SAINT-GOBAIN WEBER LIMITED
COVENTRY WEBER & BROUTIN UNITED KINGDOM LIMITED SBD LIMITED

Hellopages » West Midlands » Coventry » CV3 2TT

Company number 02544294
Status Active
Incorporation Date 28 September 1990
Company Type Private Limited Company
Address SAINT-GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV3 2TT
Home Country United Kingdom
Nature of Business 23640 - Manufacture of mortars
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Appointment of Mr Philip Edward Moore as a director on 1 February 2017; Appointment of Mr Alun Roy Oxenham as a director on 1 February 2017. The most likely internet sites of SAINT-GOBAIN WEBER LIMITED are www.saintgobainweber.co.uk, and www.saint-gobain-weber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Saint Gobain Weber Limited is a Private Limited Company. The company registration number is 02544294. Saint Gobain Weber Limited has been working since 28 September 1990. The present status of the company is Active. The registered address of Saint Gobain Weber Limited is Saint Gobain House Binley Business Park Coventry United Kingdom 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. Secretary BARNES, William John has been resigned. Secretary LOCKWOOD, Stuart Graham has been resigned. Secretary PETTIT, Michael John has been resigned. Director ANDERSON, David has been resigned. Director BARRY, Padraig Joseph has been resigned. Director BUYS, William Frederick has been resigned. Director CHALDECOTT, Michael Strickland has been resigned. Director DU MOULIN, Emmanuel has been resigned. Director FAURE, Antoine Paul, Monsieur has been resigned. Director FINESCHI, Jacques Pierre, Monsieur has been resigned. Director GARDAZ, Jean Luc has been resigned. Director GUILLOU, Jean Francois Marie has been resigned. Director HINDLE MBE, Peter, Dr has been resigned. Director KING, Peter Noel has been resigned. Director LAMBERT, Thierry has been resigned. Director LAZARD, Roland has been resigned. Director MATHIEU, Patrick Marie Andre has been resigned. Director MC DONNELL, Eamon has been resigned. Director MORILLO ROMERO, Pablo has been resigned. Director MOYNARD, Louis has been resigned. Director PEREZ BELENGUER, Gonzalo, Engineer has been resigned. Director SONNET, Michel Jean has been resigned. Director VALENTE, Nayla has been resigned. Director VYNCKE, Denis, Monsieur has been resigned. The company operates in "Manufacture of mortars".


Current Directors

Secretary
OXENHAM, Alun Roy
Appointed Date: 10 July 2007

Director
MOORE, Philip Edward
Appointed Date: 01 February 2017
62 years old

Director
OXENHAM, Alun Roy
Appointed Date: 01 February 2017
69 years old

Resigned Directors

Secretary
BARNES, William John
Resigned: 10 July 2007
Appointed Date: 27 September 1996

Secretary
LOCKWOOD, Stuart Graham
Resigned: 27 September 1995

Secretary
PETTIT, Michael John
Resigned: 27 September 1996
Appointed Date: 01 October 1995

Director
ANDERSON, David
Resigned: 01 February 2013
Appointed Date: 21 August 2008
70 years old

Director
BARRY, Padraig Joseph
Resigned: 01 February 2017
Appointed Date: 01 February 2010
66 years old

Director
BUYS, William Frederick
Resigned: 31 May 2005
Appointed Date: 09 July 2003
78 years old

Director
CHALDECOTT, Michael Strickland
Resigned: 01 February 2017
Appointed Date: 01 February 2013
64 years old

Director
DU MOULIN, Emmanuel
Resigned: 01 February 2017
Appointed Date: 01 October 2011
72 years old

Director
FAURE, Antoine Paul, Monsieur
Resigned: 16 April 1998
96 years old

Director
FINESCHI, Jacques Pierre, Monsieur
Resigned: 15 December 1995
74 years old

Director
GARDAZ, Jean Luc
Resigned: 19 July 2005
Appointed Date: 01 April 2005
61 years old

Director
GUILLOU, Jean Francois Marie
Resigned: 25 January 2002
77 years old

Director
HINDLE MBE, Peter, Dr
Resigned: 01 January 2016
Appointed Date: 02 September 2013
71 years old

Director
KING, Peter Noel
Resigned: 30 April 2005
83 years old

Director
LAMBERT, Thierry
Resigned: 01 October 2011
Appointed Date: 24 February 2009
55 years old

Director
LAZARD, Roland
Resigned: 24 February 2009
Appointed Date: 18 July 2005
82 years old

Director
MATHIEU, Patrick Marie Andre
Resigned: 10 February 2005
Appointed Date: 09 July 2003
65 years old

Director
MC DONNELL, Eamon
Resigned: 01 February 2010
Appointed Date: 01 April 2005
59 years old

Director
MORILLO ROMERO, Pablo
Resigned: 19 July 2005
Appointed Date: 31 January 2001
76 years old

Director
MOYNARD, Louis
Resigned: 19 July 2005
Appointed Date: 15 December 1995
80 years old

Director
PEREZ BELENGUER, Gonzalo, Engineer
Resigned: 21 August 2008
Appointed Date: 18 July 2005
65 years old

Director
SONNET, Michel Jean
Resigned: 31 January 2001
Appointed Date: 16 April 1998
88 years old

Director
VALENTE, Nayla
Resigned: 21 August 2008
Appointed Date: 18 July 2005
59 years old

Director
VYNCKE, Denis, Monsieur
Resigned: 19 July 2005
78 years old

Persons With Significant Control

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

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

SAINT-GOBAIN WEBER LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
07 Feb 2017
Appointment of Mr Philip Edward Moore as a director on 1 February 2017
07 Feb 2017
Appointment of Mr Alun Roy Oxenham as a director on 1 February 2017
07 Feb 2017
Termination of appointment of Emmanuel Du Moulin as a director on 1 February 2017
07 Feb 2017
Termination of appointment of Padraig Joseph Barry as a director on 1 February 2017
...
... and 128 more events
18 Feb 1991
Memorandum and Articles of Association
18 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Feb 1991
Company name changed trushelfco (no. 1651) LIMITED\certificate issued on 18/02/91

15 Feb 1991
Company name changed\certificate issued on 15/02/91
28 Sep 1990
Incorporation

SAINT-GOBAIN WEBER LIMITED Charges

9 March 2011
Accession to agreement for set-off for principal and interest
Delivered: 17 March 2011
Status: Satisfied on 23 January 2015
Persons entitled: Allied Irish Banks PLC
Description: Moneys from time to time standing to the credit of any of…