INSULATION MANUFACTURERS ASSOCIATION LIMITED
Overview
Company Name | INSULATION MANUFACTURERS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01369401 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSULATION MANUFACTURERS ASSOCIATION LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is INSULATION MANUFACTURERS ASSOCIATION LIMITED located?
Registered Office Address | 2 Heap Bridge BL9 7HR Heywood Bury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSULATION MANUFACTURERS ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH RIGID URETHANE FOAM MANUFACTURERS ASSOCIATION LIMITED | May 18, 1978 | May 18, 1978 |
What are the latest accounts for INSULATION MANUFACTURERS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INSULATION MANUFACTURERS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | May 16, 2025 |
---|---|
Next Confirmation Statement Due | May 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2024 |
Overdue | No |
What are the latest filings for INSULATION MANUFACTURERS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs. Siobhan O Dwyer as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Laurent Verheyden as a director on Sep 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Aidan Pearce as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Yeo as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Aiveen Kearney as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian Westley Pargeter as a director on May 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart Ian Norris as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Aidan Doyle as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Barry John Rafferty as a director on Nov 03, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Miss Leah Vella as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Allan Hartley Mackenzie as a director on May 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre, Jackson Street Springhead Oldham OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on Apr 03, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Appointment of Mr Nigel Graham Blacklock as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Aiveen Kearney as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ralph Oliver Mannion as a director on May 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Termination of appointment of Peadar Maguire as a director on Jul 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Who are the officers of INSULATION MANUFACTURERS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLACKLOCK, Nigel Graham | Director | Landseer Road IP3 0DH Ipswich 70 England | England | British | Company Director | 110097370001 | ||||
DOYLE, Aidan | Director | Liscarton Industrial Estate Navan Unilin Insulation County Meath Ireland | Ireland | Irish | General Manager | 319272920001 | ||||
HARRISON, David | Director | Pierson Road Alconbury PE28 4WX Huntingdon Iko Insulations Uk Limited England | Scotland | British | Product Manager | 266712720001 | ||||
O DWYER, Siobhan, Mrs. | Director | Torvale Industrial Estate Pembridge HR6 9LA Leominster Kingspan Insulation United Kingdom | Ireland | Irish | Md | 329158200001 | ||||
PEARCE, Aidan | Director | New Lane Huntington YO32 9PT York Portakabin Limited England | England | British | General Manager | 326645170001 | ||||
SIMPSON, Paul Robert | Director | Enterprise Way ST3 7UN Stoke-On-Trent Recticel Insulation Limited England | United Kingdom | British | Commercial Director | 266713190001 | ||||
SMITH, Robert Christopher | Director | Newhouse Road Huncoat Industrial Estate BB5 6NT Accrington Isothane Limited England | England | British | Product Manager | 222760890001 | ||||
TARZI, Karim | Director | Navaluenga 50 28221 Majadahonda Madrid 50 Spain | Spain | Spanish | Marketing Manager | 197540470001 | ||||
VELLA, Leah | Director | Home Logic 2-6 Shirley Road SO15 3EU Southampton 1st Floor, Anglo City House England | England | British | Manager | 310887970001 | ||||
