SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED - LEICESTERSHIRE
Company Profile | Company Filings |
Overview
SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED is a Private Limited Company from LEICESTERSHIRE UNITED KINGDOM and has the status: Active.
SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED was incorporated 47 years ago on 25/06/1976 and has the registered number: 01265396. The accounts status is DORMANT and accounts are next due on 30/09/2025.
SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED was incorporated 47 years ago on 25/06/1976 and has the registered number: 01265396. The accounts status is DORMANT and accounts are next due on 30/09/2025.
SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED - LEICESTERSHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
Previous trading names include:
TYGAFLOR LTD (until 01/11/2004)
TYGAFLOR LTD (until 01/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL STRICKLAND CHALDECOTT | Oct 1960 | British | Director | 2016-01-01 | CURRENT |
MR RICHARD KEEN | Secretary | 2020-05-01 | CURRENT | ||
MR NICHOLAS JAMES CAMMACK | Dec 1972 | British | Director | 2018-12-31 | CURRENT |
DUANE CARMEN MONTOPOLI | Nov 1948 | Us | Director | RESIGNED | |
GERARD WALSH | Nov 1943 | United States | Director | 2000-09-29 UNTIL 2005-08-04 | RESIGNED |
KEVIN GEORGE BUTLER | Feb 1960 | British | Secretary | 1996-09-16 UNTIL 2004-01-08 | RESIGNED |
PHILIP WALTER DURRANCE | Jun 1941 | British | Secretary | RESIGNED | |
RICHARD JAMES ST GEORGE | Secretary | 1994-02-23 UNTIL 1996-09-16 | RESIGNED | ||
MR ALUN ROY OXENHAM | May 1956 | British | Secretary | 2002-06-05 UNTIL 2020-05-01 | RESIGNED |
MR PETER HINDLE MBE | Feb 1954 | British | Director | 2009-02-24 UNTIL 2016-01-01 | RESIGNED |
JOHN WALTER VERBICKY | Oct 1951 | American | Director | 1996-09-20 UNTIL 2000-09-29 | RESIGNED |
LAURENCE ERNEST RICHARD | Oct 1952 | American | Director | 1997-06-02 UNTIL 1999-10-21 | RESIGNED |
STEVEN MINOR PARKER | May 1951 | United States | Director | 2000-09-29 UNTIL 2002-05-12 | RESIGNED |
GABRIEL PETER O'GARA | Mar 1944 | Irish | Director | RESIGNED | |
LAWRENCE JAMES NEWMAN JR | Jan 1941 | Us | Director | RESIGNED | |
MOOSA EBRAHIM MOOSA | Jun 1957 | South African | Director | 1996-09-20 UNTIL 2000-09-29 | RESIGNED |
MR PATRICK GERARD BRENNAN | Oct 1958 | Irish | Director | RESIGNED | |
MR LOIC MAHE | Jan 1966 | French | Director | 2011-10-10 UNTIL 2016-11-29 | RESIGNED |
MR. ROLAND LAZARD | Feb 1943 | French | Director | 2005-05-19 UNTIL 2009-02-24 | RESIGNED |
ERIC ARTHUR KEVORKIAN | Jul 1959 | American | Director | 1999-10-21 UNTIL 2003-02-01 | RESIGNED |
ROBERT GAISER | May 1965 | American | Director | 2000-09-29 UNTIL 2009-04-15 | RESIGNED |
MR STEPHANE HERAUD | Nov 1965 | French | Director | 2017-02-01 UNTIL 2018-12-31 | RESIGNED |
MR ROBERT GRANGER | Jul 1952 | British | Director | 2003-02-01 UNTIL 2015-01-31 | RESIGNED |
MARK BARTER | Jun 1951 | British | Director | 2000-09-29 UNTIL 2001-06-30 | RESIGNED |
REBECCA FAULK | Oct 1957 | American | Director | 2009-04-15 UNTIL 2011-05-13 | RESIGNED |
WILLIAM HENRY EVERETT | Dec 1950 | Us | Director | RESIGNED | |
MR EMMANUEL DU MOULIN | Aug 1953 | French | Director | 2016-11-29 UNTIL 2017-02-01 | RESIGNED |
YVES EDOUARD MARIE DISPAS | Dec 1958 | Belgian | Director | 2000-09-29 UNTIL 2002-06-05 | RESIGNED |
WILLIAM FREDERICK BUYS | May 1947 | British | Director | 2003-02-01 UNTIL 2005-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compagnie De Saint-Gobain | 2017-03-01 - 2017-03-01 | Courbevoie | Significant influence or control | |
Saint-Gobain High Performance Solutions Uk Limited | 2017-03-01 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |