THE CONCRETE CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04667308. The registration start date is February 17, 2003. The current status is Active.
Company Number | 04667308 |
Company Name | THE CONCRETE CENTRE LIMITED |
Registered Address |
c/o MINERAL PRODUCTS ASSOCIATION Gillingham House Gillingham House 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 | 2003-02-17 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-03-17 |
Returns Last Update | 2016-02-17 |
Confirmation Statement Due Date | 2021-03-31 |
Confirmation Statement Last Update | 2020-02-17 |
Information Source | source link |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
GILLINGHAM HOUSE GILLINGHAM HOUSE 38-44 GILLINGHAM STREET |
Post Town | LONDON |
Post Code | SW1V 1HU |
Entity Name | Office Address |
---|---|
BITNEX TRADE LIMITED | 46 Gillingham Street, London, SW1V 1HU, England |
BCARDBS TRUSTEES LIMITED | Gillingham House 4th Floor, 38-44 Gillingham Street, London, SW1V 1HU |
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 |
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 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RILEY, Robert Kenneth Thomas | Secretary (Active) | 5 Nascot Road, Watford, Hertfordshire, WD17 4RD | / 10 December 2008 |
British / |
|
CHAPMAN, Christopher Robin | Director (Active) | 106 Limpsfield Road, Sanderstead, Surrey, CR2 9EF | June 1956 / 17 February 2003 |
British / United Kingdom |
Director |
LEESE, Christopher Arthur | Director (Active) | Mineral Products Association, Gillingham House, Gillingham House, 38-44 Gillingham Street, London, England, SW1V 1HU | June 1961 / 6 September 2011 |
British / England |
Vp Readymix & Mortars |
PYE, Colin Mansfield | Secretary (Resigned) | 3 Queen Mary Close, Fleet, Hampshire, GU51 4QR | / 17 February 2003 |
/ |
|
BOLSOVER, George William | Director (Resigned) | The Lenches, Eckington, Worcestershire, WR10 3AZ | August 1950 / 17 February 2003 |
British / England |
Managing Director |
CLUCAS, Alan Donald | Director (Resigned) | 1 Cawthorpe Lodge, Cawthorpe, Bourne, Lincolnshire, PE10 0AB | April 1955 / 12 March 2004 |
British / |
Managing Director |
DOWNING, Michael John | Director (Resigned) | 2 Berkeley Crescent, St James Park, Radcliffe On Trent, Nottinghamshire, NG12 2NW | September 1943 / 17 February 2003 |
British / |
Company Director |
EBERLIN, Michael Anthony | Director (Resigned) | Jacobs Well, Suffolk Lane, Abberley, Worcester, Worcestershire, United Kingdom, WR6 6BE | December 1962 / 1 March 2007 |
British / United Kingdom |
Managing Director |
FOSTER, Michael George | Director (Resigned) | Foxcote, Blackhorse Road, Woking, Surrey, GU22 0QT | February 1953 / 17 February 2003 |
British / England |
Director |
GALINDO GOUT, Gonzalo | Director (Resigned) | 19 Charles House, Phoenix Plaza, Chertsey, Surrey, KT16 9GT | July 1964 / 28 January 2008 |
Mexican / United Kingdom |
President |
GILMAN, Frank Egerton | Director (Resigned) | Manor Barn, 1 Luffenham Road Pilton, Oakham, Rutland, LE15 9N3 | November 1944 / 17 February 2003 |
British / United Kingdom |
Co Director |
HOLDEN, Graham | Director (Resigned) | Croft House, Langlea Terrace Hipperholme, Halifax, West Yorkshire, HX3 8LG | December 1959 / 16 November 2004 |
British / |
Chartered Accountant |
JEAN FRANCOIS, Sautin | Director (Resigned) | 10 Scholars Mews, Marston Ferry Road, Oxford, OX2 7GY | October 1947 / 5 August 2003 |
French / |
M D |
LAST, Terence Robert | Director (Resigned) | Groton Farm, Church Street, Groton, Sudbury, Suffolk, United Kingdom, CO10 5EH | July 1950 / 2 September 2009 |
British / United Kingdom |
Director |
NEAVE, David Sidney | Director (Resigned) | The Grange, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL | May 1949 / 22 August 2004 |
British / |
Regional Managing Director |
O'SHEA, Patrick Joseph | Director (Resigned) | 63 Cambridge Road, Twickenham, Middlesex, TW1 2TJ | September 1958 / 27 November 2005 |
British / England |
Managing Director |
O'SHEA, Patrick Joseph | Director (Resigned) | 63 Cambridge Road, Twickenham, Middlesex, TW1 2TJ | September 1958 / 17 November 2004 |
British / England |
Managing Director |
OGDEN, Michael Alan | Director (Resigned) | 5 West Mall, Clifton Village, Bristol, BS8 4BH | November 1954 / 11 November 2003 |
British / England |
Managing Director |
OLSEN, Richard Stuart | Director (Resigned) | 65 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AA | January 1955 / 17 February 2003 |
British / |
Company Director |
ORTIZ MARTIN, Ignacio | Director (Resigned) | Cullen House Horseshoe Ridge, St George's Hill, Weybridge, Surrey, KT13 0NR | April 1964 / 24 November 2005 |
Mexican / |
Director |
PEKENC, Erdogan Sadettin | Director (Resigned) | Flat 1 Newlands Court, Staverton Road, Oxford, Oxfordshire, OX2 6XH | August 1951 / 1 March 2007 |
Turkish-British / United Kingdom |
M D |
RAMANKUTTY, Rajeev | Director (Resigned) | Mineral Products Association, Gillingham House, Gillingham House, 38-44 Gillingham Street, London, England, SW1V 1HU | March 1962 / 6 September 2011 |
Australian / United Kingdom |
Industrial Director |
ROBERTSON, Robert Sinclair | Director (Resigned) | The Village House, Bradfield, Berkshire, RG7 6BH | December 1951 / 17 February 2003 |
British / England |
Director |
SABIN, Glen Brian | Director (Resigned) | 4 Cawcliffe Road, Brighouse, West Yorkshire, HD6 2HP | January 1958 / 17 February 2003 |
British / |
Director |
SARTI, David | Director (Resigned) | Thornlea House, 2 Quarry Road, Brinscall, Lancashire, PR6 8RB | June 1965 / 17 March 2005 |
British / England |
Director |
TREANOR, Terence Malcolm | Director (Resigned) | 6 Mill End Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7BX | April 1945 / 17 February 2003 |
British / |
Group Chief Executive |
VIVIAN, Simon Neil | Director (Resigned) | Pond Farm Cottage, Faulkland, Bath, Somerset, BA3 5YG | September 1957 / 17 February 2003 |
British / United Kingdom |
Chief Executive |
WALKER, David George | Director (Resigned) | 16 Edwalton Lodge Close, Edwalton, Nottingham, Nottinghamshire, NG12 4DT | January 1949 / 10 September 2003 |
British / United Kingdom |
Director |
WELLER, Peter William | Director (Resigned) | Clifton House, Home Farm Grove, Arthingworth, Market Harborough, Leics, LE16 8NJ | July 1948 / 17 February 2003 |
British / England |
Managing Director |
WESTON, David Maxwell | Director (Resigned) | Bastians Hampton Court Road, Hampton Court, Middlesex, KT8 9BY | October 1958 / 1 January 2007 |
British / England |
Executive |
Post Town | LONDON |
Post Code | SW1V 1HU |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
Please provide details on THE CONCRETE CENTRE 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.