VERHEYDEN, Laurent | Director | Lady Lane Industrial Estate Hadleigh IP7 6BA Ipswich Celotex England | Belgium | Belgian | Managing Director | 326830940001 | ||||
YEO, Richard | Director | Launceston Road PL31 2RQ Bodmin 18 Callywith Gate England | England | British | Company Director | 326645050001 | ||||
BALL, George Wilfred | Secretary | 4 Sharples Drive Walshaw BL8 3AP Bury Lancashire | British | 43227990001 | ||||||
HALL, Christopher | Secretary | c/o Morris Gregory County End Business Centre, Jackson Street Springhead OL4 4TZ Oldham Units 10-12 England | 193831170001 | |||||||
ROBERTS, Hugh John | Secretary | 12 Southdale Road Ossett WF5 8BA Wakefield West Yorkshire | British | Chief Executive | 104757250002 | |||||
SWEET, Charles Peter | Secretary | The Willows Astbury CW12 3NP Congleton Cheshire | British | 27611680001 | ||||||
ADAMS, Paul Graham | Director | Cranfield Road, Lostock Industrial Estate Lostock BL6 4QD Bolton 5 England | United Kingdom | British | Sales Manager | 197533470001 | ||||
ARMITT, James Terence | Director | 11 Fairfield Meadows Southwick BA14 9RT Trowbridge Wiltshire | British | Manager | 13779950002 | |||||
ARMITT, James Terence | Director | 11 Fairfield Meadows Southwick BA14 9RT Trowbridge Wiltshire | British | Manager | 13779950002 | |||||
ASHTON, David | Director | Brynglas Sledgegate Lane, Lea DE4 5GL Matlock Derbyshire | British | Business Manager | 69877760001 | |||||
ASHTON, David | Director | Brynglas Sledgegate Lane, Lea DE4 5GL Matlock Derbyshire | British | Manager | 69877760001 | |||||
AUTY, Alfred Scott | Director | 51 Assheton Avenue Audenshaw M34 5RR Manchester Lancashire | British | Manager | 27611700001 | |||||
AUTY, Alfred Scott | Director | 51 Assheton Avenue Audenshaw M34 5RR Manchester Lancashire | British | Manager | 27611700001 | |||||
BICKNELL, Rodney Allan | Director | 1 Herevale Hall Drive Ramsbottom BL0 9RF Bury Lancashire | England | British | Technical Director | 16165720001 | ||||
BISCHOFF, Rosemary | Director | Aartsbisschop Romerostraat 587 3573 At Utrecht FOREIGN Netherlands | American | Company Director | 44048130001 | |||||
BLAISE, Robert Emile Henri | Director | Rue De Floralies 85 FOREIGN Bte 38-B-1200 Brussels Belgium | Belgian | Marketing Manager | 73984480001 | |||||
BOHEA, Kevin John | Director | Enterprise Way ST3 7UN Stoke-On-Trent Recticel Insulation Limited United Kingdom | United Kingdom | British | Director | 187231230001 | ||||
BRANSON, Paul | Director | The Willows Ashmore Green Road Cold Ash RG16 9JD Newbury Berkshire | British | Manager | 41695990001 | |||||
BREEZE, Colin Ambrose | Director | 11 Little Walsingham Close South Wootton PE30 3TF Kings Lynn Norfolk | United Kingdom | British | Quality Management Rep | 46692770001 | ||||
BRIDGMAN, Trevor John | Director | 6 Kings Walk RG28 7DJ Whitchurch Hampshire | British | Manager | 27611710001 | |||||
BULLIVANT, Peter | Director | 9 Swanpool Lane Aughton L39 5AX Ormskirk Lancashire | United Kingdom | British | Managing Director | 30626860001 | ||||
BURNLEY, Richard Hewitt | Director | Torvale Industrial Estate Pembridge HR6 9LA Leominster Kingspan Insulation Limited Herefordshire United Kingdom | United Kingdom | British | Managing Director | 124856160001 | ||||
CHAMBERS, Craig Stephen | Director | Lady Lane Industrial Estate Hadleigh IP7 6BA Ipswich Celotex Limited Suffolk England | England | British | Managing Director | 187062110001 | ||||
COLVIN, Barrie George, Dr | Director | The Old Workhouse Gayton PE32 1QF Kings Lynn Norfolk | England | British | Company Director | 9586380002 | ||||
COPE, Brian | Director | 17 Mayfield Avenue L37 2SN Formby Lancashire Belgium | British | Research Chemist | 27611720002 | |||||
COPE, Brian | Director | 17 Mayfield Avenue L37 2SN Formby Lancashire Belgium | British | Chemist | 27611720002 |
What are the latest statements on persons with significant control for INSULATION MANUFACTURERS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0