OWENS-CORNING BRITINVEST LIMITED
LIVERSEDGE OCTOPATH LIMITED

Hellopages » West Yorkshire » Kirklees » WF15 8EP

Company number 03914082
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address FACTORY, HARE PARK LANE, LIVERSEDGE, W YORKSHIRE, WF15 8EP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Statement of capital following an allotment of shares on 26 January 2017 GBP 124,560,809 ; Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of OWENS-CORNING BRITINVEST LIMITED are www.owenscorningbritinvest.co.uk, and www.owens-corning-britinvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bradford Forster Square Rail Station is 6.2 miles; to Brockholes Rail Station is 7.9 miles; to Bingley Rail Station is 10.7 miles; to Crossflatts Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Owens Corning Britinvest Limited is a Private Limited Company. The company registration number is 03914082. Owens Corning Britinvest Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of Owens Corning Britinvest Limited is Factory Hare Park Lane Liversedge W Yorkshire Wf15 8ep. . DEL MONACO, Nicolas is a Director of the company. HARTER, Ava is a Director of the company. LAZORKA, Brad Daniel is a Director of the company. Secretary DAMRON-COUPE, Teresa Lynn has been resigned. Secretary FRIMSTON, John Michael has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director CHRISTY, John has been resigned. Director FRAITURE, Hubert Pierre Joseph Francois has been resigned. Director FURBER, Richard has been resigned. Director HUNTINGTON, Allan John has been resigned. Director KRULL, Stephen Keith has been resigned. Director LYONS, Jonathan has been resigned. Director MCMURRAY, Michael Christopher has been resigned. Director POTTIER, Philippe Jean Jacques Ghislain has been resigned. Director THAN, Ralph A has been resigned. Director VAN ZEEBROECK, Jean has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DEL MONACO, Nicolas
Appointed Date: 24 February 2012
48 years old

Director
HARTER, Ava
Appointed Date: 18 May 2015
56 years old

Director
LAZORKA, Brad Daniel
Appointed Date: 15 October 2014
52 years old

Resigned Directors

Secretary
DAMRON-COUPE, Teresa Lynn
Resigned: 06 February 2015
Appointed Date: 22 April 2013

Secretary
FRIMSTON, John Michael
Resigned: 22 April 2013
Appointed Date: 24 February 2000

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 24 February 2000
Appointed Date: 26 January 2000

Director
CHRISTY, John
Resigned: 08 May 2015
Appointed Date: 24 March 2011
67 years old

Director
FRAITURE, Hubert Pierre Joseph Francois
Resigned: 01 January 2007
Appointed Date: 13 June 2001
73 years old

Director
FURBER, Richard
Resigned: 13 June 2001
Appointed Date: 24 February 2000
81 years old

Director
HUNTINGTON, Allan John
Resigned: 24 February 2012
Appointed Date: 21 March 2011
78 years old

Director
KRULL, Stephen Keith
Resigned: 24 March 2011
Appointed Date: 01 January 2007
60 years old

Director
LYONS, Jonathan
Resigned: 15 October 2014
Appointed Date: 15 September 2011
48 years old

Director
MCMURRAY, Michael Christopher
Resigned: 15 September 2011
Appointed Date: 10 June 2009
60 years old

Director
POTTIER, Philippe Jean Jacques Ghislain
Resigned: 01 January 2007
Appointed Date: 24 February 2000
63 years old

Director
THAN, Ralph A
Resigned: 20 November 2008
Appointed Date: 01 January 2007
64 years old

Director
VAN ZEEBROECK, Jean
Resigned: 01 January 2007
Appointed Date: 24 February 2000
82 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 24 February 2000
Appointed Date: 26 January 2000

Persons With Significant Control

Owens Corning
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OWENS-CORNING BRITINVEST LIMITED Events

09 Feb 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 124,560,809

01 Feb 2017
Confirmation statement made on 14 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Brad Daniel Lazorka

15 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
...
... and 120 more events
07 Mar 2000
New director appointed
07 Mar 2000
New director appointed
07 Mar 2000
New director appointed
07 Mar 2000
Registered office changed on 07/03/00 from: suite ci,city cloisters 188/196 old street, london EC1V 9FR
26 Jan 2000
Incorporation