CARLISLE CONSTRUCTION MATERIALS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01374446. The registration start date is June 21, 1978. The current status is Active.
Company Number | 01374446 |
Company Name | CARLISLE CONSTRUCTION MATERIALS LIMITED |
Registered Address |
Ground Floor Office Suite Lancaster House, Concorde Way Millennium Business Park Mansfield Nottinghamshire NG19 7DW |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1978-06-21 |
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 | 2016-12-28 |
Returns Last Update | 2015-12-01 |
Confirmation Statement Due Date | 2021-01-11 |
Confirmation Statement Last Update | 2019-11-30 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
46130 | Agents involved in the sale of timber and building materials |
Address |
GROUND FLOOR OFFICE SUITE LANCASTER HOUSE, CONCORDE WAY MILLENNIUM BUSINESS PARK |
Post Town | MANSFIELD |
County | NOTTINGHAMSHIRE |
Post Code | NG19 7DW |
Entity Name | Office Address |
---|---|
PDH 1 LIMITED | C/o Alliance Technical Lancaster House, Fountain Court, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom |
PLATINUM DEVELOPMENT HOLDINGS LIMITED | Lancaster House C/o Alliance Technical, Lancaster House, Fountain Court, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom |
ISTERLING'S LTD | Lancaster House Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom |
ALLIANCE TECHNICAL BUILDING SERVICES LIMITED | Lancaster House, Fountain Court, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom |
CHAMELEON SUPPORT LIMITED | First Floor, Lancaster House Concorde Way, Millenium Business Park, Mansfield, NG19 7DW, England |
STICHD UK LTD | Lancaster House 1st Floor, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7DW |
3P DIRECT LIMITED | Fountain Court, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7DW |
ASMECH SYSTEMS LIMITED | Unit 1 Fountain Court, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7DW |
PREMIER NURSING AGENCY LIMITED | Premier Care Lancaster House, Concorde Way, Mansfield, Nottinghamshire, NG19 7DW, England |
LINK INTEGRATED SECURITY SOLUTIONS LIMITED | Lancaster House, Fountain Court, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7DW, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MOTSI, Allen Tichaona | Secretary (Active) | Ground Floor Office Suite,, Lancaster House, Concorde Way,, Millenium Business Park, Mansfield, Nottinghamshire, Nottinghamshire, England, NG19 7DW | / 1 January 2017 |
/ |
|
BALL, Titus | Director (Active) | 16430 N Scottsdale Road, Suite 400, Scottsdale, Az 85254, Usa | January 1973 / 13 December 2017 |
American / Usa |
Business Executive |
KIRKWOOD, Duncan Hamish | Director (Active) | Ground Floor Office Suite, Lancaster House, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England, NG19 7DW | November 1966 / 1 March 2015 |
British / Scotland |
General Manager |
ROBERSON, Michael L | Director (Active) | 16430 N Scottsdale Road, Suite 400, Scottsdale, Az 85254, Usa | July 1955 / 13 December 2017 |
American / Usa |
Attorney |
BOER, Paul Mauritius | Secretary (Resigned) | Noordenplassenweq 76, 1316 Vt Almere, Netherlands | / 1 January 2007 |
/ |
|
FOKKINGA, Onno Alexander | Secretary (Resigned) | Van Deldensweg 22, 8051 Ap, Hattern, Netherlands | / 1 January 2009 |
Other / |
|
VAN SCHAIK, René Anthonius Johannes | Secretary (Resigned) | Ground Floor Office Suite, Lancaster House, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England, NG19 7DW | / 1 January 2014 |
/ |
|
ARCHERS (SECRETARIAL) LIMITED | Secretary (Resigned) | Barton House 24 Yarm Road, Stockton On Tees, Cleveland, TS18 3NB | / 10 March 1999 |
/ |
|
ENTERPRISE ADMINISTRATION LIMITED | Secretary (Resigned) | 11 Raven Wharf, Lafone Street, London, SE1 2LR | / 20 August 2002 |
/ |
|
PACESEED LIMITED | Secretary (Resigned) | 3 Princeton Street, Holborn, London, WC1R 4AX | / |
/ |
|
WILTON SECRETARIES LIMITED | Secretary (Resigned) | 26 Grosvenor Street, Mayfair, London, W1K 4QW | / 30 June 2005 |
/ |
|
ALLARDICE, Thomas | Director (Resigned) | 11 Normanton Close, Edwinstowe, Nottinghamshire, NG21 9PF | June 1953 / 6 December 2000 |
British / |
Director |
BOER, Paul Mauritius | Director (Resigned) | Noordenplassenweq 76, 1316 Vt Almere, Netherlands | October 1946 / 1 January 2007 |
Dutch / |
Director |
BURT, John | Director (Resigned) | 6 Sandwood Park, Guisborough, TS14 8EH | February 1937 / |
British / |
Company Director |
JACOT-GUILLARMOD, Thierry Roger | Director (Resigned) | Unit 4a, Isabella Court, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ | June 1962 / 1 January 2014 |
Suisse / Suisse |
Sales Director |
MORSSINK, Gerardus Majella Maria | Director (Resigned) | Beeld Houwers Hoeve 100, Apeldoorn, 7326 Sh, Netherlands | December 1957 / 9 November 1998 |
Dutch / |
Factory Director |
NABORN, Johan | Director (Resigned) | Merestyn 1, Maasland, The Netherlands | October 1938 / |
Dutch / |
Company Director |
TONKS, Stephen Richard | Director (Resigned) | Charnwood, Stokesley Road, Guisborough, Cleveland, TS14 8DL | October 1963 / 12 August 1999 |
British / United Kingdom |
Engineer |
Post Town | MANSFIELD |
Post Code | NG19 7DW |
Category | construction |
SIC Code | 46130 - Agents involved in the sale of timber and building materials |
Category + Posttown | construction + MANSFIELD |
Please provide details on CARLISLE CONSTRUCTION MATERIALS 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.