NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE) - EASTLEIGH


Company Profile Company Filings

Overview

NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EASTLEIGH and has the status: Active.
NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE) was incorporated 68 years ago on 13/01/1956 and has the registered number: 00559969. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE) - EASTLEIGH

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

32 HILTINGBURY ROAD
EASTLEIGH
HAMPSHIRE
SO53 5SS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/12/2023 31/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JUDITH ELIZABETH COWAN Oct 1944 Secretary 2008-11-19 CURRENT
ANTONY RICHARD DUCKWORTH Jun 1959 British Director 1999-11-24 CURRENT
MR BRUCE HERRING Feb 1949 British Director 2005-11-23 CURRENT
MRS SHARON JOANNE GAMBLE May 1971 British Director 2005-11-23 CURRENT
MR PETER FRANCIS MORROW Nov 1960 English Director 2011-11-29 CURRENT
MRS MARY ELIZABETH SIMONS May 1958 British Director 2003-11-26 CURRENT
MR SIMON EDWARD STAFFORD Jan 1995 British Director 2016-11-16 CURRENT
MR STEPHEN PAUL STAFFORD Aug 1961 British Director 2017-11-15 CURRENT
LAWRENCE MICHEL SYLVESTRE Jan 1948 British Director 2023-11-15 CURRENT
MR SIMON TOBIAS WRIGHT Dec 1975 British Director 2009-11-18 CURRENT
MRS TARYN BAKER Jul 1988 British Director 2020-11-25 CURRENT
GEOFFREY WALTER BRICHER Jul 1934 Secretary 1996-02-14 UNTIL 2007-12-31 RESIGNED
ELIZA STEADMAN WILSON SOMERVILLE Jan 1948 British Director 2004-11-24 UNTIL 2010-11-10 RESIGNED
MR JOSEF WAYNE May 1929 British Director RESIGNED
MR KEITH ROBERT LAWSON May 1951 British Director 1992-11-25 UNTIL 2001-11-28 RESIGNED
MR DAVID TARLOW Apr 1931 British Director RESIGNED
MR PAUL NICHOLAS SIMONS Dec 1955 British Director 1999-11-24 UNTIL 2003-11-26 RESIGNED
MR. ROBERT CHARLES RAWLINSON Jun 1955 British Director 1993-11-24 UNTIL 2002-11-27 RESIGNED
GLENN ALFRED NEIL REED Aug 1942 British Director RESIGNED
ANDREW MICHAEL GEORGE SCOTT May 1966 British Director 1994-11-30 UNTIL 2006-11-22 RESIGNED
ANDREW BERTON LEITCH Oct 1936 British Director RESIGNED
MR ANTHONY JOHN OFFORD Mar 1932 British Director RESIGNED
PAMELA SHIRLEY BUTT Secretary RESIGNED
MR JOHN TIMOTHY TRAPP Jun 1945 British Director RESIGNED
MR KENNETH SANSON Jun 1936 British Director RESIGNED
PETER ALBERT LOWERY Jun 1934 British Director RESIGNED
NICHOLAS JAMES GEORGE MARSHALL Apr 1951 British Director RESIGNED
MR THOMAS MCHENRY Aug 1943 British Director RESIGNED
RICHARD MICHAEL MCLEAN Jan 1971 British Director 1999-11-24 UNTIL 2001-11-28 RESIGNED
MR ROGER JONATHAN PRESSINGER Apr 1946 British Director 1999-11-24 UNTIL 2019-11-13 RESIGNED
MR JACK CLARFELT Jul 1933 British Director RESIGNED
MR IAN KENNEDY Aug 1946 British Director 2012-11-14 UNTIL 2016-11-16 RESIGNED
IVAN HUGHES Dec 1937 British Director 1999-11-24 UNTIL 2001-11-28 RESIGNED
EDWARD GEORGE HIRST Feb 1942 British Director 1992-11-25 UNTIL 1993-11-24 RESIGNED
DAVID HAYES Jan 1956 British Director 1998-11-18 UNTIL 2001-11-28 RESIGNED
TONY GLAZIER Oct 1944 British Director 2001-11-28 UNTIL 2002-11-27 RESIGNED
ALAN FROST Aug 1932 British Director RESIGNED
JACK RAYMOND FLATTERS Nov 1929 British Director RESIGNED
PATRICK JUNIOR DOWLING Apr 1945 British Director 1999-11-24 UNTIL 2001-11-28 RESIGNED
TOM ROBERT DIXON May 1977 British Director 2001-11-28 UNTIL 2002-11-27 RESIGNED
ELIZA STEADMAN WILSON SOMERVILLE Jan 1948 British Director 1994-11-30 UNTIL 1999-11-24 RESIGNED
MURRAY ASHTON Oct 1928 British Director RESIGNED
KEN ARDALI Jul 1968 British Director 2006-11-22 UNTIL 2007-02-01 RESIGNED
