TEXTILE SERVICES ASSOCIATION LIMITED

Address:
Spaces, The Bower 4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England

TEXTILE SERVICES ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00169160. The registration start date is July 20, 1920. The current status is Active.

Company Overview

Company Number 00169160
Company Name TEXTILE SERVICES ASSOCIATION LIMITED
Registered Address Spaces, The Bower 4 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1920-07-20
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-20
Returns Last Update 2016-06-22
Confirmation Statement Due Date 2021-08-10
Confirmation Statement Last Update 2020-07-27
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address SPACES, THE BOWER 4 ROUNDWOOD AVENUE
STOCKLEY PARK
Post Town UXBRIDGE
Post Code UB11 1AF
Country ENGLAND

Companies with the same post code

Entity Name Office Address
LONDON CLEANING MANAGEMENT LTD The Bower 4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England
NATURED SERVICES LTD Ground Floor The Bower 4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England
IVY&SAGE HOMECARE LTD Office 104 Ground Floor, The Bower 4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England
UNITED KINGDOM AIRLINES LTD The Bower Four Roundwood Avenue, Ground Floor, Stockley Park, London Heathrow Airport, Uxbridge, UB11 1AF, England
RK BELLERBY LIMITED Ground Floor,the Bower,four Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England
APEX AUTO MOVES LTD The Bower, 4 Roundwood Avenue 4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England
AESN LIMITED The Bower Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England
PURE HEALTH & VITALITY LIMITED St Charles Homes Ltd, Spaces; The Bower Four Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England
EAGLEBRAND LIMITED C/o Saint Charles Homes The Bower, Four Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England
FINANCIAL CREDIT SOLUTIONS LIMITED C/o St Charles Homes Limited 4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BETTERIDGE, Charles Edward Director (Active) 3 Queen Square, Bloomsbury, London, WC1N 3AR September 1957 /
12 May 2015
British /
Germany
Company Director
EGAN, Peter Director (Active) 3 Queen Square, Bloomsbury, London, Uk, WC1N 3AR March 1972 /
12 May 2015
Irish /
Uk
Director
FRY, Simon James Director (Active) 3 Queen Square, Bloomsbury, London, WC1N 3AR April 1963 /
12 May 2015
British /
England
Launderer
JONES, Michael William Director (Active) Fishers Services Ltd, Riggs Place, Cupar, Fife, Scotland, KY15 5JA August 1964 /
12 May 2015
British /
Uk
Director
KERRY, Ivan Peter Director (Active) 13 Coronation Road, Mapperley, Nottingham, Nottinghamshire, NG3 5JN April 1950 /
13 April 2000
British /
England
Managing Director
MCCRAE, Alastair Murdoch Mcintyre Director (Active) 25 Buckingham Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5PP April 1951 /
19 May 2009
British /
United Kingdom
Financial Consultant
MILLER, Jason Clyde Director (Active) 3 Queen Square, Bloomsbury, London, Uk, WC1 3AR May 1969 /
12 August 2015
British /
Uk
Company Director
OATES, James David Director (Active) Intec 3, Berendsen Hospitality, Wade Road, Basingstoke, Hampshire, England, RG24 8NE February 1968 /
1 March 2017
British /
England
Company Director
REDGATE, Adrian John Director (Active) 3 Queen Square, Bloomsbury, London, Uk, WC1 3AR July 1969 /
24 February 2016
British /
England
None Stated
STEVENS, David Ian Director (Active) April Cottage, Cranham, Gloucester, GL4 8JA August 1961 /
13 September 2001
British /
England
Laundry M D
TURVILL, Guy James Director (Active) Kilsyth 66 Storeys Way, Cambridge, CB3 0DX January 1963 /
19 May 2009
British /
England
Managing Director Laundry Linen Hire
