Company NameNational Association Of Radiator Specialists Limited
DirectorSusan Ann Robinson
Company StatusActive
Company Number00394536
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 1945(79 years, 1 month ago)
Previous NameNational Association Of Radiator Repairers Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Susan Ann Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(63 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oast Lodge
Corney Reach Way
London
W4 2TN
Director NameMr Petrus Henricus Klaassen
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Offa Drive
Kenilworth
Warwickshire
CV8 2GZ
Director NameMr Terence Anthony Rees White
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick House Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SR
Director NameNicholas Andrew White
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 1994)
RoleBranch Manager
Correspondence AddressThe Mistal Myddleton Lodge
Langbar Road
Ilkley
West Yorkshire
LS29 0ED
Director NameMr Victor Neil Stuthridge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cromwell Lane
Coventry
West Midlands
CV4 8AR
Director NameMr Keith Edward McAuliffe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brotherton Avenue
Webheath
Redditch
Worcestershire
B97 5SA
Director NameMr Keith Victor Hateley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 March 1992)
RoleManaging Director
Correspondence AddressLaundry Cottage Yewleigh Lane
Upton Upon Severn
Worcester
Worcestershire
WR8 0QW
Director NameMr Geoffrey James Bowman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1993)
RolePartner
Correspondence Address134 Partridge Way
Cirencester
Gloucestershire
GL7 1BQ
Wales
Secretary NameMr Robert Paterson
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressHeath Cottage Long Street
Wheaton Aston
Stafford
Staffordshire
ST19 9NF
Director NameMr Gordon George Green
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(46 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressBrookfield House Hackmans Gate Lane
Belbroughton
Stourbridge
West Midlands
DY9 0DL
Director NameHugh Patrick Wyllie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(46 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address27 Charts Close
Cranleigh
Surrey
GU6 8BH
Director NameBarry Wells
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(46 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 1994)
RoleCompany Director
Correspondence Address18 Avocet Lane
Martlesham Heath
Ipswich
Suffolk
IP5 7SE
Director NameAlistair Wood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(47 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address16 Trevithick Close
Frome
Somerset
BA11 2XA
Director NameMr Derek William Hughes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(48 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Spring Lane
Erdington
Birmingham
West Midlands
B24 9BP
Director NameIan Addison McKay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(48 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address10 Hunt Lea
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TU
Director NameStephen Andrew Shoosmith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(48 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address10 Denton Close
Kempston
Bedford
MK42 8RY
Secretary NameMr David John Evans
NationalityBritish
StatusResigned
Appointed01 January 1995(49 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Belmont Avenue
Guildford
Surrey
GU2 9UF
Director NameMr David John Evans
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(50 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Belmont Avenue
Guildford
Surrey
GU2 9UF
Director NameChristopher John Macgowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(50 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressWoodville Cock Green
Felsted
Dunmow
Essex
CM6 3JE
Director NameMr Stephen Norman Ramsay
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(56 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 October 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Carpenters Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RJ
Secretary NameGraham Leslie Coleshill
NationalityBritish
StatusResigned
Appointed01 November 2003(58 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address30 Reading Road
Wokingham
Berkshire
RG41 1EH
Director NameMr Kevin John Waterman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(59 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Secretary NameMr Kevin John Waterman
NationalityBritish
StatusResigned
Appointed30 September 2005(60 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameMr Raymond Holloway
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(61 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address4 Hazeldene
Wendover
Aylesbury
Buckinghamshire
HP22 6NG
Director NameMr Kevin John Briggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(69 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Kevin John Briggs
StatusResigned
Appointed26 September 2014(69 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 October 2015)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Christopher David Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(70 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Christopher David Thomas
StatusResigned
Appointed05 October 2015(70 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB

Contact

Websitermif.co.uk
Email address[email protected]
Telephone0845 3054230
Telephone regionUnknown