LAWRENCE KING Jan 1935 British Director 1993-11-24 UNTIL 1994-11-30 RESIGNED
HARBINDER SINGH KHOSA Jun 1955 British Director 2005-11-23 UNTIL 2006-11-22 RESIGNED
VICTOR DOUGLAS EUSTACE WEBB Mar 1915 British Director RESIGNED
MR GEOFFREY PETER STUART Aug 1922 British Director RESIGNED
ARCHIBALD STIRLING Jan 1961 British Director 1999-11-24 UNTIL 2005-11-23 RESIGNED
STEPHEN PAUL STAFFORD Aug 1961 British Director RESIGNED
JOHN ROGER STANFORD Feb 1951 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Francis Morrow 2020-11-25 11/1960 Polegate   Significant influence or control
Mr John Timothy Trapp 2016-04-06 - 2022-06-10 6/1945 Eastleigh   Hampshire Significant influence or control
Mr Bruce Herring 2016-04-06 - 2020-11-25 2/1949 Eastleigh   Hampshire Significant influence or control
Mr Anthony Richard Duckworth 2016-04-06 6/1959 Eastleigh   Hampshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NDGC 2018 LIMITED CRAWLEY Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
COMMUNITY LAUNDERETTES LIMITED LONDON Dissolved... MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
SILVER CLOUD LAUNDERETTES LIMITED, NR ONGAR,ESSEX Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALEX REID LIMITED BRADFORD Active SMALL 96010 - Washing and (dry-)cleaning of textile and fur products
JLA LIMITED RIPPONDEN Active FULL 46690 - Wholesale of other machinery and equipment
TEXREST LIMITED RIPPONDEN Dissolved... DORMANT 99999 - Dormant Company
LEAMINGTON COURT MANAGEMENT COMPANY LIMITED SOLIHULL ENGLAND Active DORMANT 98000 - Residents property management
SIMONS AND SONS LAUNDERETTES LIMITED FYFIELD, Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
LITTLE VENICE ESTATE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
ELDERDELL LIMITED GRAND ARCADE TALLY HO CORNER Active MICRO ENTITY 96090 - Other service activities n.e.c.
VANILLA GROUP LIMITED RIPPONDEN Active FULL 70100 - Activities of head offices
LAUNDRY FACILITIES MANAGEMENT LIMITED RIPPONDEN Dissolved... DORMANT 99999 - Dormant Company
JLA TOTAL CARE LIMITED WEST YORKSHIRE Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
PROJECT ORIENT LTD FAIRFORD Dissolved... DORMANT 50100 - Sea and coastal passenger water transport
THE WASHBOWL LAUNDERETTE LTD BLACKBURN ENGLAND Active DORMANT 99999 - Dormant Company
THE WASHBOWL 1 LTD BLACKBURN ENGLAND Active DORMANT 99999 - Dormant Company
THE WASHBOWL 2 LTD BLACKBURN ENGLAND Active DORMANT 99999 - Dormant Company
DAISY 1 LTD BLACKBURN ENGLAND Active DORMANT 99999 - Dormant Company
NEW WHITES LIMITED EAST LOTHIAN Dissolved... DORMANT 96010 - Washing and (dry-)cleaning of textile and fur products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUTTACLEAN LTD EASTLEIGH Active MICRO ENTITY 43390 - Other building completion and finishing
COMMERCIAL ROOFLINE SERVICES LTD EASTLEIGH Active MICRO ENTITY 43390 - Other building completion and finishing
TICKLEFORD PRESCHOOL LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
ALL SEASONS AESTHETICS LTD EASTLEIGH ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
TJR AUDIO LTD EASTLEIGH ENGLAND Active MICRO ENTITY 18201 - Reproduction of sound recording
FORREST & FRASER LTD EASTLEIGH ENGLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
HEALING THERAPY LTD EASTLEIGH ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
FOUNDRY LANE PRESCHOOL LIMITED EASTLEIGH ENGLAND Active NO ACCOUNTS FILED 85100 - Pre-primary education
KGJ MUSIC LTD EASTLEIGH ENGLAND Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
MVC SYSTEMS LIMITED EASTLEIGH ENGLAND Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.