in the sale of other particular products
GEN-PHARMA (UK) LIMITED DORSET Active DORMANT 86900 - Other human health activities
GENUS PHARMACEUTICALS HOLDINGS LIMITED HUDDERSFIELD ENGLAND Active SMALL 46460 - Wholesale of pharmaceutical goods
BRANKSOME GATE RTM LIMITED BOURNEMOUTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 98000 - Residents property management
HALO GB LTD BOURNEMOUTH Dissolved... DORMANT 46460 - Wholesale of pharmaceutical goods
AMROC LTD RINGWOOD Dissolved... DORMANT 99999 - Dormant Company
CEUTA HOLDINGS LIMITED BOURNEMOUTH Active GROUP 70100 - Activities of head offices
HIVE COMMUNICATIONS GROUP LTD LOUGHBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BARROW MEADOWLANDS LLP BARROW UPON SOAR Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARELLO LIGHTING PENSION SCHEMES TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 65300 - Pension funding
KAIROS MEDIA LTD LONDON ENGLAND Active SMALL 73110 - Advertising agencies
AI MACHINES LIMITED LONDON UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development
KAIROS HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
KAIROS ESPORTS LIMITED LONDON ENGLAND Active MICRO ENTITY 93199 - Other sports activities
KYMA TALENT LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DIGITAL EDGE TECHNOLOGY LTD LONDON ENGLAND Active MICRO ENTITY 61100 - Wired telecommunications activities
PROPERTY COMPLIANCE CORPORATION LTD LONDON ENGLAND Active DORMANT 98000 - Residents property management
SPIN MOBILITY LIMITED LONDON UNITED KINGDOM Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
OFFICE CORPORATION LTD LONDON ENGLAND Active DORMANT 43210 - Electrical installation