This company is commonly known as Saint-gobain Performance Plastics Corby Limited. The company was founded 37 years ago and was given the registration number 02197449. 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 32990 - Other manufacturing n.e.c..
Name | : | SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED |
---|---|---|
Company Number | : | 02197449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1987 |
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 |
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Director | 01 May 2020 | Active |
Kookaburra Lodge 1 Tyler Close, Edith Weston, Oakham, LE15 8EX | Secretary | - | Active |
282 Bramhall Lane South, Bramhall, Stockport, SK7 3DJ | Secretary | 06 March 2000 | Active |
32 Duke Street, Wellingborough, NN8 2HL | Secretary | 02 June 1999 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 31 May 2002 | Active |
1 Tyler Close, Edith Weston, Oakham, LE15 8EX | Director | - | Active |
Kookaburra Lodge 1 Tyler Close, Edith Weston, Oakham, LE15 8EX | Director | - | Active |
Saint-Gobain Limited, Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 January 2016 | Active |
7303 Midnight Pass Road, Sarasota, Usa, 34242 | Director | 03 March 1997 | Active |
139 Ford Road, Sudbury, Massachusetts, Usa, | Director | 09 July 2002 | Active |
1, Sealant Park, Granville, Usa, NY 12832 | Director | 02 August 2013 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 29 November 2016 | Active |
Sharmann House Banbury Road, Charwelton, Daventry, NN11 3YX | Director | 01 April 1996 | Active |
8 Woods End Drive, Doylestown, United States, | Director | 21 April 2005 | Active |
21 Durvale Court, Dore, Sheffield, S17 3PT | Director | 11 January 2000 | Active |
11 Augusta, Coto De Caza 92679, California, FOREIGN | Director | 02 June 1999 | 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 |
29982 Ivy Glenn Drive, Laguna Niguel Ca 92677, Usa, FOREIGN | Director | 30 January 1998 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 22 June 2005 | Active |
30 Avenue Deylau, Paris, France, | Director | 11 January 2000 | Active |
31 Alwyne Road, Islington, London, N1 2HW | Director | 13 November 1995 | Active |
Saint-Gobain Limited, Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 22 March 2019 | Active |
30121 Hillside Terrace, San Juan Capistrano Ca 92675, Orange County Usa, FOREIGN | Director | 30 January 1998 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 07 January 2020 | Active |
16 Shadow Ridge Road, Wayne Township, United States, | Director | 11 January 2000 | Active |
6 Chapel Lane, Stoke Albany, L16 8PW | Director | 01 September 1992 | Active |
5 Dutch Meadows Drive, Cohoes, United States, | Director | 21 April 2005 | 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.