Coventry
CV3 2TT
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(74 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2016(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Robert Michael Heard |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(58 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Birkdale 11 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Mr Christopher Hunt Cooke |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(58 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 June 1993) |
Role | Financial Accountant |
Correspondence Address | 11 Langley Park London NW7 2AA |
Director Name | Peter Edward Sydney-Smith |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(58 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2002) |
Role | Finance Director |
Correspondence Address | Laundry House Laundry Lane Heckfield Basingstoke Hampshire RG27 0LF |
Secretary Name | Mr Robert Edward Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(58 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 24 Cissbury Ring North Woodside Park London N12 7AN |
Secretary Name | Miss Clare Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(59 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 8 Coppice Way Hedgerley Slough Berkshire SL2 3YL |
Director Name | Paul Richard Johns |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1998) |
Role | Group Treasurer |
Correspondence Address | 52 Rogers Lane Stoke Poges Slough Buckinghamshire SL2 4LF |
Director Name | Mr Andrew Moger Woolley |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2000) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 3 Inwood Close Cookham Maidenhead Berkshire SL6 9PT |
Director Name | Mr Jonathan James William Drown |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2006) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Brooklands House Port Road Duston Northampton NN5 6NL |
Director Name | Andrew Magson |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(68 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 March 2006) |
Role | Group Financial Controller |
Correspondence Address | The Old Forge 4 Little Gaddesden Berkhamsted Herts HP4 1AP |
Director Name | Paul Robert Hollingworth |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 2005) |
Role | Group Finance Director |
Correspondence Address | 52a Wimbledon Park Road London SW18 5SH |
Secretary Name | Mr Stephen Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(69 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 64 Nield Road Hayes Middlesex UB3 1SG |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2005(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 2009) |
Role | General Delegate |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Edouard Alain Marie Chartier |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2006(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2011) |
Role | Finance Director |
Correspondence Address | Les Miroirs 18 Avenue D'Alsace 92096 La Defense France |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2011) |
Role | Deputy General Delegate |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Emmanuel Du Moulin |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2011(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Website | bpb.com |
---|
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
285m at £1 | Bpb Group Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (9 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (9 pages) |
28 September 2016 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 28 September 2016 (2 pages) |
28 September 2016 | Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT (2 pages) |
28 September 2016 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 28 September 2016 (2 pages) |
28 September 2016 | Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT (2 pages) |
26 September 2016 | Declaration of solvency (3 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Declaration of solvency (3 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Resolutions
|
24 August 2016 | Appointment of Mr Philip Edward Moore as a director on 30 July 2016 (2 pages) |
24 August 2016 | Termination of appointment of Emmanuel Du Moulin as a director on 30 July 2016 (1 page) |
24 August 2016 | Appointment of Mr Philip Edward Moore as a director on 30 July 2016 (2 pages) |
24 August 2016 | Termination of appointment of Emmanuel Du Moulin as a director on 30 July 2016 (1 page) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 January 2015 | Director's details changed for Mr Emmanuel Du Moulin on 18 August 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Emmanuel Du Moulin on 18 August 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Termination of appointment of Edouard Chartier as a director (1 page) |
7 November 2011 | Termination of appointment of Edouard Chartier as a director (1 page) |
3 November 2011 | Appointment of Mr Emmanuel Du Moulin as a director (2 pages) |
3 November 2011 | Appointment of Mr Emmanuel Du Moulin as a director (2 pages) |
2 November 2011 | Termination of appointment of Thierry Lambert as a director (1 page) |
2 November 2011 | Termination of appointment of Thierry Lambert as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 July 2011 | Director's details changed for Edouard Alain Marie Chartier on 15 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Edouard Alain Marie Chartier on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
17 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
6 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
8 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
6 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
25 February 2009 | Appointment terminated director roland lazard (1 page) |
25 February 2009 | Director appointed thierry lambert (1 page) |
25 February 2009 | Appointment terminated director roland lazard (1 page) |
25 February 2009 | Director appointed thierry lambert (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 August 2008 | Director's change of particulars / roland lazard / 26/11/2007 (1 page) |
20 August 2008 | Director's change of particulars / roland lazard / 26/11/2007 (1 page) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
18 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
24 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
30 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (10 pages) |
24 March 2006 | New director appointed (10 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (11 pages) |
17 February 2006 | New director appointed (11 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page) |
26 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
10 September 2003 | Return made up to 12/07/03; full list of members (14 pages) |
10 September 2003 | Return made up to 12/07/03; full list of members (14 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 October 2002 | Return made up to 12/07/02; full list of members (6 pages) |
9 October 2002 | Return made up to 12/07/02; full list of members (6 pages) |
31 July 2002 | New director appointed (4 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (4 pages) |
31 July 2002 | Director resigned (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | Return made up to 12/07/01; full list of members (11 pages) |
5 October 2001 | Return made up to 12/07/01; full list of members (11 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
21 November 2000 | Ad 10/11/00--------- £ si [email protected]=22125779 £ ic 262893556/285019335 (2 pages) |
21 November 2000 | Nc inc already adjusted 10/11/00 (2 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Ad 10/11/00--------- £ si [email protected]=22125779 £ ic 262893556/285019335 (2 pages) |
21 November 2000 | Nc inc already adjusted 10/11/00 (2 pages) |
21 November 2000 | Resolutions
|
26 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 August 2000 | Return made up to 12/07/00; full list of members (11 pages) |
18 August 2000 | Return made up to 12/07/00; full list of members (11 pages) |
16 August 2000 | Ad 26/07/00--------- £ si [email protected]=32246724 £ ic 230646832/262893556 (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | £ nc 231000000/263246724 26/07/00 (3 pages) |
16 August 2000 | Ad 26/07/00--------- £ si [email protected]=32246724 £ ic 230646832/262893556 (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | £ nc 231000000/263246724 26/07/00 (3 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Return made up to 12/07/99; full list of members (10 pages) |
16 August 1999 | Return made up to 12/07/99; full list of members (10 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Return made up to 12/07/98; no change of members
|
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Return made up to 12/07/98; no change of members
|
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 November 1997 | Return made up to 12/07/97; no change of members (8 pages) |
10 November 1997 | Return made up to 12/07/97; no change of members (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 August 1996 | Return made up to 12/07/96; full list of members
|
13 August 1996 | Return made up to 12/07/96; full list of members
|
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
13 September 1995 | Return made up to 12/07/95; no change of members (12 pages) |
13 September 1995 | Return made up to 12/07/95; no change of members (12 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (126 pages) |
4 September 1986 | Full accounts made up to 31 March 1986 (10 pages) |
4 September 1986 | Full accounts made up to 31 March 1986 (10 pages) |