About

Registered Number: 03167864
Date of Incorporation: 05/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Kingsley House Main Road, Kingsley, Bordon, Hampshire, GU35 9LU

 

Corrosion Prevention Association was established in 1996. Currently we aren't aware of the number of employees at the the company. The companies directors are Fairley, Lauren Alexis Nicole, Sadeghi Pouya, Homayoon, Spence, Christopher James, Barton, Richard, Broomfield, John Philip, Dr, Cox, Nigel Paul, El Belbol, Said, Dr, John, David Gareth, Dr, Lomax, Robert James, Richings, Jeremy, Dr, Sharifi, Ali Akbar, Simpson, David Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADEGHI POUYA, Homayoon 22 July 2019 - 1
SPENCE, Christopher James 29 June 2017 - 1
BARTON, Richard 21 April 1999 25 January 2001 1
BROOMFIELD, John Philip, Dr 05 March 1996 25 January 2001 1
COX, Nigel Paul 06 February 2003 01 March 2007 1
EL BELBOL, Said, Dr 05 April 2001 06 January 2004 1
JOHN, David Gareth, Dr 05 March 1996 20 January 1999 1
LOMAX, Robert James 25 January 2001 17 November 2003 1
RICHINGS, Jeremy, Dr 21 April 1999 31 December 2002 1
SHARIFI, Ali Akbar 20 September 2004 18 June 2009 1
SIMPSON, David Matthew 22 April 2014 29 June 2017 1
Secretary Name Appointed Resigned Total Appointments
FAIRLEY, Lauren Alexis Nicole 10 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 28 September 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 06 March 2019
AP03 - Appointment of secretary 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 17 April 2013
CH03 - Change of particulars for secretary 17 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 06 November 2009
TM01 - Termination of appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
AA - Annual Accounts 19 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
AA - Annual Accounts 24 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 12 June 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 13 September 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
363s - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
CERTNM - Change of name certificate 04 November 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 06 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
NEWINC - New incorporation documents 05 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.