Coventry
CV3 2TT
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(9 years, 2 months 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 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 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 Robert Michael Heard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Birkdale 11 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Peter Edward Sydney-Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | Laundry House Laundry Lane Heckfield Basingstoke Hampshire RG27 0LF |
Secretary Name | Miss Clare Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Coppice Way Hedgerley Slough Berkshire SL2 3YL |
Director Name | Mr Andrew Moger Woolley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2000) |
Role | Chartered 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 3 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 5 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(3 years, 12 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(4 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 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2005(7 years, 4 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 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2006(7 years, 7 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 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(10 years, 7 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 |
Website | bpb.com |
---|
Registered Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
495.5m at £1 | Bpb Group Operations LTD 81.39% Ordinary |
---|---|
113.3m at £1 | Bpb Gypsum Bv 18.61% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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. Katharines 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) |
25 September 2016 | Declaration of solvency (3 pages) |
25 September 2016 | Appointment of a voluntary liquidator (1 page) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Termination of appointment of Edouard Chartier as a director (1 page) |
3 November 2011 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
2 November 2011 | Termination of appointment of Thierry Lambert as a director (1 page) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Edouard Alain Marie Chartier on 15 July 2011 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 August 2010 | Annual return made up to 30 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) |
6 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (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 (11 pages) |
4 August 2009 | Return made up to 30/07/09; 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) |
25 February 2009 | Appointment terminated director roland lazard (1 page) |
25 February 2009 | Director appointed thierry lambert (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 August 2008 | Director's change of particulars / roland lazard / 26/11/2007 (1 page) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
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 (12 pages) |
8 January 2008 | Director's particulars changed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
7 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
2 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
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) |
29 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (10 pages) |
16 March 2006 | New director appointed (3 pages) |
8 March 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (11 pages) |
8 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
3 February 2006 | Ad 03/01/06--------- £ si 67388753@1=67388753 £ ic 541482911/608871664 (2 pages) |
3 February 2006 | Ad 03/01/06--------- £ si 45945742@1=45945742 £ ic 495537169/541482911 (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Nc inc already adjusted 03/01/06 (1 page) |
10 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page) |
16 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
4 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
10 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
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 (10 pages) |
9 October 2002 | Return made up to 30/07/02; full list of members (6 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (4 pages) |
25 March 2002 | Director's particulars changed (1 page) |
24 January 2002 | New director appointed (2 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
5 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
21 November 2000 | Ad 10/11/00--------- £ si 18530376@1=18530376 £ ic 477006793/495537169 (2 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Nc inc already adjusted 10/11/00 (2 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | £ nc 450000110/477006793 26/07/00 (3 pages) |
16 August 2000 | Ad 26/07/00--------- £ si 27006683@1=27006683 £ ic 450000110/477006793 (2 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
16 August 1999 | Return made up to 30/07/99; full list of members
|
2 August 1999 | Registered office changed on 02/08/99 from: c/o langley park house uxbridge road slough SL3 6DU (1 page) |
21 January 1999 | Ad 30/11/98--------- £ si 450000010@1=450000010 £ ic 100/450000110 (2 pages) |
21 January 1999 | Particulars of contract relating to shares (4 pages) |
24 September 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
24 September 1998 | Resolutions
|
8 September 1998 | New director appointed (2 pages) |
30 July 1998 | Incorporation (15 pages) |