SAINT-GOBAIN WEBER LIMITED - LEICESTERSHIRE
Company Profile | Company Filings |
Overview
SAINT-GOBAIN WEBER LIMITED is a Private Limited Company from LEICESTERSHIRE UNITED KINGDOM and has the status: Active.
SAINT-GOBAIN WEBER LIMITED was incorporated 33 years ago on 28/09/1990 and has the registered number: 02544294. The accounts status is DORMANT and accounts are next due on 30/09/2025.
SAINT-GOBAIN WEBER LIMITED was incorporated 33 years ago on 28/09/1990 and has the registered number: 02544294. The accounts status is DORMANT and accounts are next due on 30/09/2025.
SAINT-GOBAIN WEBER 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 | Sep 1968 | British | Director | 2020-05-01 | CURRENT |
MR RICHARD KEEN | Secretary | 2020-05-01 | CURRENT | ||
MR NICHOLAS JAMES CAMMACK | Dec 1972 | British | Director | 2018-12-31 | CURRENT |
MR ALUN ROY OXENHAM | May 1956 | British | Director | 2017-02-01 UNTIL 2020-05-01 | RESIGNED |
MONSIEUR DENIS VYNCKE | Jan 1947 | Belgian | Director | RESIGNED | |
WILLIAM JOHN BARNES | Dec 1947 | Secretary | 1996-09-27 UNTIL 2007-07-10 | RESIGNED | |
DAVID ANDERSON | Sep 1955 | British | Director | 2008-08-21 UNTIL 2013-02-01 | RESIGNED |
EAMON MC DONNELL | Apr 1966 | Irish | Director | 2005-04-01 UNTIL 2010-02-01 | RESIGNED |
MR ALUN ROY OXENHAM | May 1956 | British | Secretary | 2007-07-10 UNTIL 2020-05-01 | RESIGNED |
MR STUART GRAHAM LOCKWOOD | Secretary | RESIGNED | |||
MR. ROLAND LAZARD | Feb 1943 | French | Director | 2005-07-18 UNTIL 2009-02-24 | RESIGNED |
PABLO MORILLO ROMERO | Apr 1949 | Spanish | Director | 2001-01-31 UNTIL 2005-07-19 | RESIGNED |
MR MICHAEL JOHN PETTIT | May 1954 | Secretary | 1995-10-01 UNTIL 1996-09-27 | RESIGNED | |
PATRICK MARIE ANDRE MATHIEU | Jun 1960 | French | Director | 2003-07-09 UNTIL 2005-02-10 | RESIGNED |
MR PHILIP EDWARD MOORE | Oct 1962 | British | Director | 2017-02-01 UNTIL 2018-07-02 | RESIGNED |
ENGINEER GONZALO PEREZ BELENGUER | Nov 1959 | Spanish | Director | 2005-07-18 UNTIL 2008-08-21 | RESIGNED |
LOUIS MOYNARD | Jul 1945 | French | Director | 1995-12-15 UNTIL 2005-07-19 | RESIGNED |
WILLIAM FREDERICK BUYS | May 1947 | British | Director | 2003-07-09 UNTIL 2005-05-31 | RESIGNED |
PETER NOEL KING | Oct 1941 | British | Director | RESIGNED | |
MICHEL JEAN SONNET | Jan 1937 | French | Director | 1998-04-16 UNTIL 2001-01-31 | RESIGNED |
NAYLA VALENTE | May 1966 | French | Director | 2005-07-18 UNTIL 2008-08-21 | RESIGNED |
THIERRY LAMBERT | Jun 1970 | French | Director | 2009-02-24 UNTIL 2011-10-01 | RESIGNED |
JEAN FRANCOIS MARIE GUILLOU | May 1948 | French | Director | RESIGNED | |
MR PETER HINDLE MBE | Feb 1954 | British | Director | 2013-09-02 UNTIL 2016-01-01 | RESIGNED |
MR STEPHANE HERAUD | Nov 1965 | French | Director | 2018-07-02 UNTIL 2018-12-31 | RESIGNED |
MR PADRAIG JOSEPH BARRY | May 1959 | Irish | Director | 2010-02-01 UNTIL 2017-02-01 | RESIGNED |
JEAN LUC GARDAZ | Apr 1964 | French | Director | 2005-04-01 UNTIL 2005-07-19 | RESIGNED |
MONSIEUR JACQUES PIERRE FINESCHI | Feb 1951 | French | Director | RESIGNED | |
MONSIEUR ANTOINE PAUL FAURE | Aug 1929 | French | Director | RESIGNED | |
MR EMMANUEL DU MOULIN | Aug 1953 | French | Director | 2011-10-01 UNTIL 2017-02-01 | RESIGNED |
MR MICHAEL STRICKLAND CHALDECOTT | Oct 1960 | British | Director | 2013-02-01 UNTIL 2017-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compagnie De Saint-Gobain | 2017-03-01 - 2017-03-01 | Courbevoie | Ownership of shares 75 to 100 percent | |
Saint-Gobain Construction Products Uk Limited | 2017-03-01 | Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |