THE BRITISH CEMENT ASSOCIATION

Address:
Gillingham House 4th Floor, 38-44 Gillingham Street, London, SW1V 1HU

THE BRITISH CEMENT ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 00306890. The registration start date is November 9, 1935. The current status is Active.

Company Overview

Company Number 00306890
Company Name THE BRITISH CEMENT ASSOCIATION
Registered Address c/o C/O MINERAL PRODUCTS ASSOCIATION LTD
Gillingham House 4th Floor
38-44 Gillingham Street
London
SW1V 1HU
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1935-11-09
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-29
Returns Last Update 2016-05-01
Confirmation Statement Due Date 2021-05-15
Confirmation Statement Last Update 2020-05-01
Mortgage Charges 5
Mortgage Outstanding 2
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address GILLINGHAM HOUSE 4TH FLOOR
38-44 GILLINGHAM STREET
Post Town LONDON
Post Code SW1V 1HU

Companies with the same location

Entity Name Office Address
BCARDBS TRUSTEES LIMITED Gillingham House 4th Floor, 38-44 Gillingham Street, London, SW1V 1HU
CONCRETE THINKING LIMITED Gillingham House 4th Floor, 38-44 Gillingham Street, London, SW1V 1HU
MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED Gillingham House 4th Floor, 38-44 Gillingham Street, London, SW1V 1HU

Companies with the same post code

Entity Name Office Address
BITNEX TRADE LIMITED 46 Gillingham Street, London, SW1V 1HU, England
FCC GENERAL PARTNER LIMITED Gillingham House, Ground Floor, 38 - 44 Gillingham Street, London, SW1V 1HU, United Kingdom
QUARRY PRODUCTS ASSOCIATION LIMITED 38-44 Gillingham Street, London, SW1V 1HU
BRITISH ASSOCIATION OF REINFORCEMENT LIMITED 4th Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
QUADRISE FUELS INTERNATIONAL PLC First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
BASEMENT INFORMATION CENTRE (UK) LIMITED Level 4 Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
THE CONCRETE CENTRE LIMITED Gillingham House Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
51 LENNOX GARDENS LIMITED Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
FUTURE CARE CAPITAL Gillingham House 38-44 Gillingham Street, Pimlico, London, SW1V 1HU, England
12 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED Hml Hawksworth Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RILEY, Robert Kenneth Thomas Secretary (Active) 5 Nascot Road, Watford, Hertfordshire, WD17 4RD /
27 February 2009
/
CHANA, Palvinder Singh, Dr Director (Active) 5 Stanton Way, Langley, Berkshire, SL3 7LB March 1957 /
1 June 2009
British /
United Kingdom
Executive Director
CASTLE CEMENT LIMITED Director (Active) Hanson Uk, Hanson House, 14 Castle Hill, Maidenhead, Berkshire, England, SL6 4JJ /
/
CEMEX UK CEMENT LTD Director (Active) Cemex House, Cemex House, Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD /
/
TARMAC LTD Director (Active) Portland House, Portland House Bickenhill Lane, Birmingham, B37 7BQ /
/
DONALD, Walter Alexander Secretary (Resigned) 15 Eastheath Gardens, Wokingham, Berkshire, RG11 2PH /
/
GILBERT, Micheal John Secretary (Resigned) Mill Stream Cottage, 8 Langstone High Street, Havant, Hampshire, PO9 1RY /
16 November 2000
/
HERBERT, John William Secretary (Resigned) 20 Beech Glen, Bracknell, Berkshire, RG12 7DQ /
20 April 1993
/
PYE, Colin Mansfield Secretary (Resigned) 3 Queen Mary Close, Fleet, Hampshire, GU51 4QR /
14 November 2001
/
GILBERT, Micheal John Director (Resigned) Mill Stream Cottage, 8 Langstone High Street, Havant, Hampshire, PO9 1RY August 1947 /
7 February 2007
British /
England
Chief Executive
TARMAC LIMITED Director (Resigned) 20 Carlton House Terrace, London, SW1Y 5AN /
1 January 1997
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1V 1HU
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on THE BRITISH CEMENT ASSOCIATION 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