This company is commonly known as Institute Of Concrete Technology(the). The company was founded 39 years ago and was given the registration number 01895185. The firm's registered office is in CAMBERLEY. You can find them at Riverside House 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INSTITUTE OF CONCRETE TECHNOLOGY(THE) |
---|---|---|
Company Number | : | 01895185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA | Secretary | 03 September 2020 | Active |
Suite 1, Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA | Director | 13 March 2017 | Active |
Suite 1, Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA | Director | 15 March 2018 | Active |
Suite 1, Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA | Director | 08 September 2015 | Active |
Suite 1, Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA | Director | 14 April 2016 | Active |
10 Park Hill, Kirton Lindsey, Gainsborough, DN21 4NL | Secretary | - | Active |
3 Edwin Close, Rugby, CV22 7FA | Secretary | 06 April 1998 | Active |
48 Loscoe Denby Lane, Loscoe, DE75 7RX | Secretary | 01 March 2002 | Active |
Bodkin Barn, Mill Green, Hinstock, Market Drayton, England, TF9 2SS | Secretary | 03 March 2014 | Active |
Bodkin Barn, Mill Green Hinstock, Market Drayton, TF9 2SS | Secretary | 27 March 2006 | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Secretary | 26 March 2015 | Active |
28 Walker Road, Maidenhead, SL6 2QT | Secretary | 30 June 2007 | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 01 April 2012 | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 04 April 2019 | Active |
10 Glenfarg Street, East Kilbride, Glasgow, G20 7QF | Director | - | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 05 May 2016 | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 08 September 2015 | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 08 September 2015 | Active |
46 Valley Road, Shortlands, Bromley, BR2 0HD | Director | - | Active |
26 Cleveland Close, Maidenhead, SL6 1XE | Director | 01 March 1996 | Active |
Rose Cottage, High Street, Flixborough, DN15 8RN | Director | - | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 29 April 2021 | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 15 March 2018 | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 01 September 2014 | Active |
10 Park Hill, Kirton Lindsey, Gainsborough, DN21 4NL | Director | - | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 30 April 2009 | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 08 September 2015 | Active |
14 Chadwick Crescent, Oxford Park, Dewsbury, WF13 2JF | Director | 01 June 2001 | Active |
3 Edwin Close, Rugby, CV22 7FA | Director | 01 March 2002 | Active |
43 Coleridge Avenue, Yateley, Camberley, GU17 7BJ | Director | 28 March 1994 | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 01 April 2012 | Active |
146 Boleyn Way, New Barnet, EN5 5JS | Director | 27 March 2006 | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 26 March 2015 | Active |
Chardine 54 Roman Way, Wantage, OX12 9YF | Director | - | Active |
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB | Director | 23 March 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Incorporation | Memorandum articles. | Download |
2023-06-02 | Resolution | Resolution. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-09 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.