This company is commonly known as Onduline Building Products Limited. The company was founded 55 years ago and was given the registration number 00952627. The firm's registered office is in LONDON. You can find them at Dawson House, 5 Jewry Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ONDULINE BUILDING PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00952627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dawson House, 5 Jewry Street, London, England, EC3N 2EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bagillt Road, Greenfield Business Park No. 2, Greenfield, Holywell, England, CH8 7GJ | Corporate Secretary | 25 January 2023 | Active |
150 Minories, London, United Kingdom, EC3N 1LS | Director | 25 January 2023 | Active |
150 Minories, London, England, EC3N 1LS | Director | 01 October 2019 | Active |
150 Minories, London, United Kingdom, EC3N 1LS | Director | 07 July 2023 | Active |
150 Minories, London, United Kingdom, EC3N 1LS | Director | 30 April 2021 | Active |
150 Minories, London, United Kingdom, EC3N 1LS | Director | 25 January 2023 | Active |
1 Rue Des Lilas, 78860 Saint Nom La Breteche, France, FOREIGN | Secretary | - | Active |
150 Minories, London, United Kingdom, EC3N 1LS | Secretary | 26 February 2015 | Active |
Eardley House., 182-184,Campden Hill Road., Kensington., | Secretary | 24 March 2006 | Active |
Dawson House, 5 Jewry Street, London, England, EC3N 2EX | Director | 01 January 2012 | Active |
12, Via Valluccia, San Donato In Poggio, Italy, | Director | 20 April 2007 | Active |
101, Rue Anatole France, Levallois-Perret, Paris, France, FOREIGN | Director | - | Active |
Eardley House., 182-184,Campden Hill Road., Kensington., | Director | 01 January 2009 | Active |
1 Rue Des Lilas, 78860 Saint Nom La Breteche, France, FOREIGN | Director | - | Active |
9 Parc De Bearn, 92 St Cloud, France, FOREIGN | Director | - | Active |
Eardley House., 182-184,Campden Hill Road., Kensington., | Director | 01 January 2010 | Active |
38 Bd Inkermann, Neuilly Sur Seine, France, | Director | 24 March 2006 | Active |
30, Avenue Georges Mandel, Paris, France, FOREIGN | Director | 20 April 2007 | Active |
8 Rue Edouard Fournier, Paris, France, FOREIGN | Director | - | Active |
Eardley House., 182-184,Campden Hill Road., Kensington., | Director | 01 January 2009 | Active |
Burgstrasse 18, Eppstein, Germany, | Director | - | Active |
Kingspan Group Limited | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kingspan, Bagillt Road, Holywell, United Kingdom, CH8 7GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Change person director company with change date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-07 | Incorporation | Memorandum articles. | Download |
2023-07-15 | Resolution | Resolution. | Download |
2023-07-15 | Capital | Capital name of class of shares. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Change of constitution | Statement of companys objects. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Officers | Change person secretary company with change date. | Download |
2022-02-24 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.