SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED - LEICESTERSHIRE
Company Profile | Company Filings |
Overview
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED is a Private Limited Company from LEICESTERSHIRE UNITED KINGDOM and has the status: Active.
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED was incorporated 36 years ago on 23/11/1987 and has the registered number: 02197449. The accounts status is DORMANT and accounts are next due on 30/09/2025.
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED was incorporated 36 years ago on 23/11/1987 and has the registered number: 02197449. The accounts status is DORMANT and accounts are next due on 30/09/2025.
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY 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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD KEEN | Secretary | 2020-05-01 | CURRENT | ||
MR RICHARD KEEN | Sep 1968 | British | Director | 2020-05-01 | CURRENT |
MR NICHOLAS JAMES CAMMACK | Dec 1972 | British | Director | 2018-12-31 | CURRENT |
MR PETER HINDLE MBE | Feb 1954 | British | Director | 2009-02-24 UNTIL 2016-01-01 | RESIGNED |
MR BARRY ALEXANDER ENGLISH | Jun 1942 | Secretary | 2000-03-06 UNTIL 2002-05-31 | RESIGNED | |
JOHN HOWARD WHITHAM | Apr 1942 | British | Director | 1992-09-01 UNTIL 1998-08-24 | RESIGNED |
MR ALUN ROY OXENHAM | May 1956 | British | Director | 2020-01-07 UNTIL 2020-05-01 | RESIGNED |
TERRENCE A NOONAN | Sep 1937 | American | Director | 1998-01-30 UNTIL 1999-02-15 | RESIGNED |
JEREMY PAUL WARWICK LONG | Mar 1953 | British | Director | 1995-11-13 UNTIL 1997-03-01 | RESIGNED |
GERARD WALSH | Aug 1944 | United States | Director | 2000-01-11 UNTIL 2005-04-21 | RESIGNED |
MR STEPHANE HERAUD | Nov 1965 | French | Director | 2017-02-01 UNTIL 2018-12-31 | RESIGNED |
MR ALUN ROY OXENHAM | May 1956 | British | Secretary | 2002-05-31 UNTIL 2020-05-01 | RESIGNED |
CAREN JANE INGOLO | Secretary | 1999-06-02 UNTIL 2000-03-06 | RESIGNED | ||
MR VINCENT MONZIOLS | Jul 1973 | French | Director | 2019-03-22 UNTIL 2019-08-14 | RESIGNED |
MR. ROLAND LAZARD | Feb 1943 | French | Director | 2000-01-11 UNTIL 2005-04-21 | RESIGNED |
MR. ROLAND LAZARD | Feb 1943 | French | Director | 2005-06-22 UNTIL 2009-02-24 | RESIGNED |
MR MONTY ALAN HOUDESHELL | Aug 1948 | American | Director | 1998-01-30 UNTIL 2000-01-11 | RESIGNED |
MADELINE ELEANOR MAY BROWN | Jun 1942 | Secretary | RESIGNED | ||
JOHN FUHRMEISTER | Dec 1950 | American | Director | 2005-04-21 UNTIL 2015-07-08 | RESIGNED |
JOSEPH GREWE | May 1948 | Usa | Director | 1999-06-02 UNTIL 2005-04-21 | RESIGNED |
MR ROBERT GRANGER | Jul 1952 | British | Director | 2000-01-11 UNTIL 2015-01-31 | RESIGNED |
PETER ELLEMENT | Sep 1950 | British | Director | 1996-04-01 UNTIL 1997-08-29 | RESIGNED |
MR EMMANUEL DU MOULIN | Aug 1953 | French | Director | 2016-11-29 UNTIL 2017-02-01 | RESIGNED |
JULIA DICORLETO GIBSON | Sep 1959 | American | Director | 2013-08-02 UNTIL 2016-11-29 | RESIGNED |
HOWARD DECK | Sep 1956 | American | Director | 2002-07-09 UNTIL 2005-04-21 | RESIGNED |
MARTIN JOHN CLEGG | Dec 1938 | British | Director | 1997-03-03 UNTIL 1998-01-30 | RESIGNED |
MR MICHAEL STRICKLAND CHALDECOTT | Oct 1960 | British | Director | 2016-01-01 UNTIL 2020-01-07 | RESIGNED |
MADELINE ELEANOR MAY BROWN | Jun 1942 | Director | RESIGNED | ||
MR COLIN NORMAN THOMAS BROWN | Oct 1940 | British | Director | RESIGNED | |
DAVID WILLIAMS | Dec 1964 | American | Director | 2005-04-21 UNTIL 2012-06-30 | 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 | Loughborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |