SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED
GORRELLS WAY ROCHDALE TYGAFLOR LTD

Hellopages » Greater Manchester » Rochdale » OL11 2PX
Company number 01265396
Status Active
Incorporation Date 25 June 1976
Company Type Private Limited Company
Address BAY 3 TRANSPENNINE, TRADING ESTATE, GORRELLS WAY ROCHDALE, LANCASHIRE, OL11 2PX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Mr Stephane Heraud as a director on 1 February 2017; Termination of appointment of Emmanuel Du Moulin as a director on 1 February 2017. The most likely internet sites of SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED are www.saintgobainperformanceplasticstygaflor.co.uk, and www.saint-gobain-performance-plastics-tygaflor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Fairfield Rail Station is 8.8 miles; to Guide Bridge Rail Station is 8.9 miles; to Gorton Rail Station is 8.9 miles; to Belle Vue Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saint Gobain Performance Plastics Tygaflor Limited is a Private Limited Company. The company registration number is 01265396. Saint Gobain Performance Plastics Tygaflor Limited has been working since 25 June 1976. The present status of the company is Active. The registered address of Saint Gobain Performance Plastics Tygaflor Limited is Bay 3 Transpennine Trading Estate Gorrells Way Rochdale Lancashire Ol11 2px. . OXENHAM, Alun Roy is a Secretary of the company. CHALDECOTT, Michael Strickland is a Director of the company. HERAUD, Stephane is a Director of the company. Secretary BUTLER, Kevin George has been resigned. Secretary DURRANCE, Philip Walter has been resigned. Secretary ST GEORGE, Richard James has been resigned. Director BARTER, Mark has been resigned. Director BRENNAN, Patrick Gerard has been resigned. Director BUYS, William Frederick has been resigned. Director DISPAS, Yves Edouard Marie has been resigned. Director DU MOULIN, Emmanuel has been resigned. Director EVERETT, William Henry has been resigned. Director FAULK, Rebecca has been resigned. Director GAISER, Robert has been resigned. Director GRANGER, Robert has been resigned. Director HINDLE MBE, Peter, Dr has been resigned. Director KEVORKIAN, Eric Arthur has been resigned. Director LAZARD, Roland has been resigned. Director MAHE, Loic has been resigned. Director MONTOPOLI, Duane Carmen has been resigned. Director MOOSA, Moosa Ebrahim has been resigned. Director NEWMAN JR, Lawrence James has been resigned. Director O'GARA, Gabriel Peter has been resigned. Director PARKER, Steven Minor has been resigned. Director RICHARD, Laurence Ernest has been resigned. Director VERBICKY, John Walter has been resigned. Director WALSH, Gerard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
OXENHAM, Alun Roy
Appointed Date: 05 June 2002

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

Director
HERAUD, Stephane
Appointed Date: 01 February 2017
60 years old

Resigned Directors

Secretary
BUTLER, Kevin George
Resigned: 08 January 2004
Appointed Date: 16 September 1996

Secretary
DURRANCE, Philip Walter
Resigned: 23 February 1994

Secretary
ST GEORGE, Richard James
Resigned: 16 September 1996
Appointed Date: 23 February 1994

Director
BARTER, Mark
Resigned: 30 June 2001
Appointed Date: 29 September 2000
74 years old

Director
BRENNAN, Patrick Gerard
Resigned: 01 November 1997
67 years old

Director
BUYS, William Frederick
Resigned: 31 May 2005
Appointed Date: 01 February 2003
78 years old

Director
DISPAS, Yves Edouard Marie
Resigned: 05 June 2002
Appointed Date: 29 September 2000
67 years old

Director
DU MOULIN, Emmanuel
Resigned: 01 February 2017
Appointed Date: 29 November 2016
72 years old

Director
EVERETT, William Henry
Resigned: 20 September 1996
75 years old

Director
FAULK, Rebecca
Resigned: 13 May 2011
Appointed Date: 15 April 2009
68 years old

Director
GAISER, Robert
Resigned: 15 April 2009
Appointed Date: 29 September 2000
60 years old

Director
GRANGER, Robert
Resigned: 31 January 2015
Appointed Date: 01 February 2003
73 years old

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

Director
KEVORKIAN, Eric Arthur
Resigned: 01 February 2003
Appointed Date: 21 October 1999
66 years old

Director
LAZARD, Roland
Resigned: 24 February 2009
Appointed Date: 19 May 2005
83 years old

Director
MAHE, Loic
Resigned: 29 November 2016
Appointed Date: 10 October 2011
60 years old

Director
MONTOPOLI, Duane Carmen
Resigned: 20 September 1996
77 years old

Director
MOOSA, Moosa Ebrahim
Resigned: 29 September 2000
Appointed Date: 20 September 1996
68 years old

Director
NEWMAN JR, Lawrence James
Resigned: 05 February 1997
85 years old

Director
O'GARA, Gabriel Peter
Resigned: 02 June 1997
81 years old

Director
PARKER, Steven Minor
Resigned: 12 May 2002
Appointed Date: 29 September 2000
74 years old

Director
RICHARD, Laurence Ernest
Resigned: 21 October 1999
Appointed Date: 02 June 1997
73 years old

Director
VERBICKY, John Walter
Resigned: 29 September 2000
Appointed Date: 20 September 1996
74 years old

Director
WALSH, Gerard
Resigned: 04 August 2005
Appointed Date: 29 September 2000
82 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 High Performance Materials Uk Limited
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
08 Feb 2017
Appointment of Mr Stephane Heraud as a director on 1 February 2017
08 Feb 2017
Termination of appointment of Emmanuel Du Moulin as a director on 1 February 2017
02 Dec 2016
Appointment of Mr Emmanuel Du Moulin as a director on 29 November 2016
02 Dec 2016
Termination of appointment of Loic Mahe as a director on 29 November 2016
...
... and 149 more events
27 Apr 1988
Accounts for a small company made up to 31 May 1987

27 Apr 1988
Return made up to 18/12/87; full list of members

24 Jul 1987
Accounts for a small company made up to 31 May 1986

15 May 1987
Return made up to 16/12/86; full list of members

25 Jun 1976
Incorporation

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED Charges

17 February 1995
Debenture
Delivered: 6 March 1995
Status: Satisfied on 14 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
16 November 1983
Debenture
Delivered: 23 November 1983
Status: Satisfied on 1 December 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…