SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED
COVENTRY GLASSOLUTIONS SAINT-GOBAIN LIMITED SOLAGLAS LIMITED

Hellopages » West Midlands » Coventry » CV3 2TT

Company number 02442570
Status Active
Incorporation Date 13 November 1989
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, 43341 - Painting, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 45,898,002 . The most likely internet sites of SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED are www.saintgobainglassunitedkingdom.co.uk, and www.saint-gobain-glass-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Saint Gobain Glass United Kingdom Limited is a Private Limited Company. The company registration number is 02442570. Saint Gobain Glass United Kingdom Limited has been working since 13 November 1989. The present status of the company is Active. The registered address of Saint Gobain Glass United Kingdom Limited is Saint Gobain House Binley Business Park Coventry Cv3 2tt. . OXENHAM, Alun Roy is a Secretary of the company. CARIN, Simon Patrick Campbell is a Director of the company. CHALDECOTT, Michael Strickland is a Director of the company. SEVERS, Stephen Richard is a Director of the company. VAISSAIRE, Jean-Marie Raymond Félix is a Director of the company. WALKER, Richard Alan is a Director of the company. Director ASCHENBROICH, Jacques Andre has been resigned. Director BAUDOLT D HAUTEFEUILLE, Eric Edouard Marie Elie has been resigned. Director BUCKLEY-MELLOR, Alan has been resigned. Director BUYS, William Frederick has been resigned. Director CARPENTIER, Benoit has been resigned. Director CROUZET, Philippe Jacques has been resigned. Director DE CHALENDAR, Pierre Andre has been resigned. Director GRENET, Xavier has been resigned. Director HIGGINS, Alistair Clive has been resigned. Director HIGGINS, Alistair Clive has been resigned. Director HINDLE MBE, Peter, Dr has been resigned. Director HUGUEN, Guillerme has been resigned. Director LAMB, Ronald Hunter has been resigned. Director LAZARD, Roland has been resigned. Director LAZARD, Roland has been resigned. Director MALMENDIER, Helmut has been resigned. Director MARGRAVE, Philip John has been resigned. Director MOSER, Francois-Xavier has been resigned. Director NEETESON, Reinier Paul has been resigned. Director NEY, Gerhard Albert has been resigned. Director ROUX VAILLARD, Patrick has been resigned. Director TARDY, Claude-Alain has been resigned. Director VAN OSSEL, Marc has been resigned. Director WALL, Richard John has been resigned. The company operates in "Shaping and processing of flat glass".


Current Directors


Director
CARIN, Simon Patrick Campbell
Appointed Date: 08 September 2009
64 years old

Director
CHALDECOTT, Michael Strickland
Appointed Date: 01 January 2016
64 years old

Director
SEVERS, Stephen Richard
Appointed Date: 14 January 2015
61 years old

Director
VAISSAIRE, Jean-Marie Raymond Félix
Appointed Date: 01 October 2012
60 years old

Director
WALKER, Richard Alan
Appointed Date: 01 February 2012
54 years old

Resigned Directors

Director
ASCHENBROICH, Jacques Andre
Resigned: 28 February 2008
Appointed Date: 21 January 1997
71 years old

Director
BAUDOLT D HAUTEFEUILLE, Eric Edouard Marie Elie
Resigned: 02 January 2002
85 years old

Director
BUCKLEY-MELLOR, Alan
Resigned: 14 September 2001
Appointed Date: 01 June 2001
74 years old

Director
BUYS, William Frederick
Resigned: 29 January 1999
78 years old

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

Director
CROUZET, Philippe Jacques
Resigned: 21 January 1997
Appointed Date: 14 March 1996
68 years old

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

Director
GRENET, Xavier
Resigned: 21 January 1997
84 years old

Director
HIGGINS, Alistair Clive
Resigned: 30 September 2009
Appointed Date: 14 September 2001
63 years old

Director
HIGGINS, Alistair Clive
Resigned: 01 June 2001
Appointed Date: 29 January 1999
63 years old

Director
HINDLE MBE, Peter, Dr
Resigned: 01 January 2016
Appointed Date: 24 February 2009
71 years old

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

Director
LAMB, Ronald Hunter
Resigned: 30 June 1994
82 years old

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

Director
LAZARD, Roland
Resigned: 01 July 1994
82 years old

Director
MALMENDIER, Helmut
Resigned: 21 January 1997
89 years old

Director
MARGRAVE, Philip John
Resigned: 29 January 1999
Appointed Date: 01 July 1994
75 years old

Director
MOSER, Francois-Xavier
Resigned: 01 October 2012
Appointed Date: 28 February 2008
66 years old

Director
NEETESON, Reinier Paul
Resigned: 01 September 1999
Appointed Date: 21 January 1997
78 years old

Director
NEY, Gerhard Albert
Resigned: 02 February 1996
Appointed Date: 01 July 1994
81 years old

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

Director
TARDY, Claude-Alain
Resigned: 01 October 2005
Appointed Date: 21 January 1997
69 years old

Director
VAN OSSEL, Marc
Resigned: 14 March 1996
78 years old

Director
WALL, Richard John
Resigned: 01 February 2012
Appointed Date: 02 January 2002
61 years old

Persons With Significant Control

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

Saint-Gobain Limited
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
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 45,898,002

25 Jan 2016
Appointment of Mr Michael Strickland Chaldecott as a director on 1 January 2016
22 Jan 2016
Termination of appointment of Peter Hindle Mbe as a director on 1 January 2016
...
... and 196 more events
16 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1990
Company name changed eastrich LIMITED\certificate issued on 08/03/90
21 Feb 1990
Particulars of mortgage/charge

13 Nov 1989
Certificate of incorporation
13 Nov 1989
Incorporation

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED Charges

7 February 1990
Deed of accession
Delivered: 21 February 1990
Status: Satisfied on 21 August 1993
Persons entitled: N.M.Rothschid & Sons Limited(As Agent & Trustee for the Syndicate Banks)
Description: Floating charge over the undertaking and all property and…
4 August 1988
Composite guarantee and debenture
Delivered: 30 March 1990
Status: Satisfied on 10 October 1990
Persons entitled: N M Rothschild & Sons Limited
Description: Floating charge over all the (other than assets situate…