CARLISLE CONSTRUCTION MATERIALS LIMITED

Address:
Ground Floor Office Suite Lancaster House, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7DW

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
46130 Agents involved in the sale of timber and building materials

Office Location

Address GROUND FLOOR OFFICE SUITE LANCASTER HOUSE, CONCORDE WAY
MILLENNIUM BUSINESS PARK
Post Town MANSFIELD
County NOTTINGHAMSHIRE
Post Code NG19 7DW

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

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

Improve Information

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.

Register Information

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

Trending Searches