Company NamePrefabricated Access Suppliers' And Manufacturers' Association Ltd
Company StatusActive
Company Number01397880
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1978(45 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Paul John Gallacher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(24 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Director NameMr Roger Allan Verallo
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(27 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Hall Farm Close
Brixworth
Northamptonshire
NN6 9AB
Secretary NameMr Peter Bennett
NationalityBritish
StatusCurrent
Appointed14 June 2007(28 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Peter Bennett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(28 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMrs Gillian Rutter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(34 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bates Road
Romford
RM3 0JH
Director NameMr Steven John Booker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(36 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Riverdale Estate
Vale Road
Tonbridge
Kent
TN9 1SS
Director NameMr Richard Keith Fairfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(40 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Turton Street
Bolton
BL1 2TF
Director NameMr David Joseph Gray
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(44 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPO Box 26970
7 Newton Place
Glasgow
G3 9DS
Scotland
Director NameMr Stuart John Price
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(44 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPO Box 26969
7 Newton Place
Glasgow
G3 9DR
Scotland
Director NameMr Charles Stuart Wright
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(44 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 26969
7 Newton Place
Glasgow
G3 8DS
Scotland
Director NameMr Carl Leslie Evans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(45 years after company formation)
Appointment Duration6 months
RoleNational Training Manager
Country of ResidenceEngland
Correspondence AddressRam Mill Gordon Street
Chadderton
Oldham
OL9 9RH
Director NameMr Andrew Davie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(45 years after company formation)
Appointment Duration6 months
RoleDistrict Manager
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameBrian Edward Field
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(12 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 March 2000)
RoleManager
Correspondence Address69 Millwood End
Long Hanborough
Witney
Oxfordshire
OX8 8BP
Director NamePeter Bond
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressSgb
Stane Street, Slinford
Horsham
West Sussex
RH13 7RD
Director NameDavid Badger
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1993)
RoleProduction Director
Correspondence AddressStane Street
Slinfold
Horsham
West Sussex
RH13 7RD
Director NameJohn Edward Green
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration-1 years, 6 months (resigned 15 October 1991)
RoleCompany Director
Correspondence AddressMartin Thomas Limited
Southway Walworth Industrial Estate
Andover
Hants
SP10 5AD
Secretary NameMr Eric John Abbey
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address38 Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX
Director NameMr Omar Camille Harmon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 1996)
RoleManager
Country of ResidenceEngland
Correspondence Address65 Ockendon Road
Islington
London
N1 3NL
Director NameAnthony Patrick Doyle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kirkmaiden Road
Liverpool
L19 9DB
Director NameDavid Peter Auld Graham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1996)
RoleDivisional Marketing Manager
Correspondence Address18 Chalfont Road
South Norwood
London
SE25 4AA
Director NameRichard Paul Chandler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 June 1997)
RoleMarketing Manager
Correspondence Address47 Knebworth Road
Bexhill On Sea
East Sussex
TN39 4JJ
Director NameRaymond Charles John Evans
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1999)
RoleGeneral Manager
Correspondence Address9 Park Meadow
Westhoughton
Bolton
Lancashire
BL5 3UZ
Director NamePeter Bennett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 2004)
RoleGeneral Manager
Correspondence Address68 Springboig Road
Glasgow
G32 0JU
Scotland
Director NameErnest Elwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(19 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 December 1998)
RoleOperations Manager
Correspondence Address57 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Director NameMr Peter Edward Thomas Bond
