Coventry
CV3 2TT
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 June 2016) |
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 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Jonathan James William Drown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Brooklands House Port Road Duston Northampton NN5 6NL |
Director Name | Mr Robert Michael Heard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Birkdale 11 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Andrew Magson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Group Financial Controller |
Correspondence Address | The Old Forge 4 Little Gaddesden Berkhamsted Herts HP4 1AP |
Secretary Name | Miss Clare Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Coppice Way Hedgerley Slough Berkshire SL2 3YL |
Secretary Name | Mr Stephen Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(10 months, 2 weeks 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(3 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(3 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 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(6 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 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Bertrand Pierre Antoine Clavel |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2011(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2015) |
Role | Cfo Gypsum Activity |
Country of Residence | France |
Correspondence Address | 18 Avenue D'Alsace Les Miroirs 92096 La Defense Cedex France |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 March 2016 | Court order INSOLVENCY:order of court on the matter of removal of liquidator (8 pages) |
27 November 2015 | 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 27 November 2015 (2 pages) |
27 November 2015 | Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT (2 pages) |
25 November 2015 | Declaration of solvency (3 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
1 October 2015 | Appointment of Mr Philip Edward Moore as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Bertrand Pierre Antoine Clavel as a director on 29 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Philip Edward Moore as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Emmanuel Du Moulin as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Emmanuel Du Moulin as a director on 1 October 2015 (1 page) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
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) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 February 2014 | Auditor's resignation (3 pages) |
17 February 2014 | Aud sect 519 (4 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
21 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Appointment of Mr Emmanuel Du Moulin as a director (2 pages) |
22 November 2011 | Termination of appointment of Thierry Lambert as a director (1 page) |
18 November 2011 | Appointment of Mr Bertrand Pierre Antoine Clavel as a director (2 pages) |
18 November 2011 | Termination of appointment of Edouard Chartier as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 7 August 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) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 7 August 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) |
7 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
7 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) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (14 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 (13 pages) |
20 August 2008 | Director's change of particulars / roland lazard / 26/11/2007 (1 page) |
12 August 2008 | Return made up to 07/08/08; 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 (13 pages) |
8 January 2008 | Director's particulars changed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
8 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
2 October 2006 | Return made up to 07/08/06; full list of members (2 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) |
6 February 2006 | Director resigned (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: bath house 15 bath road slough berkshire SL1 3UF (1 page) |
16 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
4 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
30 October 2003 | Return made up to 07/08/03; 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) |
4 July 2003 | Ad 15/08/02--------- £ si 12260@1=12260 £ ic 100/12360 (2 pages) |
28 June 2003 | Resolutions
|
28 June 2003 | £ nc 100/20000 07/08/02 (1 page) |
27 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
7 August 2002 | Incorporation (16 pages) |