SAINT-GOBAIN GLASS UK LIMITED
COVENTRY INHOCO 693 LIMITED

Hellopages » West Midlands » Coventry » CV3 2TT

Company number 03462301
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address SAINT-GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SAINT-GOBAIN GLASS UK LIMITED are www.saintgobainglassuk.co.uk, and www.saint-gobain-glass-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Saint Gobain Glass Uk Limited is a Private Limited Company. The company registration number is 03462301. Saint Gobain Glass Uk Limited has been working since 07 November 1997. The present status of the company is Active. The registered address of Saint Gobain Glass Uk Limited is Saint Gobain House Binley Business Park Coventry Cv3 2tt. . OXENHAM, Alun Roy is a Secretary of the company. MOORE, Philip Edward is a Director of the company. OXENHAM, Alun Roy is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Director BUYS, William Frederick has been resigned. Director CARPENTIER, Benoit has been resigned. Director DE CHALENDAR, Pierre Andre has been resigned. Director HINDLE MBE, Peter, Dr has been resigned. Director HUGUEN, Guillerme has been resigned. Director HUGUEN, Guillerme has been resigned. Director LAZARD, Roland has been resigned. Director LUCIEN-BRUN, Pierre has been resigned. Director MCLENAGHAN, Alan David William has been resigned. Director NEETESON, Reinier Paul has been resigned. Director ROUX VAILLARD, Patrick has been resigned. Director SEVERS, Stephen Richard has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Shaping and processing of flat glass".


Current Directors

Secretary
OXENHAM, Alun Roy
Appointed Date: 20 November 1997

Director
MOORE, Philip Edward
Appointed Date: 29 September 2015
62 years old

Director
OXENHAM, Alun Roy
Appointed Date: 29 September 2015
69 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 20 November 1997
Appointed Date: 07 November 1997

Director
BUYS, William Frederick
Resigned: 01 February 2003
Appointed Date: 20 November 1997
78 years old

Director
CARPENTIER, Benoit
Resigned: 27 March 2000
Appointed Date: 01 September 1999
70 years old

Director
DE CHALENDAR, Pierre Andre
Resigned: 01 February 2003
Appointed Date: 27 March 2000
67 years old

Director
HINDLE MBE, Peter, Dr
Resigned: 29 September 2015
Appointed Date: 24 February 2009
71 years old

Director
HUGUEN, Guillerme
Resigned: 01 August 2007
Appointed Date: 02 December 2002
66 years old

Director
HUGUEN, Guillerme
Resigned: 01 December 2002
Appointed Date: 29 January 1999
66 years old

Director
LAZARD, Roland
Resigned: 24 February 2009
Appointed Date: 01 March 2005
82 years old

Director
LUCIEN-BRUN, Pierre
Resigned: 06 September 2013
Appointed Date: 01 January 2010
59 years old

Director
MCLENAGHAN, Alan David William
Resigned: 01 January 2010
Appointed Date: 01 August 2007
60 years old

Director
NEETESON, Reinier Paul
Resigned: 01 September 1999
Appointed Date: 20 November 1997
78 years old

Director
ROUX VAILLARD, Patrick
Resigned: 01 March 2005
Appointed Date: 01 February 2003
79 years old

Director
SEVERS, Stephen Richard
Resigned: 29 September 2015
Appointed Date: 06 September 2013
61 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 20 November 1997
Appointed Date: 07 November 1997

Persons With Significant Control

Compagnie De Saint-Gobain
Notified on: 1 March 2017
Nature of control: Has significant influence or control

SAINT-GOBAIN GLASS UK LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
13 Mar 2017
Accounts for a dormant company made up to 31 December 2016
06 Oct 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 40,000,001

30 Sep 2015
Appointment of Mr Alun Roy Oxenham as a director on 29 September 2015
...
... and 94 more events
15 Dec 1997
Accounting reference date extended from 30/11/98 to 31/12/98
26 Nov 1997
Nc inc already adjusted 19/11/97
26 Nov 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Nov 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Nov 1997
Incorporation