This company is commonly known as Construction Products Association. The company was founded 24 years ago and was given the registration number 03861752. The firm's registered office is in . You can find them at 26 Store Street, London, , . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | CONSTRUCTION PRODUCTS ASSOCIATION |
---|---|---|
Company Number | : | 03861752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Store Street, London, WC1E 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Store Street, London, WC1E 7BT | Secretary | 24 April 2012 | Active |
283, Weston Road, Stoke-On-Trent, England, ST3 6HA | Director | 25 May 2023 | Active |
Celcon House, Ightham, Sevenoaks, England, TN15 9HZ | Director | 21 April 2021 | Active |
Knauf Insulation, Stafford Road, St. Helens, England, WA10 3LZ | Director | 25 May 2023 | Active |
Ibstock, Leicester Road, Ibstock, England, LE67 6HS | Director | 28 April 2022 | Active |
Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH | Director | 21 April 2021 | Active |
Rsm, Festival Park, Stoke-On-Trent, England, ST1 5BB | Director | 16 May 2022 | Active |
Roofing House, Worship Street, London, England, EC2A 2DY | Director | 21 April 2021 | Active |
34, Rutland Road, Maidenhead, England, SL6 4HY | Director | 25 May 2023 | Active |
Foxhills, Elvetham Road, Fleet, GU51 4QW | Secretary | 01 October 2005 | Active |
63 Eastcote Lane, Harrow, HA2 8DE | Secretary | 19 October 1999 | Active |
Island Rise, Cartmell Lane, Nateby, PR3 0LJ | Director | 17 January 2009 | Active |
Bosch Thermotechnology Ltd, Cotswold Way, Worcester, England, WR4 9SW | Director | 11 April 2017 | Active |
Pearl House, 35 Pearce Avenue, Lilliput, Poole, BH14 8EG | Director | 01 April 2004 | Active |
26, Store Street, London, WC1E 7BT | Director | 27 April 2010 | Active |
The Lenches, New Road, Eckington, Nr Pershore, WR10 3AZ | Director | 21 September 2009 | Active |
Kingspan Insulation Ltd, Torvale Industrial Estate, Pembridge, Leominster, United Kingdom, HR6 9LA | Director | 20 April 2018 | Active |
2, Brocklands, Yateley, GU46 6YU | Director | 28 April 2009 | Active |
Foxfields, Peover Lane, Chelford, Macclesfield, SK11 9AL | Director | 10 April 2001 | Active |
Marshalls Plc, Landscape House, Lowfields Business Park, Elland, England, HX5 9HT | Director | 14 April 2015 | Active |
British Ceramic Confederation, 1st Floor Federation House, Station Road, Stoke On Trent, United Kingdom, ST4 2SA | Director | 20 April 2018 | Active |
1 British Gypsum, East Leake, Loughborough, LE12 6HX | Director | 30 April 2003 | Active |
Travis Perkins, Ryehill House, Lodge Farm Industrial Estate, Rye Hill Close, United Kingdom, NN5 7UA | Director | 13 September 2012 | Active |
11 The Rills, Hinckley, LE10 1NA | Director | 25 January 2000 | Active |
6 Bath Place, Rivington Street, London, EC2A 3JE | Director | 10 June 2010 | Active |
Lomond Lodge 1a Linkway, Camberley, GU15 2NH | Director | 19 October 1999 | Active |
The Glen, 35 Hazelwood Road, Duffield, DE56 4DP | Director | 30 April 2003 | Active |
Association Of Interior Specialists, Olton Bridge, 245 Warwick Road, Solihull, England, B92 7AH | Director | 15 April 2014 | Active |
Mill Stream Cottage, 8 Langstone High Street, Havant, PO9 1RY | Director | 30 April 2003 | Active |
Cemex House, Cold Harbour Lane, Thorpe, Egham, United Kingdom, TW20 8TD | Director | 23 April 2013 | Active |
Polypipe Group, Broomhouse Lane, Edlington, United Kingdom, DN12 1ES | Director | 23 April 2013 | Active |
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB | Director | 19 October 1999 | Active |
5, Roman Way, Grange Park, Northampton, England, NN4 5EA | Director | 19 April 2016 | Active |
The Moat House 31 Castle Street, Framlingham, Woodbridge, IP13 9BP | Director | 30 April 2003 | Active |
25 Ponsonby Terrace, London, SW1P 4PZ | Director | 19 October 1999 | Active |
Dr Diana Margaret Montgomery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 26 Store Street, WC1E 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Accounts | Accounts with accounts type small. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.