This company is commonly known as British Gypsum Limited. The company was founded 98 years ago and was given the registration number 00209091. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 74990 - Non-trading company.
Name | : | BRITISH GYPSUM LIMITED |
---|---|---|
Company Number | : | 00209091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1925 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 31 December 2018 | Active |
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Director | 01 May 2020 | Active |
1 British Gypsum, East Leake, Loughborough, LE12 6HX | Secretary | 10 June 1992 | Active |
British Gypsum Limited, Head Office, East Leake, Loughborough, LE12 6HX | Secretary | 02 April 2002 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 09 July 2007 | Active |
Manor House, Flintham, Newark, NG23 5LA | Secretary | - | Active |
3 Inwood Close, Cookham, Maidenhead, SL6 9PT | Secretary | 02 October 2000 | Active |
10 Arno Vale Road, Woodthorpe, Nottingham, NG5 4JJ | Director | - | Active |
1 British Gypsum Limited, East Leake, Loughborough, LE12 6HX | Director | 18 November 2004 | Active |
The Chantry, Little Casterton, Stamford, PE9 4BE | Director | - | Active |
Head Office, East Leake, Loughborough, LE12 6HX | Director | 19 October 2007 | Active |
1 British Gypsum Limited, East Leake, Loughborough, LE12 6HX | Director | 01 September 2003 | Active |
6 The Pastures, Long Bennington, Newark, NG23 5EG | Director | - | Active |
3 The Confers, Off Birches Lane, Kenilworth, CV8 2BF | Director | 20 May 1996 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 27 November 2007 | Active |
1 British Gypsum, East Leake, Loughborough, LE12 6HX | Director | 01 June 1992 | Active |
Lane Gate The Common, Hyde Heath, HP6 5RW | Director | 03 May 2000 | Active |
31 Walnut Court, St Marys Gate, London, W8 5UB | Director | 01 May 1994 | Active |
British Gypsum Limited, Head Office, East Leake, Loughborough, LE12 6HX | Director | 02 April 2002 | Active |
The Garth, Mount Anville Road Dublin, IRISH | Director | - | Active |
6 Thorngrove Hill, Wilmslow, SK9 1DF | Director | 02 October 2000 | Active |
Flat 25, 47-50 Cornwall Gardens, London, SW7 4AD | Director | 01 August 1993 | Active |
British Gyupsum Ltd, Head Office, East Leake, Loughborough, LE12 6HX | Director | 03 September 2001 | Active |
5 Dovedale Road, West Bridgford, Nottingham, NG2 6JB | Director | - | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 July 2018 | Active |
Flat 1 Harrow Weald, Coopers Hill Lane Englefield Green, Egham, TW20 0JY | Director | 01 January 1992 | Active |
1 British Gypsum Limited, East Leake, Loughborough, LE12 6HX | Director | 29 September 2004 | Active |
5 Alwood Grove, Clifton Village, Nottingham, NG11 8PS | Director | 22 April 1996 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 24 February 2009 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 27 November 2007 | Active |
12 James Street, Lincoln, LN2 1QE | Director | - | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 18 August 2010 | Active |
Paul Lobe Strasse 84, Gladbeck, Germany, 45966 | Director | 01 March 1996 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 12 November 2008 | Active |
Compagnie De Saint-Gobain | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Saint-Gobain Construction Products Uk Limited | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person secretary company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-10 | Officers | Appoint person secretary company with name date. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.