About

Registered Number: 01972620
Date of Incorporation: 18/12/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-On-Trent, Staffordshire, DE13 0BY,

 

Asbestos Removal Contractors Association was registered on 18 December 1985 and are based in Burton-On-Trent in Staffordshire, it's status is listed as "Active". We don't know the number of employees at this organisation. The organisation is VAT Registered in the UK. The current directors of the business are listed as Sadley, Stephen Eric, Costello, Sarah Louise, Darsey, Tony, Davy, Jason Martin, Francis, Jonathan James, Jackson, Andrew Mark, Murray, Scott Atholl, Summerfield, Stephen, Amery, Carol, Dudley, Sheila Ann, Alvino, Ralph, Anderson, Michael Roy, Black, William Brown, Blackburn, Robert Paul, Chappell, Geoffrey George, Christiansen, Barry Neil, Clarke, Robert, Coulter, John, Davies, Alan, Dawson, Michael Philip, Dolan, Paul Domonic, Dolan, Paul Dominic, Dolan, Peter, Duller, Anthony Ronald, Fagan, Dominic St John, Francis, Adam Philip, Harrison, David Anthony, Hathaway, Clifford Stephen, Hill, Michael Godfrey, Jago, Terence George, Jones, Christian Mathew, Macklin, Ian James, Maguire, Gerard, Martindale, Stephen, Molloy, John, Peacock, Neil Anthony, Roberts, Mark William, Robinson, Peter Alan, Rowe, John Barry, Shutler, Stephen Paul, Thomas, Colin John, Turner, David Ross, Watson, Vernon Walter, Watts, Steven John, Wickins, Darren Wayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTELLO, Sarah Louise 07 October 2016 - 1
DARSEY, Tony 29 September 1995 - 1
DAVY, Jason Martin 03 October 2014 - 1
FRANCIS, Jonathan James 01 October 2010 - 1
JACKSON, Andrew Mark 07 October 2011 - 1
MURRAY, Scott Atholl 06 October 2017 - 1
SUMMERFIELD, Stephen 04 October 2019 - 1
ALVINO, Ralph 29 September 1995 23 April 1996 1
ANDERSON, Michael Roy 03 October 1997 13 October 2000 1
BLACK, William Brown N/A 15 September 1993 1
BLACKBURN, Robert Paul 13 October 2000 13 February 2007 1
CHAPPELL, Geoffrey George 05 October 2007 01 April 2008 1
CHRISTIANSEN, Barry Neil N/A 15 September 1993 1
CLARKE, Robert 13 October 2000 04 October 2002 1
COULTER, John 09 October 1998 04 October 2002 1
DAVIES, Alan 01 October 2010 17 July 2018 1
DAWSON, Michael Philip 03 October 2003 07 October 2005 1
DOLAN, Paul Domonic 07 October 2011 25 January 2012 1
DOLAN, Paul Dominic 29 September 2006 05 October 2007 1
DOLAN, Peter 03 October 1997 29 September 2006 1
DULLER, Anthony Ronald 15 September 1993 03 August 1994 1
FAGAN, Dominic St John 05 October 2007 17 December 2013 1
FRANCIS, Adam Philip 04 October 2013 15 January 2014 1
HARRISON, David Anthony 05 October 2018 01 September 2020 1
HATHAWAY, Clifford Stephen 02 October 2009 31 January 2012 1
HILL, Michael Godfrey 03 October 1997 01 October 1999 1
JAGO, Terence George 23 August 1994 30 June 1995 1
JONES, Christian Mathew 05 October 2007 11 January 2018 1
MACKLIN, Ian James 07 October 2005 06 September 2016 1
MAGUIRE, Gerard 13 October 2000 04 October 2002 1
MARTINDALE, Stephen 04 October 2002 29 September 2006 1
MOLLOY, John 01 October 2010 24 November 2010 1
PEACOCK, Neil Anthony 29 September 2006 02 October 2009 1
ROBERTS, Mark William 01 October 1999 04 September 2013 1
ROBINSON, Peter Alan 03 October 1997 24 April 2003 1
ROWE, John Barry 04 October 1996 03 October 1997 1
SHUTLER, Stephen Paul 05 October 2007 23 February 2009 1
THOMAS, Colin John 29 September 1995 01 February 2000 1
TURNER, David Ross 01 June 1995 13 October 2000 1
WATSON, Vernon Walter 04 October 2002 07 October 2005 1
WATTS, Steven John 29 September 1995 14 January 1997 1
WICKINS, Darren Wayne 02 October 2009 10 November 2009 1
Secretary Name Appointed Resigned Total Appointments
SADLEY, Stephen Eric 31 October 2000 - 1
AMERY, Carol N/A 30 June 1995 1
DUDLEY, Sheila Ann 03 July 1995 31 October 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 16 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 13 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 07 September 2017
AD01 - Change of registered office address 20 May 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 18 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 29 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 20 December 2012
RESOLUTIONS - N/A 13 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
RESOLUTIONS - N/A 12 September 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 25 January 2012
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 18 October 2011
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 12 October 2011
AD01 - Change of registered office address 15 July 2011
TM01 - Termination of appointment of director 01 December 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 21 October 2010
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
AA - Annual Accounts 18 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AP01 - Appointment of director 15 October 2009
AP01 - Appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
MEM/ARTS - N/A 20 October 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AUD - Auditor's letter of resignation 02 November 2005
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 15 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
AA - Annual Accounts 15 October 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
AA - Annual Accounts 07 November 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
363a - Annual Return 03 January 2001
MEM/ARTS - N/A 28 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 19 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
RESOLUTIONS - N/A 06 November 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
363s - Annual Return 17 December 1996
AA - Annual Accounts 05 November 1996
363s - Annual Return 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 01 February 1996
AA - Annual Accounts 03 January 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
AUD - Auditor's letter of resignation 11 August 1995
288 - N/A 11 November 1994
363s - Annual Return 02 November 1994
AA - Annual Accounts 25 October 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 30 October 1991
288 - N/A 30 October 1991
363b - Annual Return 30 October 1991
288 - N/A 20 September 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
RESOLUTIONS - N/A 06 October 1989
287 - Change in situation or address of Registered Office 06 October 1989
288 - N/A 06 October 1989
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 20 October 1988
288 - N/A 20 April 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1987
287 - Change in situation or address of Registered Office 15 September 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 12 February 1987
REREG(U) - N/A 16 January 1987
288 - N/A 02 May 1986
NEWINC - New incorporation documents 18 December 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.