This company is commonly known as Saint-gobain Abrasives Limited. The company was founded 29 years ago and was given the registration number 02943990. 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 23910 - Production of abrasive products.
Name | : | SAINT-GOBAIN ABRASIVES LIMITED |
---|---|---|
Company Number | : | 02943990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1994 |
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 |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 01 January 2016 | Active |
4 Knarsdale Close, Lakeside, Brierley Hill, DY5 3RF | Secretary | 01 August 1994 | Active |
J Tixall Mews, Tixall, Stafford, ST18 0XT | Secretary | 31 October 1998 | Active |
29 The Crescent, Eccleshall, ST21 6AZ | Secretary | 28 February 2002 | Active |
24 Ludgate Avenue, Kidderminster, DY11 6JP | Secretary | 28 July 1994 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 10 March 2003 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 29 June 1994 | Active |
80 Starbold Crescent, Knowle, Solihul, Birmingham, B93 6JX | Director | 02 January 2001 | Active |
23 Hazelwood Road, Duffield, Belper, DE56 4DP | Director | 30 August 1996 | Active |
21 Rue Reaumur, Paris, France, FOREIGN | Director | 09 March 1999 | Active |
38 Avenue De La Faisanderie, 1150 Woluwe Saint-Pierre, Belgium, | Director | 01 September 1999 | Active |
4 Knarsdale Close, Lakeside, Brierley Hill, DY5 3RF | Director | 23 November 1995 | Active |
Farcroft Doley Gate, Gnosall, Stafford, ST20 0EH | Director | 10 January 2001 | Active |
15 Avenue Robert-Schumann, Paris, France, FOREIGN | Director | 09 March 1999 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 October 2011 | Active |
1 Churston Close, Newcastle Under Lyme, ST5 4LP | Director | 01 April 1999 | Active |
6 Oaklands, Bessacarr, Doncaster, DN4 6XW | Director | 01 January 2004 | Active |
J Tixall Mews, Tixall, Stafford, ST18 0XT | Director | 01 December 2004 | Active |
J Tixall Mews, Tixall, Stafford, ST18 0XT | Director | 30 August 1996 | Active |
4 Mill Lane, Bentley Heath, Solihull, B93 8PB | Director | 11 February 2002 | Active |
2 Tooke Road, Minchinhampton, GL6 9DA | Director | 18 January 2001 | Active |
67 Downs Way, Tadworth, KT20 5DU | Director | 05 February 2001 | Active |
52 Cheval Place, Knightsbridge, London, SW71EN | Director | 18 January 2001 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 February 2017 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 September 2013 | Active |
Saint-Gobain Abrasives Limited, Doxey Road, Stafford, England, ST16 1EA | Director | 01 March 2011 | Active |
54 Chelveston Crescent, Solihull, B91 3YH | Director | 05 February 2001 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 24 February 2009 | Active |
Saint-Gobain Abrasives, Rue De L'Ambassadeur, F78700 Conflans Ste Honorine, France, | Director | 01 September 2014 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 01 March 2005 | Active |
24 Ludgate Avenue, Kidderminster, DY11 6JP | Director | 28 July 1994 | Active |
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ | Director | 28 July 1994 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 30 November 2007 | Active |
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 | : |
|
Saint-Gobain High Performance Solutions Uk Limited | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Loughborough, United Kingdom, LE12 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | 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 |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Officers | Termination secretary company with name termination date. | Download |
2020-05-12 | Officers | Appoint person secretary company with name date. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | 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 |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.