THE CONCRETE CENTRE LIMITED

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

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 Overview

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

Standard Industrial Classification (SIC) Code

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

Office Location

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

Companies with the same post code

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

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 /
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

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 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.

Register Information

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

Trending Searches