METAL CLADDING AND ROOFING MANUFACTURERS' ASSOCIATION LIMITED

  • Company statusactive
  • Company No02502395
  • Age35 years 2 months Incorporated 15 May 1990
  • Officers5

Address

International House, 12 Constance Street, London, E16 2DQ, England

METAL CLADDING AND ROOFING MANUFACTURERS' ASSOCIATION LIMITED is an active company incorporated on 15 May 1990 and based in London, England. The company was registered 35 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94120 Activities of professional membership organizations

  • Accounts

    Available to 31 March 2026. Next accounts due by 31 December 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 30 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 13 Jun 2025

Termination Director Company With Name Termination Date

1 Month Ago on 13 Jun 2025

Termination Director Company With Name Termination Date

1 Month Ago on 13 Jun 2025

Cessation Of A Person With Significant Control

1 Month Ago on 13 Jun 2025

Cessation Of A Person With Significant Control

1 Month Ago on 13 Jun 2025

Cessation Of A Person With Significant Control

1 Month Ago on 13 Jun 2025

Change Person Director Company With Change Date

9 Months Ago on 21 Oct 2024

Change To A Person With Significant Control

9 Months Ago on 21 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 08 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 17 Jun 2024

Confirmation Statement With No Updates

2 Years Ago on 19 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 16 Jun 2023

Confirmation Statement With No Updates

3 Years Ago on 05 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 23 Jun 2022

Appoint Person Director Company With Name Date

4 Years Ago on 07 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 07 Jul 2021

Cessation Of A Person With Significant Control

4 Years Ago on 07 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 29 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 29 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 18 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 15 Jun 2020

Cessation Of A Person With Significant Control

5 Years Ago on 29 Apr 2020

Termination Director Company With Name Termination Date

5 Years Ago on 14 Apr 2020

Resolution

5 Years Ago on 09 Dec 2019

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
JONES, Carlton Johnsecretary 08 Jun 2011
DUNNE, Andrew Peterdirector Jul 194508 Jun 2011
JONES, Carlton Johndirector Apr 195108 Jun 2011
SELVES, Nicolas Williamdirector Sep 194914 Jun 2017
WHITEFOOT, Adrian Charlesdirector Sep 196411 Jun 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Simon Nicolas Cooper Oct 195414 Jun 2017
Mr David Richard James Biggs Feb 196014 Jun 2017
Mr Nicolas William Selves Sep 194914 Jun 2017
Mr Desmond Webster Nov 196302 Nov 2016
Mr Carlton John Jones Apr 195106 Apr 2016
Mr Andrew Peter Dunne Jul 194506 Apr 2016
Mr Barry Marshall Jackson Oct 194806 Apr 2016
Mr Jonathan Leslie Evans Sep 197906 Apr 2016
Mr Philip Andrew Cook Jan 195206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.