This company is commonly known as Saint-gobain High Performance Solutions Uk Limited. The company was founded 94 years ago and was given the registration number 00245722. 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 70100 - Activities of head offices.
Name | : | SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED |
---|---|---|
Company Number | : | 00245722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1930 |
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 |
---|---|---|---|
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 |
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Director | 01 July 2021 | Active |
282 Bramhall Lane South, Bramhall, Stockport, SK7 3DJ | Secretary | 01 January 1998 | Active |
3 Oakhurst Crescent, Meir Park Blythe Bridge, Stoke On Trent, ST3 7XA | Secretary | 22 December 1993 | Active |
Marnhill Stables Wantage Road, Streatley, Berkshire, RG8 9LA | Secretary | 01 October 1996 | Active |
2 Tatton Close, Leek, ST13 8NS | Secretary | - | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 31 May 2002 | Active |
Tsl Group Plc 6 PO BOX, Wallsend, NE28 6DG | Director | - | Active |
66 Rue De La Croix Nivert, Paris, France, 75015 | Director | 01 September 1994 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 29 November 2016 | Active |
3 Rue Charles Dickens, 75 Paris 75016, France, FOREIGN | Director | - | Active |
21 Durvale Court, Dore, Sheffield, S17 3PT | Director | 01 December 1997 | Active |
Les Miroirs 18, Avenue D'Alsace, Courbevoie, France, | Director | 14 January 2017 | 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 | 24 February 2009 | Active |
6 Rue Du General Pershing, Versailles, Paris, France, | Director | 01 September 1994 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 01 April 1996 | Active |
Marnhill Stables Wantage Road, Streatley, Berkshire, RG8 9LA | Director | 01 October 1996 | Active |
Mandalay, Park Wood Drive, Baldwins Gate, Newcastle, ST5 5EU | Director | 01 March 1997 | Active |
6 Rutland Court, Rutland Gardens, London, SW7 1BN | Director | 01 February 2003 | Active |
Mentieth House, Melbury Road Jesmond, Newcastle Upon Tyne, NE7 7DE | Director | 28 February 1994 | Active |
9 Cranborne Road, Hatfield, AL10 8AW | Director | - | 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 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saint-Gobain House, East Leake, Loughborough, England, LE12 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person secretary company with change date. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Officers | Appoint person secretary company with name date. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Resolution | Resolution. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | 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.