This company is commonly known as Cemfil International Limited. The company was founded 34 years ago and was given the registration number 02455486. 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 99999 - Dormant Company.
Name | : | CEMFIL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02455486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1989 |
End of financial year | : | 31 December 2020 |
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 |
6 Windle Court, Birchwood, Warrington, WA3 7NG | Secretary | - | Active |
16 Ferny Close, Radley, Abingdon, OX14 3AN | Secretary | 01 February 1995 | Active |
60 Campion Way, Boughton Vale, Rugby, CV23 0UR | Secretary | 09 April 1996 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 01 August 1997 | Active |
Brawns, Bix, Henley On Thames, RG9 4RY | Director | 17 December 1999 | Active |
Via Timavo 66, Sesto San Giovani, Milano, Italy, 20099 | Director | 06 July 1993 | Active |
Avenida Campo Somosaguas Number 18, Pozuelo De Alarcon, Spain, 28224 | Director | 06 July 1993 | Active |
Calle De La Prensa 8.3a, Madrid 28033, Spain, | Director | - | Active |
Nievo, Ippolita 19, Milan 20145, Italy, FOREIGN | Director | 30 January 1997 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 July 2018 | Active |
Avenida Del Campo 18, 28023 Pozuelo De Alarcon, Madrid, Spain, 28023 | Director | 25 March 1997 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 24 February 2009 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 19 May 2005 | Active |
Parque Almenara, Calle De Leopoldo Alas Clarin No 2 Piso, Madrid, Spain, | Director | - | Active |
Shanti Sadan Apartment Rm 22b, 28 Sukhumvit Soi 59 Wattana, Bangkok, Thailand, | Director | 01 September 1997 | Active |
1 Calle De Vera Cruz, Madrid 28036, Spain, FOREIGN | Director | 10 June 1994 | Active |
C/O Cristaleria Espanola Sa, Paseo De La Castellano, Centro Azca, Spain, | Director | - | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 18 August 2010 | Active |
98, Park Lane, Tilehurst, Reading, RG31 4DU | Director | 15 September 2006 | Active |
168 Chemin De Corsuet, Fr-73100 Aix Les Bains, France, FOREIGN | Director | - | Active |
Saint-Gobain Limited | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Loughborough, United Kingdom, |
Nature of control | : |
|
Compagnie De Saint-Gobain | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-18 | Resolution | Resolution. | Download |
2022-07-13 | Address | Change sail address company with new address. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | 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 director company with change date. | Download |
2021-01-08 | Officers | Change person secretary 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 |
2020-05-14 | 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 | Appoint person secretary company with name date. | Download |
2020-05-10 | Officers | Termination secretary company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.