About

Registered Number: 06129547
Date of Incorporation: 27/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Q House Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA,

 

Construction Fixings Association was registered on 27 February 2007 with its registered office in Leicester, it has a status of "Active". The current directors of the organisation are Thomas, Andrew, Hallahan, Terence David, Langan, Neil Thomas Joseph, Middleton, Cristopher John, Reynolds, Peter Vaughan, Ablitt, Sarah, Salmon, Mark Thomas, Clark, Nigel Leslie, De Decker, Nicolas, Forsyth, Ross, Freeman, Jon E, Hartman, Jon, Jennings, John Howard, Macknamara, Leonard Harry, Morley, Christopher Nigel, Muir, John Kerr, Paulson, Malcolm James, Thomas, Andrew, Tiringer, Norbert, Walton, Kirsty, Weik, Richard Franz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAHAN, Terence David 21 October 2015 - 1
LANGAN, Neil Thomas Joseph 01 November 2018 - 1
MIDDLETON, Cristopher John 01 March 2018 - 1
REYNOLDS, Peter Vaughan 01 July 2019 - 1
CLARK, Nigel Leslie 27 February 2007 31 May 2007 1
DE DECKER, Nicolas 05 September 2016 01 January 2018 1
FORSYTH, Ross 28 April 2016 01 July 2018 1
FREEMAN, Jon E 22 April 2009 17 January 2011 1
HARTMAN, Jon 16 April 2015 28 April 2016 1
JENNINGS, John Howard 21 October 2015 01 March 2018 1
MACKNAMARA, Leonard Harry 26 November 2007 01 March 2012 1
MORLEY, Christopher Nigel 01 April 2008 22 April 2009 1
MUIR, John Kerr 27 February 2007 15 November 2011 1
PAULSON, Malcolm James 17 June 2011 05 December 2012 1
THOMAS, Andrew 12 April 2007 16 April 2015 1
TIRINGER, Norbert 15 November 2011 17 February 2016 1
WALTON, Kirsty 17 February 2016 31 July 2019 1
WEIK, Richard Franz 01 March 2012 11 December 2013 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Andrew 01 April 2016 - 1
ABLITT, Sarah 01 March 2012 27 February 2015 1
SALMON, Mark Thomas 16 April 2015 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AP01 - Appointment of director 18 November 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 28 February 2019
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 02 November 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 20 March 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AP03 - Appointment of secretary 16 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
AA - Annual Accounts 13 July 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 28 March 2016
CH01 - Change of particulars for director 09 March 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
AP03 - Appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 01 May 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 27 November 2012
AP03 - Appointment of secretary 28 May 2012
AP01 - Appointment of director 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
AA - Annual Accounts 05 December 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 26 November 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.