About

Registered Number: 05687264
Date of Incorporation: 25/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Bank House Bond's Mill, Stonehouse, Gloucestershire, GL10 3RF

 

Established in 2006, Council for Aluminium in Building have registered office in Gloucestershire, it's status is listed as "Active". This company is registered for VAT. Toon, Adrian John, Chesham-panam, Mohamed, Stratford, Grant Russell, Toon, Adrian John, Ratcliffe, James Justin, Ashby, Kevin, Cochlin, Peter James, Jones, David Peter, Jonsson, Sven Olof Lennart, Mackay, Iain Andrew, Marshall, Eric, Nevitt, Michael Alan, Palethorpe, Jonathan Peter Montgrove, Phillips, Roger, Simpson Lane, Michael John, Trussell, David Michael, Wadsworth, Mark Vincenzo, Walton, Dean Arthur are listed as directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESHAM-PANAM, Mohamed 03 July 2009 - 1
STRATFORD, Grant Russell 03 March 2020 - 1
TOON, Adrian John 10 May 2007 - 1
ASHBY, Kevin 03 July 2009 06 December 2018 1
COCHLIN, Peter James 10 May 2007 19 February 2008 1
JONES, David Peter 25 January 2006 19 February 2008 1
JONSSON, Sven Olof Lennart 25 January 2006 23 June 2016 1
MACKAY, Iain Andrew 10 May 2007 31 January 2009 1
MARSHALL, Eric 10 May 2007 30 April 2009 1
NEVITT, Michael Alan 10 May 2007 07 February 2013 1
PALETHORPE, Jonathan Peter Montgrove 29 November 2012 03 February 2016 1
PHILLIPS, Roger 10 May 2007 03 July 2014 1
SIMPSON LANE, Michael John 06 December 2018 03 March 2020 1
TRUSSELL, David Michael 10 July 2008 23 June 2016 1
WADSWORTH, Mark Vincenzo 23 June 2016 03 October 2019 1
WALTON, Dean Arthur 04 July 2013 29 January 2016 1
Secretary Name Appointed Resigned Total Appointments
TOON, Adrian John 01 August 2020 - 1
RATCLIFFE, James Justin 25 January 2006 31 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AP03 - Appointment of secretary 13 August 2020
TM02 - Termination of appointment of secretary 13 August 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 27 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 04 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 20 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 08 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 February 2010
TM01 - Termination of appointment of director 24 February 2010
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 20 November 2007
225 - Change of Accounting Reference Date 20 November 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363s - Annual Return 21 March 2007
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.