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 July 2017Notification of The Retail Motor Industry Federation as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of The Retail Motor Industry Federation as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
21 July 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
3 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
7 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
6 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages)
1 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
25 March 2014Annual return made up to 31 December 2013 no member list (4 pages)
25 March 2014Annual return made up to 31 December 2013 no member list (4 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 31 December 2012 no member list (4 pages)
27 February 2013Annual return made up to 31 December 2012 no member list (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 31 December 2010 no member list (4 pages)
15 March 2011Annual return made up to 31 December 2010 no member list (4 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Registered office address changed from 201 Great Portland Street London W1N 6AB on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 201 Great Portland Street London W1N 6AB on 16 March 2010 (1 page)
16 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
16 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 June 2009Director appointed mrs susan ann robinson (2 pages)
26 June 2009Director appointed mrs susan ann robinson (2 pages)
20 March 2009Annual return made up to 31/12/08 (2 pages)
20 March 2009Annual return made up to 31/12/08 (2 pages)
16 February 2009Appointment terminated director raymond holloway (1 page)
16 February 2009Appointment terminated director raymond holloway (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 January 2008Annual return made up to 31/12/07 (2 pages)
30 January 2008Annual return made up to 31/12/07 (2 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Annual return made up to 31/12/06 (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007Annual return made up to 31/12/06 (2 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 January 2006Annual return made up to 31/12/05 (2 pages)
25 January 2006Annual return made up to 31/12/05 (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 January 2005Annual return made up to 31/12/04 (3 pages)
20 January 2005Annual return made up to 31/12/04 (3 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
25 October 2004Full accounts made up to 31 December 2003 (8 pages)
25 October 2004Full accounts made up to 31 December 2003 (8 pages)
5 February 2004New secretary appointed (3 pages)
5 February 2004New secretary appointed (3 pages)
5 February 2004Annual return made up to 31/12/03 (4 pages)
5 February 2004Annual return made up to 31/12/03 (4 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
2 December 2003Secretary resigned;director resigned (1 page)
23 September 2003Full accounts made up to 31 December 2002 (8 pages)
23 September 2003Full accounts made up to 31 December 2002 (8 pages)
21 February 2003Annual return made up to 31/12/02 (4 pages)
21 February 2003Annual return made up to 31/12/02 (4 pages)
6 August 2002Full accounts made up to 31 December 2001 (8 pages)
6 August 2002Full accounts made up to 31 December 2001 (8 pages)
1 March 2002Annual return made up to 31/12/01 (3 pages)
1 March 2002Annual return made up to 31/12/01 (3 pages)
11 September 2001Full accounts made up to 31 December 2000 (7 pages)
11 September 2001Full accounts made up to 31 December 2000 (7 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
17 January 2001Annual return made up to 31/12/00 (4 pages)
17 January 2001Annual return made up to 31/12/00 (4 pages)
29 August 2000Full accounts made up to 31 December 1998 (8 pages)
29 August 2000Full accounts made up to 31 December 1999 (8 pages)
29 August 2000Full accounts made up to 31 December 1999 (8 pages)
29 August 2000Full accounts made up to 31 December 1998 (8 pages)
13 January 2000Annual return made up to 31/12/99 (4 pages)
13 January 2000Annual return made up to 31/12/99 (4 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
29 January 1999Annual return made up to 31/12/98 (4 pages)
29 January 1999Annual return made up to 31/12/98 (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Full accounts made up to 31 December 1997 (8 pages)
11 January 1998Annual return made up to 31/12/97 (4 pages)
11 January 1998Annual return made up to 31/12/97 (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 February 1997Annual return made up to 31/12/96 (4 pages)
2 February 1997Annual return made up to 31/12/96 (4 pages)
2 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1996Full accounts made up to 31 December 1995 (10 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 January 1996Annual return made up to 31/12/95 (6 pages)
19 January 1996Annual return made up to 31/12/95 (6 pages)
2 January 1996Secretary resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996New director appointed (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Secretary resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996New director appointed (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (12 pages)
23 May 1995Full accounts made up to 31 December 1994 (12 pages)