About

Registered Number: 03281025
Date of Incorporation: 20/11/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Unit 9 Knowl Piece Business Centre Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY,

 

Based in Hertfordshire, The Source Testing Association was founded on 20 November 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at The Source Testing Association. This organisation has 36 directors listed as Harvey, Samantha Louise, Curtis, Andrew James, Davies, David Stewart, Dr, Elliott, Mark, Albaya De Gago, Jonathan, Blakley, Kevin, Brown, Roger Swinford, Dr, Cleaver, Kevin David, Dr, Curtis, David Ronald, Evans, David Francis, Firth, Paul Hylton, Fosten, Angus, Graham, David Paul, Green, John, Harvey, Richard Lewis, Hawkins, John Richard, Keating, Daniel George Frederick, Lloyd, Alan Michael Robert, Lloyd, Alan Michael Robert, Medhurst, Simon Joseph, Mounsor, Duncan Robert, Mudway, Paul, Pullen, Andrew Raymond, Pullen, Jonathan Charles, Read, Stephen James, Robinson, Roderick Alan, Rowbotham, Stuart Andrew, Sadler, John Charles, Sampson, Alison Claire, Slack, David John, Smith, Garry Kenneth, Smith, Jeremy, Spence, Jonathan, Williams, Huw David, Wood, Nicholas David, Dr, Woodfield, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Andrew James 01 April 2018 - 1
DAVIES, David Stewart, Dr 01 May 2016 - 1
ELLIOTT, Mark 01 March 2002 - 1
ALBAYA DE GAGO, Jonathan 01 October 2006 04 March 2010 1
BLAKLEY, Kevin 17 March 2014 20 August 2020 1
BROWN, Roger Swinford, Dr 12 January 1998 01 April 2004 1
CLEAVER, Kevin David, Dr 14 January 1999 15 March 2000 1
CURTIS, David Ronald 20 November 1996 09 October 2018 1
EVANS, David Francis 12 January 1998 01 November 2003 1
FIRTH, Paul Hylton 15 March 2018 20 August 2020 1
FOSTEN, Angus 18 March 2014 01 August 2015 1
GRAHAM, David Paul 01 April 2015 05 April 2018 1
GREEN, John 01 December 2010 01 April 2014 1
HARVEY, Richard Lewis 09 October 2018 20 August 2020 1
HAWKINS, John Richard 04 March 2010 01 April 2014 1
KEATING, Daniel George Frederick 01 March 2002 01 April 2006 1
LLOYD, Alan Michael Robert 25 April 2007 04 March 2010 1
LLOYD, Alan Michael Robert 06 February 2002 01 April 2006 1
MEDHURST, Simon Joseph 20 November 1996 04 March 2010 1
MOUNSOR, Duncan Robert 01 April 2004 01 August 2007 1
MUDWAY, Paul 01 January 2007 01 April 2010 1
PULLEN, Andrew Raymond 21 March 2006 24 May 2018 1
PULLEN, Jonathan Charles 12 January 1998 01 April 2006 1
READ, Stephen James 01 March 2002 01 April 2004 1
ROBINSON, Roderick Alan 01 March 2002 01 April 2014 1
ROWBOTHAM, Stuart Andrew 17 April 2018 20 August 2020 1
SADLER, John Charles 20 November 1996 14 January 1999 1
SAMPSON, Alison Claire 18 March 2014 05 April 2018 1
SLACK, David John 01 April 2004 02 April 2012 1
SMITH, Garry Kenneth 01 April 2015 01 April 2016 1
SMITH, Jeremy 12 January 1998 19 November 2000 1
SPENCE, Jonathan 18 March 2014 09 October 2018 1
WILLIAMS, Huw David 04 March 2010 01 April 2014 1
WOOD, Nicholas David, Dr 20 November 1996 16 February 1998 1
WOODFIELD, Michael John 20 November 1996 15 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Samantha Louise 01 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 23 July 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
PSC01 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 06 September 2017
TM02 - Termination of appointment of secretary 13 June 2017
AP03 - Appointment of secretary 13 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 18 August 2016
AD01 - Change of registered office address 28 June 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 23 July 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 08 December 2014
CH03 - Change of particulars for secretary 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 30 August 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 02 December 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363a - Annual Return 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
AA - Annual Accounts 07 September 2006
395 - Particulars of a mortgage or charge 29 July 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 06 December 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
AA - Annual Accounts 25 October 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
363s - Annual Return 18 December 2000
AA - Annual Accounts 05 December 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 29 November 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 15 September 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
363s - Annual Return 12 December 1997
225 - Change of Accounting Reference Date 17 April 1997
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.