Company NameThe International Glassfibre Reinforced Concrete Association
Company StatusActive
Company Number01398450
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 November 1978(45 years, 5 months ago)
Previous NameGlassfibre Reinforced Cement Association(The)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Robert Michael Faulding
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(32 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Henry Moore Court
Woolley Grange
Barnsley
South Yorkshire
S75 5QS
Director NameIan Geoffrey White
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(32 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Downs Park West
Bristol
BS6 7QQ
Director NameMr Peter John Ridd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(32 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Brock End
Portishead
Bristol
BS20 8AS
Director NameMr Neil Leonard Sparrow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(32 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address15 Stone Hill Court
Northampton
Northamptonshire
NN3 3RA
Director NameMr Simon Hertzum
Date of BirthMarch 1979 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed27 June 2019(40 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10 Hjornegardsvej
4623 Ll.
Skensved
Denmark
Director NamePeter John Hawkins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address23 The Avenue
Welwyn
Hertfordshire
AL6 0PW
Director NameMr Graham Trevor Gilbert
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 March 2005)
RoleExport
Country of ResidenceUnited Kingdom
Correspondence Address13 Yewdale
Shevington
Wigan
Lancashire
WN6 8DE
Director NameEdward Kempster
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 1992)
RoleConsultant
Correspondence AddressStriguil Mopla Road
Tutshill
Chepstow
Gwent
NP6 7PS
Wales
Director NameMr Robert Martin Farahar
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bathwick Hill
Bath
Avon
BA2 6LB
Director NameBrian Chandler
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Correspondence Address6 Heathfield Road
Luton
Bedfordshire
LU3 1UF
Director NameBrian Melling
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 1998)
RoleMarketing Director
Correspondence AddressBleak House 124 Heath Road
Penketh
Warrington
Cheshire
WA5 2DB
Director NameJeffrey Melvin Percival
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 1993)
RoleCompany Director
Correspondence AddressMouldform Ltd
Belton Road West Extension
Loughborough
Leicestershire
LE11 0XH
Secretary NameSydney Harold Cross
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address5 Upper Bar
Newport
Salop
TF10 7EH
Secretary NameMrs Irene Thomason
NationalityBritish
StatusResigned
Appointed01 April 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address35 Cadogan Drive
Winstanley
Wigan
Lancashire
WN3 6JH
Director NameMr Peter Roger Mason
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 February 2002)
RoleDevelopment Engineer
Correspondence AddressThe Holtridge
Norbury Nr Whitchurch
Shropshire
SY13 4JA
Wales
Director NameMr Jean Loup Lesage Holzbacher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1994)
RoleManaging Director
Correspondence AddressCalle De Leopoldo Alas Clarin No 2
Piso 11f
Madrid 28035
Spain
Director NameMr John Anthony Butler
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 February 2002)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Wrenbury
Nantwich
Cheshire
CW5 8EW
Director NameMr David William Monks
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1992(13 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 March 2005)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressGreens House Cottage
Hathersage
Hope Valley
Derbyshire
S32 1BQ
Director NameDavid Graham Kennell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1994)
RoleCompany Director
Correspondence Address9 Windrush Drive
Hinckley
Leicestershire
LE10 0NY
Secretary NameThomas Heathcote Rosbotham
NationalityBritish
StatusResigned
Appointed27 August 1993(14 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 August 1994)
RoleRetired Consulting Engineer
Correspondence AddressRosebank Smithy Brow
Newburgh
Wigan
Lancashire
WN8 7NE
Secretary NameLouise Virginia Berritta
NationalityBritish
StatusResigned
Appointed15 August 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address41 Preston Road
Standish
Wigan
Lancashire
WN6 0JH
Director NameDr Peter Joseph Miroslav Bartos
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(15 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 March 2005)
RoleUniversity Professor
Correspondence Address4 Craigmillar Avenue
Milngavie
Glasgow
G62 8AU
Scotland
Director NameIan James Morrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(15 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 March 2005)
RoleEuropean Sales Manager
Correspondence Address1 Bleasdale Close
Aughton
Ormskirk
Lancashire
L39 6RU
Director NameIain Douglas Peter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(17 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Victoria Gardens
Coleford
Gloucestershire
GL16 8DX
Wales
Secretary NameMr Richard Ferry
NationalityBritish
StatusResigned
Appointed05 March 1998(19 years, 4 months after company formation)
Appointment Duration9 months (resigned 03 December 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Gorsey Brow
Billinge
Wigan
Lancashire
WN5 7NX
Director NameMr Richard Ferry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(20 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Gorsey Brow
Billinge
Wigan
Lancashire
WN5 7NX
Secretary NameDr Jurek Jerzy Aleksander Tolloczko
NationalityBritish
StatusResigned
Appointed03 December 1998(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Barclay Road
Calcot
Reading
Berkshire
RG31 7EL
Secretary NameMichael John Walker
NationalityBritish
StatusResigned
Appointed14 February 2001(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2002)
RoleCeng
Correspondence Address4 Longhurst Close
Caversham
