This company is commonly known as Saint-gobain Quartz Limited. The company was founded 117 years ago and was given the registration number 00089761. 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 74990 - Non-trading company.
Name | : | SAINT-GOBAIN QUARTZ LIMITED |
---|---|---|
Company Number | : | 00089761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1906 |
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 |
Menteith House, Melbury Road High Heaton, Newcastle Upon Tyne, England, NE7 7DE | Secretary | - | Active |
2 Claremount Court, Dipe Lane, West Boldon, NE36 0NF | Secretary | 26 March 1993 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 01 June 2005 | Active |
Menteith House, Melbury Road High Heaton, Newcastle Upon Tyne, England, NE7 7DE | Director | - | Active |
250 Bd Raspail, Paris, France, FOREIGN | Director | 01 October 2004 | Active |
62 Avenue Franklin Roosevelt, Suresnes, France, 92150 | Director | 17 May 1993 | Active |
3 Avenue Constant, Coquelin 75007, Paris, France, | Director | 12 December 1996 | Active |
51 Avenue De Paris, Versailles, France, | Director | 04 April 2007 | Active |
76 Rue Lauriston, Paris, France, | Director | 01 May 1999 | Active |
3 Rue Charles Dickens, 75 Paris 75016, France, FOREIGN | Director | - | Active |
11 Avenue Hoche, Les Vesinet 78110, France, | Director | - | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 31 July 2018 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 24 February 2009 | Active |
79 Warkworth Woods, Gosforth, NE3 5RB | Director | 24 October 2007 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 01 March 2005 | Active |
17 Avenue Georges Buffon, Noisy Le Roi 78590, France, FOREIGN | Director | - | Active |
2 Claremount Court, Dipe Lane, West Boldon, NE36 0NF | Director | - | Active |
10 Rue Francois Boulin, Bailly, France, | Director | 01 October 2004 | Active |
77 Wansdyke, Lancaster Park, Morpeth, NE61 3QY | Director | 18 September 1991 | Active |
69 Rue De Nanterre, Asnier Sur Seine, France, | Director | 01 August 2005 | Active |
6 Rutland Court, Rutland Gardens, London, SW7 1BN | Director | 01 October 2004 | Active |
Saint-Gobain Crystals Division, 1 New Bond Street PO BOX 15136, Worcester, | Director | - | Active |
Bylands 21 Crabtree Road, Stocksfield, NE43 7NX | Director | - | Active |
11 Via Giuseppe Frua, Milano, Italy, | Director | 18 September 1992 | 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | 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 |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | 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 |
2019-09-02 | Accounts | Accounts with accounts type full. | 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 |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.