This company is commonly known as Saint-gobain Building Distribution Limited. The company was founded 41 years ago and was given the registration number 01647362. 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 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 01647362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1982 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
Merchant House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TT | Secretary | 17 November 2023 | Active |
Merchant House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TT | Director | 01 March 2023 | Active |
Merchant House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TT | Director | 07 March 2023 | Active |
Merchant House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TT | Director | 28 February 2023 | Active |
C. F. Richs Vej 115, 2000 Frederiksberg, Frederiksberg, Denmark, | Director | 28 February 2023 | Active |
C. F. Richs Vej 115, 2000 Frederiksberg, Frederiksberg, Denmark, | Director | 28 February 2023 | Active |
Merchant House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TT | Secretary | 28 February 2023 | Active |
25 Ravensdon Street, London, SE11 4AQ | Secretary | 03 February 1992 | Active |
Wandle Cottage 284 London Road, Wallington, SM6 7DJ | Secretary | 06 April 2000 | Active |
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 29 September 2000 | Active |
6 Holbrook Park, Horsham, RH12 4TW | Secretary | - | Active |
Newlyn Cottage, The Rowans, Chalfont St Peter, SL9 8SE | Director | 07 August 1997 | Active |
91, Rue De Monceau, 75008 Paris, France, | Director | 31 March 2009 | Active |
White Lodge, Peasemore, Newbury, RG20 7JH | Director | - | Active |
49 Stevenage Road, St Ippolyts, Hitchin, SG4 7PE | Director | 01 May 1995 | Active |
25 Ravensdon Street, London, SE11 4AQ | Director | 01 May 1997 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 07 December 2017 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 01 January 2016 | Active |
115 Avenue Victor Hugo, Paris, France, | Director | 20 July 2005 | Active |
46 Quai Henry Iv, Paris 750004, France, FOREIGN | Director | 04 July 2000 | Active |
15 Avenue Robert-Schumann, Paris, France, FOREIGN | Director | 06 April 2000 | Active |
Bexton Cottage, 18 Pound Lane, Sonning-On-Thames, | Director | - | Active |
Hill Rise High Street, Meonstoke, Southampton, SO32 3NH | Director | - | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 October 2011 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 September 2013 | Active |
Saint-Gobain Limited, Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 January 2019 | Active |
32 High Street, Warwick, CV34 4AX | Director | 01 May 1997 | Active |
4 Rue Maurice Berteaux, Sevres, France, | Director | 04 July 2000 | Active |
Little Bracken, 632 Abbey Lane, Sheffield, S11 9NA | Director | - | Active |
11 Avenue Hoche, Les Vesinet 78110, France, | Director | 04 July 2000 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 February 2003 | Active |
Dades Farm, Barnham Broom, Norwich, NR9 4BT | Director | - | Active |
41 Albion Street, London, W2 2AU | Director | 01 April 1994 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 February 2003 | Active |
Saint-Gobain Limited | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU |
Nature of control | : |
|
Compagnie De Saint-Gobain | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-17 | Officers | Appoint person secretary company with name date. | Download |
2023-11-17 | Officers | Termination secretary company with name termination date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Accounts | Change account reference date company current shortened. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Appoint person secretary company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2023-03-01 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.