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1999(20 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 June 2011)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address8 Grange Way
Smallfield
Horley
Surrey
RH6 9LZ
Director NamePaul De Chastelain
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(22 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 March 2006)
RoleManager
Correspondence Address44 Orchard Way
Cogenhoe
Northampton
Northamptonshire
NN7 1LZ
Director NameMr Ian Burgess
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(22 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address27 Pine View
Winstanley
Wigan
Lancashire
WN3 6DF
Director NameSelwyn Amos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2004)
RoleTraining Manager
Correspondence Address39 Gurdon Road
London
SE7 7RP
Director NameMr Michael Anthony Aston
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2002(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 2005)
RoleTraining Officer
Country of ResidenceEngland
Correspondence Address12 Oldfield
Honley
Holmfirth
West Yorkshire
HD9 6RL
Director NameKevin Stewart Bellis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(24 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Daventry Avenue
Walthamstow
London
E17 9AQ
Director NameMr Donald William Aers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(27 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 St Georges Close
Heybridge Basin
Maldon
Essex
CM9 4RZ
Director NameMr Eric John Abbey
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(28 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 2008)
RoleRetired
Correspondence Address38 Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX
Director NameMr John Bungay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(31 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Causeway
Heybridge
Maldon
Essex
CM9 4LJ
Director NameMr Carl Leslie Evans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(33 years, 8 months after company formation)
Appointment Duration11 years (resigned 29 June 2023)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address712 Halmersley Road
Bury
Lancashire
BL9 6RN
Director NameMr Christopher Simon Blantern
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(34 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hall Wood Road
Chapeltown
Sheffield
S35 1TS

Contact

Websitepasma.co.uk
Telephone0845 2304041
Telephone regionUnknown

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,038,798
Cash£1,277,374
Current Liabilities£143,602

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

29 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
7 September 2020Secretary's details changed for Mr Peter Bennett on 7 September 2020 (1 page)
7 September 2020Director's details changed for Mr Peter Bennett on 7 September 2020 (2 pages)
7 September 2020Director's details changed for Mr Stuart Van Dort on 7 September 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Douglas Mccombie as a director on 14 February 2020 (1 page)
11 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 February 2019Appointment of Mr Joseph Gerard Eamon Oxley as a director on 25 February 2019 (2 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 February 2019Appointment of Mr Richard Keith Fairfield as a director on 18 February 2019 (2 pages)
18 February 2019Appointment of Mr Douglas Mccombie as a director on 18 February 2019 (2 pages)
11 February 2019Termination of appointment of Christopher Simon Blantern as a director on 8 February 2019 (1 page)
11 February 2019Termination of appointment of Hannah Elizabeth Lewis as a director on 8 February 2019 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (24 pages)
13 March 2017Termination of appointment of Cathal James O'neill as a director on 28 February 2017 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Appointment of Mr Stuart Van Dort as a director on 1 February 2017 (2 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 June 2016Termination of appointment of John Bungay as a director on 10 March 2016 (1 page)
16 June 2016Termination of appointment of John Bungay as a director on 10 March 2016 (1 page)
8 February 2016Director's details changed for Ms Gillian Rutter on 19 May 2015 (2 pages)
8 February 2016Annual return made up to 8 February 2016 no member list (13 pages)
8 February 2016Director's details changed for Ms Gillian Rutter on 19 May 2015 (2 pages)
8 February 2016Annual return made up to 8 February 2016 no member list (13 pages)
20 August 2015Appointment of Mr Cathal James O'neill as a director on 3 July 2015 (2 pages)
