GYPSUM INVESTMENTS LIMITED - LEICESTERSHIRE
Company Profile | Company Filings |
Overview
GYPSUM INVESTMENTS LIMITED is a Private Limited Company from LEICESTERSHIRE UNITED KINGDOM and has the status: Active.
GYPSUM INVESTMENTS LIMITED was incorporated 57 years ago on 07/06/1966 and has the registered number: 00880904. The accounts status is DORMANT and accounts are next due on 30/09/2025.
GYPSUM INVESTMENTS LIMITED was incorporated 57 years ago on 07/06/1966 and has the registered number: 00880904. The accounts status is DORMANT and accounts are next due on 30/09/2025.
GYPSUM INVESTMENTS LIMITED - LEICESTERSHIRE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
SAINT-GOBAIN HOUSE EAST LEAKE
LEICESTERSHIRE
LE12 6JU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL STRICKLAND CHALDECOTT | Oct 1960 | British | Director | 2019-01-01 | CURRENT |
MR NICHOLAS JAMES CAMMACK | Dec 1972 | British | Director | 2018-12-31 | CURRENT |
MR RICHARD KEEN | Secretary | 2020-05-01 | CURRENT | ||
MR ROBERT EDWARD IRVING | Feb 1939 | British | Director | RESIGNED | |
MISS CLARE CARPENTER | Oct 1956 | Secretary | RESIGNED | ||
MR STEPHEN HODGES | Secretary | 2003-06-20 UNTIL 2007-09-28 | RESIGNED | ||
MR ALUN ROY OXENHAM | May 1956 | British | Secretary | 2007-09-28 UNTIL 2020-05-01 | RESIGNED |
PAUL ROBERT HOLLINGWORTH | Apr 1960 | British | Director | 2002-07-24 UNTIL 2005-12-07 | RESIGNED |
PETER EDWARD SYDNEY-SMITH | Nov 1952 | British | Director | 1995-05-16 UNTIL 2002-06-30 | RESIGNED |
MR ALUN ROY OXENHAM | May 1956 | British | Director | 2006-02-28 UNTIL 2019-01-01 | RESIGNED |
MR. ROLAND LAZARD | Feb 1943 | French | Director | 2005-12-07 UNTIL 2009-02-24 | RESIGNED |
PAUL RICHARD JOHNS | Jan 1957 | British | Director | 1995-05-16 UNTIL 1998-05-31 | RESIGNED |
THIERRY LAMBERT | Jun 1970 | French | Director | 2009-02-24 UNTIL 2011-10-01 | RESIGNED |
MR ROBERT MICHAEL HEARD | Jun 1952 | British | Director | RESIGNED | |
MR STEPHANE HERAUD | Nov 1965 | French | Director | 2017-02-01 UNTIL 2018-12-31 | RESIGNED |
MR EMMANUEL DU MOULIN | Aug 1953 | French | Director | 2011-10-01 UNTIL 2017-02-01 | RESIGNED |
MR JONATHAN JAMES WILLIAM DROWN | Jun 1965 | British | Director | 2000-11-01 UNTIL 2006-02-28 | RESIGNED |
MR BERTRAND PIERRE ANTOINE CLAVEL | Feb 1966 | French | Director | 2011-11-01 UNTIL 2019-01-01 | RESIGNED |
EDOUARD ALAIN MARIE CHARTIER | Oct 1962 | French | Director | 2006-03-01 UNTIL 2011-11-01 | RESIGNED |
MR ANDREW MOGER WOOLLEY | Nov 1963 | British | Director | 1998-06-01 UNTIL 2000-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compagnie De Saint-Gobain | 2017-05-08 - 2017-05-08 | Courbevoie | Ownership of shares 75 to 100 percent | |
Bpb Group Operations Limited | 2017-05-08 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |