Company NameSEPR UK Ltd
DirectorsRobert Granger and Roland Lazard
Company StatusDissolved
Company Number01036746
CategoryPrivate Limited Company
Incorporation Date31 December 1971(52 years, 4 months ago)
Previous NameSEPR Ceramics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed05 June 2002(30 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Robert Granger
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2002(30 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(33 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameMr Robert Radford Weaver
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleGeneral Manager
Correspondence Address32 Rue Raulin
69007 Lyon
Foreign
Director NameMr Francois Wanecq
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed18 October 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 1995)
RoleVice President
Correspondence Address10 Rue Maspero
75106 Paris
Foreign
Director NameMark Vissman Barter
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence AddressMenteith House
Melbury Road High Heaton
Newcastle Upon Tyne
Tyne&Wear
NE7 7DE
Director NameMr Martin Ellis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 1992)
RoleChief Financial Officer
Correspondence Address3 Rue Charles Dickens
75 Paris 75016
France
Foreign
Director NameDaniel Edoward Jacques Rolland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed18 October 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 1996)
RoleChief Executive
Correspondence Address49 Lambourne Drive
Wollaton
Nottingham
Nottinghamshire
NG8 1GR
Secretary NameMr Robert Radford Weaver
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address32 Rue Raulin
69007 Lyon
Foreign
Director NameFrancois Christophe Janny
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1993(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1995)
RoleFinance Manager
Correspondence Address3 Domaine Du Picardie
6 Rue De General Pershing
Versailles
78000
Director NameMichel Andre Philippe Walter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1993(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 June 1996)
RoleGeneral Manager
Correspondence Address22 Avenue Du Marechal Lyautey
94100 St Maur Des Fosses
France
Foreign
Director NameMr Patrick Jean-Pierre Sabben
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(21 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 April 2005)
RoleManaging Director
Correspondence AddressMentieth House
Melbury Road Jesmond
Newcastle Upon Tyne
NE7 7DE
Secretary NameJohn Cedric Lamb
NationalityBritish
StatusResigned
Appointed01 June 1993(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1995)
RoleManaging Director
Correspondence Address135 Long Croft Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5XW
Director NameJohn Cedric Lamb
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 1995)
RoleManaging Director
Correspondence Address135 Long Croft Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5XW
Director NameDouglas Wright
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1996)
RoleManaging Director
Correspondence Address10 Pheasant Field
Hale Village
Liverpool
L24 5SD
Secretary NameDouglas Wright
NationalityBritish
StatusResigned
Appointed04 May 1995(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1996)
RoleManaging Director
Correspondence Address10 Pheasant Field
Hale Village
Liverpool
L24 5SD
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1996(24 years after company formation)
Appointment Duration9 years, 3 months (resigned 21 April 2005)
RoleGeneral Delegate Uk Ireland &
Correspondence Address30 Avenue Deylau
Paris
75016
France
Director NameJacques Camille Andre Mercier
Date of BirthJune 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1996(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2000)
RoleManaging Director
Correspondence Address18 Rue Du Pont
Villennes
France
Director NameAlexander Gardner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(24 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 August 2003)
RoleHr Dir
Correspondence AddressBeauclerc Cottage Riding Lea Road
Riding Mill
Northumberland
NE44 6HY
Secretary NameKevin John Massey
NationalityBritish
StatusResigned
Appointed01 July 1996(24 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 2002)
RoleAccountant
Correspondence Address1 Parkside Avenue
Long Eaton
Nottingham
Nottinghamshire
NG10 4AN
Director NameRichard Pescatore
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2001(29 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address3 Impasse D'Occitanie
Les Angles
30130
France
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 May 2007Declaration of solvency (5 pages)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
27 June 2006Full accounts made up to 31 December 2005 (20 pages)
5 April 2006Director's particulars changed (1 page)
10 March 2006Return made up to 01/03/06; full list of members (3 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Director resigned (1 page)
3 August 2005New director appointed (9 pages)
2 August 2005Full accounts made up to 31 December 2004 (12 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
20 April 2005Return made up to 01/03/05; full list of members (4 pages)
20 April 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
10 January 2005Auditor's resignation (1 page)
23 July 2004Full accounts made up to 31 December 2003 (14 pages)
17 March 2004New director appointed (4 pages)
17 March 2004Return made up to 15/11/03; full list of members (7 pages)
17 March 2004Return made up to 01/03/04; full list of members (8 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: law max house 30/32 nottingham road stapleford, nottingham nottinghamshire NG9 8AA (1 page)
30 September 2003Director resigned (1 page)
24 July 2003Full accounts made up to 31 December 2002 (14 pages)
20 March 2003Auditor's resignation (1 page)
23 October 2002Return made up to 18/10/02; full list of members (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
24 October 2001Return made up to 18/10/01; full list of members (7 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
19 December 2000Company name changed sepr ceramics LIMITED\certificate issued on 20/12/00 (2 pages)
15 November 2000Return made up to 18/10/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (19 pages)
20 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 1999Full accounts made up to 31 December 1998 (12 pages)
18 April 1999Registered office changed on 18/04/99 from: crompton road ilkeston derbyshire DE7 4BG (1 page)
16 October 1998Return made up to 18/10/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1997Return made up to 18/10/97; no change of members (4 pages)
10 June 1997Full accounts made up to 31 December 1996 (13 pages)
15 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 August 1996Full accounts made up to 31 December 1995 (12 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
20 March 1996Director resigned (1 page)
25 February 1996Director resigned;new director appointed (2 pages)
19 October 1995Return made up to 18/10/95; no change of members (8 pages)
2 October 1995Director resigned (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (12 pages)
23 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)