Reading
Berkshire
RG4 5ER
Director NameDavid John Glover
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2004)
RoleSales Consultant
Correspondence Address20 Troubridge Walk
Rugby
Warwickshire
CV22 7LP
Secretary NameCarol Wood
NationalityBritish
StatusResigned
Appointed23 May 2002(23 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Walker Road
Maidenhead
Berkshire
SL6 2QT
Director NameMr David Martin Powell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address31 Ashwell Road
Whissendine
Rutland
LE15 7EN
Director NameMr Richard England
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Bathurst Walk
Iver
Buckinghamshire
SL0 9EG
Director NameMr Martyn Edward Fear
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPrendy 10 Oakmead Road
Llanharan
Pontyclun
Mid Glamorgan
CF72 9FB
Wales
Director NameMr Andrew Martin Garside
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(32 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencoe New Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0TE
Director NameMr John Stratton Crosby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(32 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2016)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address3 Old Brewery Court
High Street
Somerby
Leicestershire
LE14 2QA

Contact

Websitewww.dhr-international.com

Location

Registered AddressFairfax House 6a Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£110,764
Cash£122,641
Current Liabilities£25,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
24 June 2021Termination of appointment of Richard Martin Walsh as a director on 24 June 2021 (1 page)
23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 July 2019Appointment of Mr Simon Hertzum as a director on 27 June 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
16 August 2018Director's details changed for Mr Richard Martin Walsh on 16 August 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 January 2017Termination of appointment of John Stratton Crosby as a director on 1 December 2016 (1 page)
18 January 2017Termination of appointment of John Stratton Crosby as a director on 1 December 2016 (1 page)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 9 October 2015 no member list (7 pages)
20 October 2015Annual return made up to 9 October 2015 no member list (7 pages)
1 June 2015Termination of appointment of Andrew Martin Garside as a director on 24 April 2015 (1 page)
1 June 2015Termination of appointment of Andrew Martin Garside as a director on 24 April 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 9 October 2014 no member list (8 pages)
1 December 2014Annual return made up to 9 October 2014 no member list (8 pages)
1 December 2014Annual return made up to 9 October 2014 no member list (8 pages)
14 December 2013Annual return made up to 9 October 2013 no member list (8 pages)
14 December 2013Annual return made up to 9 October 2013 no member list (8 pages)
14 December 2013Annual return made up to 9 October 2013 no member list (8 pages)
5 September 2013Appointment of Mr Richard Martin Walsh as a director (2 pages)
5 September 2013Appointment of Mr Richard Martin Walsh as a director (2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
2 September 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
21 February 2013Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorks BD16 1PY Uk on 21 February 2013 (1 page)
21 February 2013Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorks BD16 1PY Uk on 21 February 2013 (1 page)
3 January 2013Annual return made up to 9 October 2012 no member list (7 pages)
3 January 2013Annual return made up to 9 October 2012 no member list (7 pages)
3 January 2013Annual return made up to 9 October 2012 no member list (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Termination of appointment of Iain Peter as a director (1 page)
17 August 2012Termination of appointment of Iain Peter as a director (1 page)
17 August 2012Termination of appointment of Martyn Fear as a director (1 page)
17 August 2012Termination of appointment of Martyn Fear as a director (1 page)
21 November 2011Annual return made up to 9 October 2011 no member list (9 pages)
21 November 2011Annual return made up to 9 October 2011 no member list (9 pages)
21 November 2011Annual return made up to 9 October 2011 no member list (9 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Appointment of Mr Andrew Martin Garside as a director (2 pages)
2 June 2011Appointment of Mr Andrew Martin Garside as a director (2 pages)
2 June 2011Appointment of Mr Neil Leonard Sparrow as a director (2 pages)
2 June 2011Appointment of Mr Neil Leonard Sparrow as a director (2 pages)
2 June 2011Appointment of Mr John Sratton Crosby as a director (2 pages)
2 June 2011Appointment of Mr John Sratton Crosby as a director (2 pages)
5 April 2011Appointment of Mr Martyn Edward Fear as a director (2 pages)
5 April 2011Appointment of Mr Martyn Edward Fear as a director (2 pages)
28 February 2011Appointment of Mr Peter John Ridd as a director (2 pages)
28 February 2011Appointment of Mr Peter John Ridd as a director (2 pages)
21 January 2011Registered office address changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB on 21 January 2011 (1 page)
20 January 2011Appointment of Mr Robert Michael Faulding as a director (2 pages)
20 January 2011Appointment of Mr Robert Michael Faulding as a director (2 pages)
20 January 2011Appointment of Ian Geoffrey White as a director (2 pages)
20 January 2011Appointment of Ian Geoffrey White as a director (2 pages)
3 November 2010Annual return made up to 9 October 2010 no member list (3 pages)
3 November 2010Termination of appointment of Richard England as a director (1 page)
3 November 2010Termination of appointment of Richard England as a director (1 page)
3 November 2010Annual return made up to 9 October 2010 no member list (3 pages)
3 November 2010Termination of appointment of Richard England as a director (1 page)
