TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Bathroom Manufacturers Association

Adresse
Rsm
Festival Way
Festival Park
Stoke-On-Trent
ST1 5BB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
15 mai 2016
Société Numéro de Registre 07355605 Show on Companies House
Statut de Société actif
Fondé24 août 2010
AccountsTOTAL EXEMPTION FULL
next accounts due by 30 septembre 2024
last accounts made up to 31 décembre 2022
Activité (Code NAF)94110 - Activités des organisations patronales et consulaires
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (14)

Source: Companies House
Baker, Craig Status: Ceased Notified: 26/06/2019 Ceased: 27/02/2020 Date of Birth: 11/1974 Nature of Control
  • Significant influence or control
  • Dodds, Alan Thomas Grieve Status: Ceased Notified: 06/04/2016 Ceased: 27/02/2020 Date of Birth: 05/1957 Nature of Control
  • Significant influence or control
  • Gates, Kevin William Status: Ceased Notified: 26/06/2019 Ceased: 27/02/2020 Date of Birth: 09/1958 Nature of Control
  • Significant influence or control
  • Hudson, Brent William Status: Ceased Notified: 26/06/2019 Ceased: 27/02/2020 Date of Birth: 12/1960 Nature of Control
  • Significant influence or control
  • Massey, Paul Albert Status: Ceased Notified: 06/04/2016 Ceased: 20/06/2018 Date of Birth: 07/1954 Nature of Control
  • Significant influence or control
  • Mcentee, Peter Michael Status: Ceased Notified: 25/06/2019 Ceased: 27/02/2020 Date of Birth: 07/1964 Nature of Control
  • Significant influence or control
  • Mcgrellis, Nicholas Edward Status: Ceased Notified: 06/04/2016 Ceased: 26/06/2019 Date of Birth: 03/1967 Nature of Control
  • Significant influence or control
  • Orgill, Yvonne Status: Ceased Notified: 06/04/2016 Ceased: 09/10/2019 Date of Birth: 05/1957 Nature of Control
  • Significant influence or control
  • Osborne, David Charles Status: Ceased Notified: 06/04/2016 Ceased: 27/02/2020 Date of Birth: 09/1970 Nature of Control
  • Significant influence or control
  • Parker, Jason James Status: Ceased Notified: 26/06/2019 Ceased: 27/02/2020 Date of Birth: 04/1971 Nature of Control
  • Significant influence or control
  • Reynolds, Thomas Anthony William Status: Ceased Notified: 09/10/2019 Ceased: 27/02/2020 Date of Birth: 07/1985 Nature of Control
  • Significant influence or control
  • Robinson, John Eldred Status: Ceased Notified: 20/06/2018 Ceased: 26/02/2020 Date of Birth: 01/1953 Nature of Control
  • Significant influence or control
  • Smith, Jason Neill Status: Ceased Notified: 26/06/2019 Ceased: 27/02/2020 Date of Birth: 02/1972 Nature of Control
  • Significant influence or control
  • Tutton, David Allen Status: Ceased Notified: 26/06/2019 Ceased: 27/02/2020 Date of Birth: 08/1966 Nature of Control
  • Significant influence or control
  • Officers (14)

    Source: Companies House
    Baker, Craig Festival Park, Stoke-On-Trent, England Status: Active Notified: 26/06/2019 Date of Birth: 11/1974 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Davis, Peter Christopher Warwick, England Status: Active Notified: 06/06/2022 Date of Birth: 06/1984 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Dodds, Alan Thomas Grieve Festival Park, Stoke-On-Trent, England Status: Active Notified: 24/06/2014 Date of Birth: 05/1947 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Forbes, Stephen Festival Park, Stoke-On-Trent, England Status: Active Notified: 27/06/2023 Date of Birth: 05/1967 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Gahir, Michael Festival Park, Stoke-On-Trent, England Status: Active Notified: 27/06/2023 Date of Birth: 02/1974 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Gestetner, Geoffrey Sigmund 59-69 Reading Road, Woodley, Berkshire, England Status: Active Notified: 06/06/2022 Date of Birth: 05/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Mclean, Julie Festival Park, Stoke-On-Trent, England Status: Active Notified: 25/05/2023 Date of Birth: 10/1976 Occupation: Marketing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Osborne, David Charles Festival Park, Stoke-On-Trent, England Status: Active Notified: 20/11/2012 Date of Birth: 09/1970 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Parker, Jason James Festival Park, Stoke-On-Trent, England Status: Active Notified: 26/06/2019 Date of Birth: 04/1971 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Reynolds, Thomas Anthony William Festival Park, Stoke-On-Trent, England Status: Active Notified: 09/10/2019 Date of Birth: 07/1985 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Thompson, John Antony Festival Park, Stoke-On-Trent, England Status: Active Notified: 12/10/2021 Date of Birth: 07/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tutton, David Allen Festival Park, Stoke-On-Trent, England Status: Active Notified: 26/06/2019 Date of Birth: 08/1966 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Whitfield, Lisa Festival Park, Stoke-On-Trent, England Status: Active Notified: 25/01/2024 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Robinson, John Eldred Festival Park, Stoke-On-Trent, England Status: Ceased Notified: 20/06/2018 Ceased: 25/01/2024 Date of Birth: 01/1953 Occupation: Business Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag The Water Label Company LTD Status: Active Companies House Number: 07906301