This company is commonly known as Saint-gobain Performance Plastics Tygaflor Limited. The company was founded 47 years ago and was given the registration number 01265396. 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 TYGAFLOR LIMITED |
---|---|---|
Company Number | : | 01265396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1976 |
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 |
17 Knotts Road, Todmorden, OL14 8JE | Secretary | 16 September 1996 | Active |
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU | Secretary | - | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 05 June 2002 | Active |
48 Barn Mead, Harlow, CM18 6SW | Secretary | 23 February 1994 | Active |
4 Olde Connecticut Path, Westborough, United States, | Director | 29 September 2000 | Active |
Mahonberg, Handforth, Inch, Eire, IRISH | Director | - | Active |
Brawns, Bix, Henley On Thames, RG9 4RY | Director | 01 February 2003 | Active |
Allee Des Meanges 2, Chatelineau, Belgium, | Director | 29 September 2000 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 29 November 2016 | Active |
6 Arrowood Lane, Andover Massachusetts 01810, Usa, | Director | - | Active |
1175, W. Parkway Blvd, Aurora, United States, | Director | 15 April 2009 | Active |
31 Greenfield Parkway, Bedford, United States Of America, FOREIGN | Director | 29 September 2000 | Active |
21 Durvale Court, Dore, Sheffield, S17 3PT | Director | 01 February 2003 | 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 |
15 Ballybeg, Ennis, Ireland, | Director | 21 October 1999 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 19 May 2005 | Active |
1199, S. Chillicothe Road, Aurora, Usa, OH-44202 | Director | 10 October 2011 | Active |
108 Campion Road, North Andover Massachusetts 01845, Usa, | Director | - | Active |
20 Trinity Terrace, Newton, Usa, MA 02159 | Director | 20 September 1996 | Active |
7 Pasha Court Williamsville, New York 14221, Usa, FOREIGN | Director | - | Active |
Coolavin, Castle Fergus Quin, County Clare, IRISH | Director | - | Active |
146 Central Park West New York, Ny Usa 10023, Usa, | Director | 29 September 2000 | Active |
9 Steeple Lane, Amherst, Nh O3031, U S A, | Director | 02 June 1997 | Active |
60 Highland Avenue, PO BOX 1228, York Beach, Usa, ME 03910 | Director | 20 September 1996 | Active |
16 Shadow Ridge Road, Wayne Township, United States, | Director | 29 September 2000 | 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, Binley Business Park, Coventry, United Kingdom, CV3 2TT |
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 |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-31 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Change to 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 |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-05-13 | Officers | Appoint person secretary company with name date. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | 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 |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.