20 August 2015Appointment of Mr Cathal James O'neill as a director on 3 July 2015 (2 pages)
20 August 2015Appointment of Mr Cathal James O'neill as a director on 3 July 2015 (2 pages)
28 July 2015Termination of appointment of Paul Pritchard as a director on 3 July 2015 (1 page)
28 July 2015Appointment of Mr Steven John Booker as a director on 3 July 2015 (2 pages)
28 July 2015Termination of appointment of Paul Pritchard as a director on 3 July 2015 (1 page)
28 July 2015Appointment of Mr Steven John Booker as a director on 3 July 2015 (2 pages)
28 July 2015Appointment of Mr Steven John Booker as a director on 3 July 2015 (2 pages)
28 July 2015Termination of appointment of Paul Pritchard as a director on 3 July 2015 (1 page)
5 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 March 2015Termination of appointment of Ian Martin Wilson as a director on 3 July 2014 (1 page)
11 March 2015Appointment of Mr Stephen Charles Kane as a director on 3 July 2014 (2 pages)
11 March 2015Appointment of Miss Hannah Elizabeth Lewis as a director on 3 July 2014 (2 pages)
11 March 2015Annual return made up to 8 February 2015 no member list (12 pages)
11 March 2015Termination of appointment of John Joseph Nevin as a director on 3 July 2014 (1 page)
11 March 2015Appointment of Miss Hannah Elizabeth Lewis as a director on 3 July 2014 (2 pages)
11 March 2015Appointment of Mr Stephen Charles Kane as a director on 3 July 2014 (2 pages)
11 March 2015Termination of appointment of John Joseph Nevin as a director on 3 July 2014 (1 page)
11 March 2015Termination of appointment of Ian Martin Wilson as a director on 3 July 2014 (1 page)
11 March 2015Annual return made up to 8 February 2015 no member list (12 pages)
11 March 2015Appointment of Miss Hannah Elizabeth Lewis as a director on 3 July 2014 (2 pages)
11 March 2015Termination of appointment of Ian Martin Wilson as a director on 3 July 2014 (1 page)
11 March 2015Termination of appointment of John Joseph Nevin as a director on 3 July 2014 (1 page)
11 March 2015Appointment of Mr Stephen Charles Kane as a director on 3 July 2014 (2 pages)
11 March 2015Annual return made up to 8 February 2015 no member list (12 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 8 February 2014 no member list (12 pages)
14 February 2014Annual return made up to 8 February 2014 no member list (12 pages)
14 February 2014Annual return made up to 8 February 2014 no member list (12 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 July 2013Appointment of Mr Ian Martin Wilson as a director (2 pages)
12 July 2013Appointment of Mr Ian Martin Wilson as a director (2 pages)
12 July 2013Termination of appointment of Alastair Lang as a director (1 page)
12 July 2013Termination of appointment of Alastair Lang as a director (1 page)
10 July 2013Appointment of Ms Gillian Rutter as a director (2 pages)
10 July 2013Termination of appointment of Colin Wright as a director (1 page)
10 July 2013Termination of appointment of Colin Wright as a director (1 page)
10 July 2013Appointment of Ms Gillian Rutter as a director (2 pages)
20 February 2013Appointment of Mr Carl Leslie Evans as a director (2 pages)
20 February 2013Termination of appointment of Kevin Bellis as a director (1 page)
20 February 2013Termination of appointment of Mark Turnbull as a director (1 page)
20 February 2013Appointment of Mr John Joseph Nevin as a director (2 pages)
20 February 2013Appointment of Mr Christopher Simon Blantern as a director (2 pages)
20 February 2013Appointment of Mr Christopher Simon Blantern as a director (2 pages)
20 February 2013Appointment of Mr John Joseph Nevin as a director (2 pages)
20 February 2013Appointment of Mr Carl Leslie Evans as a director (2 pages)
20 February 2013Annual return made up to 8 February 2013 no member list (10 pages)
20 February 2013Termination of appointment of Mark Turnbull as a director (1 page)
20 February 2013Annual return made up to 8 February 2013 no member list (10 pages)
20 February 2013Termination of appointment of Kevin Bellis as a director (1 page)
20 February 2013Annual return made up to 8 February 2013 no member list (10 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2012Statement of company's objects (2 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 June 2012Statement of company's objects (2 pages)
16 February 2012Director's details changed for Mark Peter Turnbull on 1 February 2012 (2 pages)
16 February 2012Director's details changed for Mark Peter Turnbull on 1 February 2012 (2 pages)
16 February 2012Termination of appointment of Peter Bond as a director (1 page)
16 February 2012Termination of appointment of Peter Bond as a director (1 page)
16 February 2012Termination of appointment of Brian Meadmore as a director (1 page)