WRIGHT, Philip James, Dr Director (Active) 3 Queen Square, Textile Services Association, London, England, WC1N 3AR August 1963 /
1 December 2016
British /
England
Chief Executive
RAWLINS, Simon Secretary (Resigned) 15 Amersham Hill Drive, High Wycombe, Buckinghamshire, HP13 6QX /
/
SALMON, Roger Edward, Dr Secretary (Resigned) 3 Queen Square, London, WC1N 3AR /
6 February 2015
/
SIMPSON, Murray Robert Fairlie Secretary (Resigned) Flat 2, 48 Kenilworth Road, London, W5 3UH /
27 May 1997
/
ARMSTRONG, Nigel Maurice Director (Resigned) Thortindale Cottage, Coastal Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8JJ March 1950 /
21 April 1994
British /
Uk
Chairman & Managing Director
BARKER, Matthew Edward Max Director (Resigned) 89 Purewell, Christchurch, Dorset, BH23 1EJ January 1965 /
27 April 2006
British /
England
Laundry And Dry Cleaning
BARNEY, Stephen George Director (Resigned) The Dower House, 77 Brook Street, Wymeswold Loughborough, Leicestershire, LE12 6TT September 1950 /
21 April 1994
British /
United Kingdom
Divisional Md
BORASTERO, Christina Mary Director (Resigned) Shambles Middle Brooks, Street, Somerset, BA16 0TU November 1946 /
British /
Drycleaner Consultant
BRUNSWICK, Clive Director (Resigned) 4 Croye Close, Andover, Hampshire, SP10 3AF October 1934 /
British /
Chartered Engineer
BUTT, Jeremy Director (Resigned) Cashel, Kirkireton, Derbyshire, DE4 4JX June 1939 /
15 April 1992
British /
Company Director
CANTLEY, Stewart Director (Resigned) Broadlands Beggars Lane, Longworth, Abingdon, Oxfordshire, OX13 5BL January 1959 /
23 April 1997
British /
Director
CARR, Julian Alistair Director (Resigned) Whistlejacks, 90 Canford Cliffs Road, Poole, Dorset, BH13 6HF October 1961 /
19 May 2009
British /
England
Director
CLARK, Michael Director (Resigned) 5 Range Meadow Close, Leamington Spa, Warwickshire, CV32 6RU September 1947 /
British /
England
Technical Director
CLEGHORN, Kevin Director (Resigned) Holly Road, Uttoxeter, Staffordshire, ST14 7LY January 1938 /
24 April 1991
British /
General Manager
CROPLEY, John Michael Anthony Director (Resigned) 4 Woburn Close, Flitwick, Bedford, Bedfordshire, MK45 1TE August 1941 /
24 April 1991
British /
Director
DAWE, Colin Kenneth Director (Resigned) 46 New Lane Hill, Tilehurst, Reading, Berkshire, RG30 4JP January 1947 /
22 April 1999
British /
Managing Director
ELLARBY, John Keith Director (Resigned) 4 Camlea Close, Basingstoke, Hampshire, RG21 3BP February 1948 /
22 April 1993
British /
Director
FINCH, Steven Richard Director (Resigned) 2 Regency Court, Langley Road, Watford, Hertfordshire, WD17 4RG July 1954 /
30 October 2003
British /
United Kingdom
Director
FISHER, Donald Mcdonald Director (Resigned) Arden, Cupar, Fife April 1942 /
British /
Director
GOODLIFFE, Brian Wilfred Director (Resigned) 14 Malmains Way, Park Langley, Beckenham, Kent, BR3 6SA August 1933 /
British /
Company Chairman/Director
HALLIDAY, John Clifford Walton Director (Resigned) Kent Rigg St Johns Park, Menston, Ilkley, West Yorkshire, LS29 6ES August 1931 /
British /
Quality Director
HARGREAVES, Dennis Albert Director (Resigned) 3 Lady Green Lane, Ince Blundell Hightown, Liverpool, Merseyside, L38 1QB May 1937 /
British /
Managing Director
HEWETSON, Anthony Director (Resigned) 4 Buckthorn Close, Wokingham, Berkshire, RG40 5YD June 1948 /
22 April 1993
British /
England
Director
HILL, Colin Director (Resigned) 39 North Croft, Wooburn Green, Buckinghamshire, HP10 0BP September 1956 /
12 April 2007
British /
England
Company Director

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB11 1AF
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on TEXTILE SERVICES ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches