About

Registered Number: 00216387
Date of Incorporation: 23/09/1926 (97 years and 8 months ago)
Company Status: Active
Registered Address: Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB,

 

The Paint Research Association Ltd was founded on 23 September 1926 and has its registered office in Melton Mowbray, it's status in the Companies House registry is set to "Active". The Paint Research Association Ltd has 34 directors. Currently we aren't aware of the number of employees at the The Paint Research Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANCKEN, Eustache Louis Joseph N/A 25 May 1999 1
BERNER, Godwin 15 December 1998 12 March 2002 1
BORGEN-NEILSEN, Jens N/A 02 December 1998 1
BRANT, Mervyn N/A 31 August 1994 1
CHARLES, Anthony Vernon N/A 14 June 1993 1
CLARIDGE, Maurice Anthony N/A 28 August 1998 1
CLEMENS, Robert, Doctor 12 July 1999 05 December 2001 1
COBB, David Malcolm 27 January 1994 25 September 1995 1
COLLINS, Peter Stanley 30 April 2008 22 January 2009 1
GIORDAN, Bruno Leonard N/A 02 December 1998 1
GODDARD, Glyn Peter 22 January 2009 15 April 2012 1
GUSTAFSON, Bruce 12 December 2001 29 November 2005 1
HAFLAN, Bent Wang 29 November 2005 22 January 2009 1
HOFLAND, Adrian, Doctor 15 July 1993 31 August 1995 1
HUMPHREYS, Brian N/A 31 August 1995 1
KEIJZER, Piet, Drs 12 July 1999 01 February 2003 1
LE PAGE, Keith 15 December 1998 22 January 2009 1
LEWIS, Kenneth Gill N/A 13 December 1996 1
LOVE, David John N/A 08 November 1993 1
MCGUFFOG, Robert Murdock N/A 02 December 1998 1
MILES, Isabel, Dr 29 November 2005 22 January 2009 1
NUNN, Michael John N/A 02 December 1998 1
OSBORN, Peter George N/A 02 December 1998 1
PADGET, John Christopher N/A 02 December 1998 1
PHOENIX, Haydn N/A 02 December 1998 1
PRITCHETT, Roger Jesse N/A 13 December 1996 1
RACKHAM, John Michael N/A 24 November 1993 1
RANKL, Franz Josef, Professor 15 December 1998 04 September 2000 1
SIMPSON, Leslie Ainsley, Dr 21 July 1992 10 December 2003 1
SPENCELEY, David Michael N/A 28 August 1998 1
SYKES, David Christopher 26 November 1992 13 December 1996 1
TROIM, Trygue N/A 13 December 1996 1
Secretary Name Appointed Resigned Total Appointments
BADJIE, Lorraine Ann 02 May 2012 - 1
BOURNE, Jonathan Paul 25 April 2006 22 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 December 2018
CH03 - Change of particulars for secretary 06 August 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 05 December 2017
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 11 October 2017
MR04 - N/A 12 July 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 04 December 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 29 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2013
AA - Annual Accounts 08 October 2013
AA01 - Change of accounting reference date 08 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 03 July 2012
AA01 - Change of accounting reference date 09 May 2012
AP03 - Appointment of secretary 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 20 April 2011
AR01 - Annual Return 06 December 2010
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 23 September 2010
AUD - Auditor's letter of resignation 21 September 2010
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 30 October 2009
CERTNM - Change of name certificate 23 May 2009
MEM/ARTS - N/A 12 May 2009
RESOLUTIONS - N/A 22 April 2009
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
225 - Change of Accounting Reference Date 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 13 March 2008
395 - Particulars of a mortgage or charge 29 November 2007
363a - Annual Return 28 November 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 January 2006
287 - Change in situation or address of Registered Office 11 October 2005
287 - Change in situation or address of Registered Office 06 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 24 January 2005
AA - Annual Accounts 10 December 2003
363s - Annual Return 03 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 13 January 2003
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 29 November 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
363s - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 23 December 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 31 December 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 13 January 1997
AA - Annual Accounts 05 February 1996
363s - Annual Return 05 February 1996
288 - N/A 11 October 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 12 January 1995
288 - N/A 14 September 1994
288 - N/A 19 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 18 January 1994
288 - N/A 18 January 1994
288 - N/A 09 March 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 23 February 1993
288 - N/A 23 February 1993
AA - Annual Accounts 15 April 1992
288 - N/A 03 March 1992
288 - N/A 24 February 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
363b - Annual Return 27 January 1992
363 - Annual Return 17 February 1991
288 - N/A 17 February 1991
AA - Annual Accounts 09 January 1991
288 - N/A 31 May 1990
288 - N/A 31 May 1990
288 - N/A 24 January 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
288 - N/A 13 December 1989
288 - N/A 08 June 1989
288 - N/A 08 June 1989
288 - N/A 22 May 1989
288 - N/A 22 May 1989
363 - Annual Return 28 March 1989
AA - Annual Accounts 04 March 1989
288 - N/A 04 March 1989
288 - N/A 27 June 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
288 - N/A 24 March 1987
288 - N/A 28 February 1987
363 - Annual Return 27 February 1987
AA - Annual Accounts 10 January 1987
MEM/ARTS - N/A 11 December 1971
NEWINC - New incorporation documents 23 September 1926

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.