UKBizDB.co.uk

ASSOCIATED INTERNATIONAL CEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associated International Cement Limited. The company was founded 75 years ago and was given the registration number 00470173. The firm's registered office is in DORKING. You can find them at Park Lodge, London Road, Dorking, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASSOCIATED INTERNATIONAL CEMENT LIMITED
Company Number:00470173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Park Lodge, London Road, Dorking, Surrey, United Kingdom, RH4 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hall, Copt Oak Road, Markfield, United Kingdom, LE67 9PJ

Director22 February 2016Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director31 May 2018Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director01 June 2023Active
37 Chantry Avenue, Hartley, Longfield, DA3 8DD

Secretary01 January 1994Active
Somerset's Farm, Wootton Rivers, Marlborough, SN8 4NQ

Secretary-Active
4 Church Close, Rushton, Kettering, NN14 1SB

Secretary20 December 2001Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Secretary13 April 2007Active
5 Alleyn Park, London, SE21 8AU

Secretary01 February 1995Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Secretary07 January 2013Active
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH

Secretary23 October 2013Active
3 Avenue Close, Dorridge, Solihull, B93 8LB

Secretary19 June 2009Active
14 Prima Road, London, SW9 0NA

Secretary26 January 2000Active
33 Station Road, Earls Barton, Northampton, NN6 0NT

Secretary01 January 1996Active
Granite House, Granite Way, Syston, Leicester, LE7 1PL

Corporate Secretary04 January 2010Active
8 Hotham Hall, Hotham Road, London, SW15 1QS

Director-Active
Muhlebachstrasse 30, Zurich, Switzerland, 8008

Director22 February 2016Active
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ

Director01 September 2011Active
113 Rue Danton, Levallois-Perret, France,

Director25 July 2001Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director29 April 2020Active
4 Church Close, Rushton, Kettering, NN14 1SB

Director19 June 2002Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director07 June 2010Active
51 Selsdon Close, Surbiton, KT6 4TF

Director04 January 1994Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director01 January 2012Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Director13 April 2007Active
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH

Director23 October 2013Active
25 Ponsonby Terrace, London, SW1P 4PZ

Director15 July 1999Active
Elm Cottage, Riverview Road, Pangbourne, RG8 7AU

Director-Active
Hagenholzstrasse 85, Zurich, Switzerland, 8050

Director22 February 2016Active
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL

Director16 August 2010Active
Olantigh, Wye, Ashford, TN25 5EW

Director-Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director05 December 2012Active
Stonecraft Station Road, Great Longstone, Bakewell, DE45 1TS

Director-Active
Regent House, Dorking, United Kingdom, RH4 1TH

Director06 April 2003Active
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH

Director22 February 2016Active
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH

Director23 October 2013Active

People with Significant Control

Lafarge International Holdings Limited
Notified on:16 May 2019
Status:Active
Country of residence:England
Address:Bardon Hill, Bardon Road, Coalville, England, LE67 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Blue Circle International Holdings Bv
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regent House, Station Approach, Dorking, United Kingdom, RH4 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.