16 February 2012Termination of appointment of Brian Meadmore as a director (1 page)
16 February 2012Annual return made up to 8 February 2012 no member list (11 pages)
16 February 2012Director's details changed for Mark Peter Turnbull on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 8 February 2012 no member list (11 pages)
16 February 2012Annual return made up to 8 February 2012 no member list (11 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 March 2011Appointment of Mr John Bungay as a director (2 pages)
10 March 2011Annual return made up to 8 February 2011 no member list (13 pages)
10 March 2011Annual return made up to 8 February 2011 no member list (13 pages)
10 March 2011Annual return made up to 8 February 2011 no member list (13 pages)
10 March 2011Appointment of Mr John Bungay as a director (2 pages)
20 August 2010Full accounts made up to 31 December 2009 (14 pages)
20 August 2010Full accounts made up to 31 December 2009 (14 pages)
19 April 2010Director's details changed for Mr Peter Bennett on 8 February 2010 (2 pages)
19 April 2010Annual return made up to 8 February 2010 no member list (7 pages)
19 April 2010Director's details changed for Mark Peter Turnbull on 8 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Peter Bennett on 8 February 2010 (2 pages)
19 April 2010Annual return made up to 8 February 2010 no member list (7 pages)
19 April 2010Director's details changed for Alastair Connell Lang on 8 February 2010 (2 pages)
19 April 2010Director's details changed for Kevin Stewart Bellis on 8 February 2010 (2 pages)
19 April 2010Director's details changed for Kevin Stewart Bellis on 8 February 2010 (2 pages)
19 April 2010Director's details changed for Alastair Connell Lang on 8 February 2010 (2 pages)
19 April 2010Director's details changed for Kevin Stewart Bellis on 8 February 2010 (2 pages)
19 April 2010Director's details changed for Mark Peter Turnbull on 8 February 2010 (2 pages)
19 April 2010Annual return made up to 8 February 2010 no member list (7 pages)
19 April 2010Termination of appointment of Donald Aers as a director (1 page)
19 April 2010Director's details changed for Peter Edward Thomas Bond on 8 February 2010 (2 pages)
19 April 2010Director's details changed for Mark Peter Turnbull on 8 February 2010 (2 pages)
19 April 2010Director's details changed for Peter Edward Thomas Bond on 8 February 2010 (2 pages)
19 April 2010Director's details changed for Alastair Connell Lang on 8 February 2010 (2 pages)
19 April 2010Termination of appointment of Donald Aers as a director (1 page)
19 April 2010Director's details changed for Mr Peter Bennett on 8 February 2010 (2 pages)
19 April 2010Director's details changed for Peter Edward Thomas Bond on 8 February 2010 (2 pages)
20 October 2009Director's details changed for Paul John Gallacher on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Roger Alan Verallo on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Paul John Gallacher on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Roger Alan Verallo on 20 October 2009 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 September 2009Full accounts made up to 31 December 2008 (16 pages)
10 June 2009Director's change of particulars / paul pritchard / 10/06/2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from bates wells & braithwaite london LLP 2-6 cannon street london EC4M 6YH (1 page)
10 June 2009Registered office changed on 10/06/2009 from bates wells & braithwaite london LLP 2-6 cannon street london EC4M 6YH (1 page)
10 June 2009Director's change of particulars / paul pritchard / 10/06/2009 (1 page)
6 March 2009Annual return made up to 08/02/09 (5 pages)
6 March 2009Annual return made up to 08/02/09 (5 pages)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
21 July 2008Director appointed alastair connell lang (2 pages)
21 July 2008Director appointed alastair connell lang (2 pages)
18 July 2008Appointment terminated director brian houston (1 page)
18 July 2008Appointment terminated director brian houston (1 page)
24 June 2008Director appointed colin wright (2 pages)
24 June 2008Director appointed colin wright (2 pages)
18 June 2008Appointment terminated director eric abbey (1 page)
18 June 2008Appointment terminated director eric abbey (1 page)
6 March 2008Annual return made up to 08/02/08 (5 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Director appointed mr eric john abbey (1 page)
6 March 2008Director appointed mr eric john abbey (1 page)
6 March 2008Annual return made up to 08/02/08 (5 pages)
6 March 2008Location of register of members (1 page)
7 November 2007Registered office changed on 07/11/07 from: 38 empress avenue west mersea essex CO5 8EX (1 page)