3 November 2010Termination of appointment of Richard England as a director (1 page)
3 November 2010Annual return made up to 9 October 2010 no member list (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Termination of appointment of Carol Wood as a secretary (1 page)
8 July 2010Termination of appointment of Carol Wood as a secretary (1 page)
15 October 2009Director's details changed for Iain Douglas Peter on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 no member list (4 pages)
15 October 2009Annual return made up to 9 October 2009 no member list (4 pages)
15 October 2009Director's details changed for Richard England on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 no member list (4 pages)
15 October 2009Director's details changed for Iain Douglas Peter on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Richard England on 15 October 2009 (2 pages)
13 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 May 2009Director appointed richard england (2 pages)
9 May 2009Director appointed richard england (2 pages)
10 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
10 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
4 March 2009Appointment terminated director david powell (1 page)
4 March 2009Appointment terminated director david powell (1 page)
15 October 2008Annual return made up to 09/10/08 (2 pages)
15 October 2008Annual return made up to 09/10/08 (2 pages)
5 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
5 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
8 November 2007Annual return made up to 09/10/07 (4 pages)
8 November 2007Annual return made up to 09/10/07 (4 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
10 November 2006Annual return made up to 09/10/06 (4 pages)
10 November 2006Annual return made up to 09/10/06 (4 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
11 November 2005Annual return made up to 09/10/05 (4 pages)
11 November 2005Annual return made up to 09/10/05 (4 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Annual return made up to 09/10/04 (7 pages)
10 November 2004Annual return made up to 09/10/04 (7 pages)
10 November 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
20 May 2004Full accounts made up to 30 September 2003 (14 pages)
20 May 2004Full accounts made up to 30 September 2003 (14 pages)
20 April 2004Registered office changed on 20/04/04 from: century house telford avenue crowthorne berkshire RG45 6YS (1 page)
20 April 2004Registered office changed on 20/04/04 from: century house telford avenue crowthorne berkshire RG45 6YS (1 page)
14 November 2003Annual return made up to 09/10/03 (7 pages)
14 November 2003Annual return made up to 09/10/03 (7 pages)
9 April 2003Full accounts made up to 30 September 2002 (11 pages)
9 April 2003Full accounts made up to 30 September 2002 (11 pages)
13 November 2002Annual return made up to 09/10/02 (7 pages)
13 November 2002Annual return made up to 09/10/02 (7 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
8 May 2002Full accounts made up to 30 September 2001 (14 pages)
8 May 2002Full accounts made up to 30 September 2001 (14 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
28 December 2001Annual return made up to 09/10/01 (6 pages)
28 December 2001Annual return made up to 09/10/01 (6 pages)
14 June 2001Full accounts made up to 30 September 2000 (13 pages)
14 June 2001Full accounts made up to 30 September 2000 (13 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
1 November 2000Annual return made up to 09/10/00
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2000Annual return made up to 09/10/00
  • 363(288) ‐ Director resigned
(6 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
10 November 1999Annual return made up to 09/10/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/99
(7 pages)
10 November 1999Director resigned (1 page)
10 November 1999Annual return made up to 09/10/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/99
(7 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
22 February 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
22 February 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New director appointed (2 pages)
4 November 1998Company name changed glassfibre reinforced cement ass ociation(the)\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed glassfibre reinforced cement ass ociation(the)\certificate issued on 05/11/98 (2 pages)
15 October 1998Annual return made up to 09/10/98 (8 pages)
15 October 1998Annual return made up to 09/10/98 (8 pages)
24 August 1998Registered office changed on 24/08/98 from: the wigan investment centre waterside drive swan meadow road wigan lancashire WN3 5BA (1 page)
24 August 1998Registered office changed on 24/08/98 from: the wigan investment centre waterside drive swan meadow road wigan lancashire WN3 5BA (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
9 April 1998Full accounts made up to 31 March 1997 (11 pages)
9 April 1998Full accounts made up to 31 March 1997 (11 pages)
7 October 1997Annual return made up to 09/10/97 (8 pages)
7 October 1997Annual return made up to 09/10/97 (8 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
13 October 1996Director's particulars changed (1 page)
13 October 1996Annual return made up to 09/10/96 (11 pages)
13 October 1996Annual return made up to 09/10/96 (11 pages)
13 October 1996Director's particulars changed (1 page)
18 October 1995Full accounts made up to 31 March 1995 (11 pages)
18 October 1995Full accounts made up to 31 March 1995 (11 pages)
16 October 1995Annual return made up to 09/10/95
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/10/95
(8 pages)
16 October 1995Annual return made up to 09/10/95
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/10/95
(8 pages)
28 June 1995Registered office changed on 28/06/95 from: suite 9 buckingham row northway wigan WN1 1XH (1 page)
28 June 1995Registered office changed on 28/06/95 from: suite 9 buckingham row northway wigan WN1 1XH (1 page)
8 November 1978Incorporation (45 pages)
8 November 1978Incorporation (45 pages)