SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED
ST HELENS THE CARBORUNDUM COMPANY LTD.

Hellopages » Merseyside » St. Helens » WA11 8LP
Company number 00909697
Status Active
Incorporation Date 30 June 1967
Company Type Private Limited Company
Address MILL LANE, RAINFORD, ST HELENS, MERSEYSIDE, WA11 8LP
Home Country United Kingdom
Nature of Business 23200 - Manufacture of refractory products
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 22 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 INDUSTRIAL CERAMICS LIMITED are www.saintgobainindustrialceramics.co.uk, and www.saint-gobain-industrial-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. The distance to to Garswood Rail Station is 4 miles; to Eccleston Park Rail Station is 4.1 miles; to Kirkby Rail Station is 5.5 miles; to Gathurst Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saint Gobain Industrial Ceramics Limited is a Private Limited Company. The company registration number is 00909697. Saint Gobain Industrial Ceramics Limited has been working since 30 June 1967. The present status of the company is Active. The registered address of Saint Gobain Industrial Ceramics Limited is Mill Lane Rainford St Helens Merseyside Wa11 8lp. . 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 ENGLISH, Barry Alexander has been resigned. Secretary KOFRON, Edward John has been resigned. Secretary LARDIN, Claude has been resigned. Director BURLEY, Christopher George has been resigned. Director BUYS, William Frederick has been resigned. Director CROUZET, Philippe Jacques Georges has been resigned. Director DU MOULIN, Emmanuel has been resigned. Director DUVAL, Olivier Marie Xaviel has been resigned. Director ENGLISH, Barry Alexander has been resigned. Director GRANGER, Robert has been resigned. Director HINDLE MBE, Peter, Dr has been resigned. Director JANNY, Francois has been resigned. Director KOFRON, Edward John has been resigned. Director LARDIN, Claude has been resigned. Director LAZARD, Roland has been resigned. Director LEWIS, Jennifer Mary has been resigned. Director TOWNSEND, Keith has been resigned. Director WRIGHT, Douglas has been resigned. Director YARDLEY, Edward Duncan Barton has been resigned. The company operates in "Manufacture of refractory products".


Current Directors

Secretary
OXENHAM, Alun Roy
Appointed Date: 31 May 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
ENGLISH, Barry Alexander
Resigned: 31 May 2002
Appointed Date: 07 January 1997

Secretary
KOFRON, Edward John
Resigned: 01 July 1995

Secretary
LARDIN, Claude
Resigned: 07 January 1997
Appointed Date: 01 July 1995

Director
BURLEY, Christopher George
Resigned: 07 December 2000
Appointed Date: 07 January 1997
82 years old

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

Director
CROUZET, Philippe Jacques Georges
Resigned: 07 December 2000
Appointed Date: 07 January 1997
69 years old

Director
DU MOULIN, Emmanuel
Resigned: 01 February 2017
Appointed Date: 31 January 2015
72 years old

Director
DUVAL, Olivier Marie Xaviel
Resigned: 13 May 2005
Appointed Date: 07 January 1997
77 years old

Director
ENGLISH, Barry Alexander
Resigned: 31 May 2002
Appointed Date: 07 December 2000
83 years old

Director
GRANGER, Robert
Resigned: 31 January 2015
Appointed Date: 01 December 1997
73 years old

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

Director
JANNY, Francois
Resigned: 27 March 2000
Appointed Date: 20 July 1995
73 years old

Director
KOFRON, Edward John
Resigned: 01 July 1995
76 years old

Director
LARDIN, Claude
Resigned: 07 January 1997
Appointed Date: 01 July 1995
75 years old

Director
LAZARD, Roland
Resigned: 24 February 2009
Appointed Date: 01 December 1997
83 years old

Director
LEWIS, Jennifer Mary
Resigned: 01 December 1997
Appointed Date: 07 January 1997
75 years old

Director
TOWNSEND, Keith
Resigned: 20 July 1995
82 years old

Director
WRIGHT, Douglas
Resigned: 27 March 2000
Appointed Date: 07 January 1997
91 years old

Director
YARDLEY, Edward Duncan Barton
Resigned: 07 December 2000
Appointed Date: 08 June 1998
66 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 INDUSTRIAL CERAMICS LIMITED Events

22 Mar 2017
Confirmation statement made on 22 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
06 Sep 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 11,450,000

...
... and 126 more events
28 Oct 1986
Full accounts made up to 31 December 1985

07 Jun 1986
Return made up to 01/03/85; full list of members
24 May 1984
Company name changed\certificate issued on 24/05/84
16 Jul 1969
Company name changed\certificate issued on 16/07/69
30 Jun 1967
Incorporation