7 November 2007Registered office changed on 07/11/07 from: 38 empress avenue west mersea essex CO5 8EX (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
17 August 2007Full accounts made up to 31 December 2006 (15 pages)
17 August 2007Full accounts made up to 31 December 2006 (15 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
5 March 2007Annual return made up to 08/02/07
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 March 2007Annual return made up to 08/02/07
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 October 2006Full accounts made up to 31 December 2005 (15 pages)
27 October 2006Full accounts made up to 31 December 2005 (15 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
15 February 2006Annual return made up to 08/02/06 (7 pages)
15 February 2006Annual return made up to 08/02/06 (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
4 March 2005Director resigned (2 pages)
4 March 2005Director resigned (2 pages)
24 February 2005Annual return made up to 17/02/05 (8 pages)
24 February 2005Annual return made up to 17/02/05 (8 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
13 March 2004Annual return made up to 23/02/04 (8 pages)
13 March 2004Annual return made up to 23/02/04 (8 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
16 April 2003Full accounts made up to 31 December 2002 (12 pages)
16 April 2003Full accounts made up to 31 December 2002 (12 pages)
5 March 2003Annual return made up to 23/02/03 (8 pages)
5 March 2003Annual return made up to 23/02/03 (8 pages)
26 March 2002Full accounts made up to 31 December 2001 (12 pages)
26 March 2002Full accounts made up to 31 December 2001 (12 pages)
19 March 2002Annual return made up to 23/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Annual return made up to 23/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
18 January 2002Company name changed prefabricated aluminium scaffold ing manufacturers' association l imited\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed prefabricated aluminium scaffold ing manufacturers' association l imited\certificate issued on 18/01/02 (2 pages)
30 March 2001Full accounts made up to 31 December 2000 (12 pages)
30 March 2001Full accounts made up to 31 December 2000 (12 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Annual return made up to 23/02/01 (4 pages)
12 March 2001Annual return made up to 23/02/01 (4 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
1 March 2000Annual return made up to 23/02/00 (5 pages)
1 March 2000Annual return made up to 23/02/00 (5 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 1999Memorandum and Articles of Association (21 pages)
8 December 1999Memorandum and Articles of Association (21 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
25 March 1999Full accounts made up to 31 December 1998 (12 pages)
25 March 1999Full accounts made up to 31 December 1998 (12 pages)
3 March 1999Annual return made up to 23/02/99 (4 pages)
3 March 1999Annual return made up to 23/02/99 (4 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
7 April 1998Full accounts made up to 31 December 1997 (12 pages)
7 April 1998Full accounts made up to 31 December 1997 (12 pages)
5 March 1998Annual return made up to 23/02/98 (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Annual return made up to 23/02/98 (6 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 April 1997Full accounts made up to 31 December 1996 (12 pages)
11 April 1997Full accounts made up to 31 December 1996 (12 pages)
25 November 1996Memorandum and Articles of Association (13 pages)
25 November 1996Memorandum and Articles of Association (13 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
12 March 1996Full accounts made up to 31 December 1995 (12 pages)
12 March 1996Full accounts made up to 31 December 1995 (12 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Annual return made up to 23/02/96
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1996Annual return made up to 23/02/96
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1996New director appointed (2 pages)
27 March 1995Full accounts made up to 31 December 1994 (12 pages)
27 March 1995Full accounts made up to 31 December 1994 (12 pages)
9 March 1994Full accounts made up to 31 December 1993 (8 pages)
9 March 1994Full accounts made up to 31 December 1993 (8 pages)
29 September 1992Full accounts made up to 31 December 1991 (6 pages)
29 September 1992Full accounts made up to 31 December 1991 (6 pages)
7 November 1990Full accounts made up to 31 December 1989 (6 pages)
7 November 1990Full accounts made up to 31 December 1989 (6 pages)
3 November 1978Certificate of incorporation (1 page)
3 November 1978Certificate of incorporation (1 page)