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) 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
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The National Association of the Launderette Industry Ltd Filleted accounts for Companies House (small and micro) | 2023-04-21 | 31-08-2022 | £87,427 Cash £86,510 equity |
The National Association of the Launderette Industry Ltd Filleted accounts for Companies House (small and micro) | 2022-02-10 | 31-08-2021 | £86,443 Cash £85,150 equity |
The National Association of the Launderette Industry Ltd Filleted accounts for Companies House (small and micro) | 2021-04-23 | 31-08-2020 | £86,232 Cash £84,605 equity |
The National Association of the Launderette Industry Ltd Filleted accounts for Companies House (small and micro) | 2019-11-15 | 31-08-2019 | £85,714 Cash £84,526 equity |
The National Association of the Launderette Industry Ltd Filleted accounts for Companies House (small and micro) | 2018-11-27 | 31-08-2018 | £88,376 Cash £86,447 equity |
The National Association of the Launderette Industry Ltd Company Accounts | 2017-11-17 | 31-08-2017 | £90,450 Cash £86,057 equity |