Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Robert Granger |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2002(30 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | General Delegate Uk Ireland An |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Mr Robert Radford Weaver |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | General Manager |
Correspondence Address | 32 Rue Raulin 69007 Lyon Foreign |
Director Name | Mr Francois Wanecq |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 1995) |
Role | Vice President |
Correspondence Address | 10 Rue Maspero 75106 Paris Foreign |
Director Name | Mark Vissman Barter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | Menteith House Melbury Road High Heaton Newcastle Upon Tyne Tyne&Wear NE7 7DE |
Director Name | Mr Martin Ellis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 September 1992) |
Role | Chief Financial Officer |
Correspondence Address | 3 Rue Charles Dickens 75 Paris 75016 France Foreign |
Director Name | Daniel Edoward Jacques Rolland |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 1996) |
Role | Chief Executive |
Correspondence Address | 49 Lambourne Drive Wollaton Nottingham Nottinghamshire NG8 1GR |
Secretary Name | Mr Robert Radford Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 32 Rue Raulin 69007 Lyon Foreign |
Director Name | Francois Christophe Janny |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1993(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1995) |
Role | Finance Manager |
Correspondence Address | 3 Domaine Du Picardie 6 Rue De General Pershing Versailles 78000 |
Director Name | Michel Andre Philippe Walter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1993(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1996) |
Role | General Manager |
Correspondence Address | 22 Avenue Du Marechal Lyautey 94100 St Maur Des Fosses France Foreign |
Director Name | Mr Patrick Jean-Pierre Sabben |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 April 2005) |
Role | Managing Director |
Correspondence Address | Mentieth House Melbury Road Jesmond Newcastle Upon Tyne NE7 7DE |
Secretary Name | John Cedric Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 1995) |
Role | Managing Director |
Correspondence Address | 135 Long Croft Road Dronfield Woodhouse Sheffield South Yorkshire S18 5XW |
Director Name | John Cedric Lamb |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 1995) |
Role | Managing Director |
Correspondence Address | 135 Long Croft Road Dronfield Woodhouse Sheffield South Yorkshire S18 5XW |
Director Name | Douglas Wright |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1996) |
Role | Managing Director |
Correspondence Address | 10 Pheasant Field Hale Village Liverpool L24 5SD |
Secretary Name | Douglas Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1996) |
Role | Managing Director |
Correspondence Address | 10 Pheasant Field Hale Village Liverpool L24 5SD |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1996(24 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 April 2005) |
Role | General Delegate Uk Ireland & |
Correspondence Address | 30 Avenue Deylau Paris 75016 France |
Director Name | Jacques Camille Andre Mercier |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1996(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2000) |
Role | Managing Director |
Correspondence Address | 18 Rue Du Pont Villennes France |
Director Name | Alexander Gardner |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 August 2003) |
Role | Hr Dir |
Correspondence Address | Beauclerc Cottage Riding Lea Road Riding Mill Northumberland NE44 6HY |
Secretary Name | Kevin John Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 June 2002) |
Role | Accountant |
Correspondence Address | 1 Parkside Avenue Long Eaton Nottingham Nottinghamshire NG10 4AN |
Director Name | Richard Pescatore |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2001(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 3 Impasse D'Occitanie Les Angles 30130 France |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
15 May 2007 | Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
11 May 2007 | Declaration of solvency (5 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 April 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Director resigned (1 page) |
3 August 2005 | New director appointed (9 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 01/03/05; full list of members (4 pages) |
20 April 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
10 January 2005 | Auditor's resignation (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 March 2004 | New director appointed (4 pages) |
17 March 2004 | Return made up to 15/11/03; full list of members (7 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: law max house 30/32 nottingham road stapleford, nottingham nottinghamshire NG9 8AA (1 page) |
30 September 2003 | Director resigned (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 March 2003 | Auditor's resignation (1 page) |
23 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
19 December 2000 | Company name changed sepr ceramics LIMITED\certificate issued on 20/12/00 (2 pages) |
15 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members
|
30 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: crompton road ilkeston derbyshire DE7 4BG (1 page) |
16 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 October 1996 | Return made up to 18/10/96; full list of members
|
21 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned;new director appointed (2 pages) |
19 October 1995 | Return made up to 18/10/95; no change of members (8 pages) |
2 October 1995 | Director resigned (2 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |