ONDULINE BUILDING PRODUCTS LIMITED
KENSINGTON.


Company number 00952627
Status Active
Incorporation Date 22 April 1969
Company Type Private Limited Company
Address EARDLEY HOUSE., 182-184,CAMPDEN HILL ROAD., KENSINGTON., LONDON.W8 7AS.
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registration of charge 009526270002, created on 10 February 2017; Confirmation statement made on 1 July 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ONDULINE BUILDING PRODUCTS LIMITED are www.ondulinebuildingproducts.co.uk, and www.onduline-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Onduline Building Products Limited is a Private Limited Company. The company registration number is 00952627. Onduline Building Products Limited has been working since 22 April 1969. The present status of the company is Active. The registered address of Onduline Building Products Limited is Eardley House 182 184 Campden Hill Road Kensington London W8 7as. . HUET, Claire Louise is a Secretary of the company. BLAZQUEZ, Andre is a Director of the company. STOLINSKI, Pierre is a Director of the company. Secretary GARRETT, Donovan Ennis has been resigned. Secretary JAGGER, Mary has been resigned. Director COSTI, Albert has been resigned. Director EICHENAUER, Heinz Michael has been resigned. Director FOUREL, Jean-Noel has been resigned. Director GARRETT, Donovan Ennis has been resigned. Director GROMIER, Jean Charles has been resigned. Director HUIBREGTSE, Leo has been resigned. Director LAFERRERE, Bertrand Jeantristan has been resigned. Director ROQUES, Jean Louis has been resigned. Director ROQUES, Jean Louis has been resigned. Director WEIGMANN, Rolf D has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HUET, Claire Louise
Appointed Date: 26 February 2015

Director
BLAZQUEZ, Andre
Appointed Date: 01 January 2012
69 years old

Director
STOLINSKI, Pierre
Appointed Date: 01 January 2009
68 years old

Resigned Directors

Secretary
GARRETT, Donovan Ennis
Resigned: 24 March 2006

Secretary
JAGGER, Mary
Resigned: 26 February 2015
Appointed Date: 24 March 2006

Director
COSTI, Albert
Resigned: 01 January 2009
Appointed Date: 20 April 2007
79 years old

Director
EICHENAUER, Heinz Michael
Resigned: 01 January 2010
86 years old

Director
FOUREL, Jean-Noel
Resigned: 01 September 2015
Appointed Date: 01 January 2009
65 years old

Director
GARRETT, Donovan Ennis
Resigned: 24 March 2006
88 years old

Director
GROMIER, Jean Charles
Resigned: 24 March 2006
91 years old

Director
HUIBREGTSE, Leo
Resigned: 01 January 2012
Appointed Date: 01 January 2010
58 years old

Director
LAFERRERE, Bertrand Jeantristan
Resigned: 20 April 2007
Appointed Date: 24 March 2006
70 years old

Director
ROQUES, Jean Louis
Resigned: 01 January 2010
Appointed Date: 20 April 2007
81 years old

Director
ROQUES, Jean Louis
Resigned: 24 March 2006
81 years old

Director
WEIGMANN, Rolf D
Resigned: 24 March 2006
88 years old

ONDULINE BUILDING PRODUCTS LIMITED Events

14 Feb 2017
Registration of charge 009526270002, created on 10 February 2017
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 Feb 2016
Accounts for a small company made up to 31 December 2015
04 Oct 2015
Termination of appointment of Jean-Noel Fourel as a director on 1 September 2015
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 250,000

...
... and 86 more events
24 Jun 1986
Accounts for a small company made up to 31 December 1985

24 Jun 1986
Return made up to 23/04/86; full list of members

13 Feb 1986
Memorandum and Articles of Association
29 Nov 1985
Company name changed\certificate issued on 29/11/85
22 Apr 1969
Certificate of incorporation

ONDULINE BUILDING PRODUCTS LIMITED Charges

10 February 2017
Charge code 0095 2627 0002
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Credit Agricole Leasing & Factoring S.A.
Description: Contains fixed charge…
22 November 1985
Letter of charge
Delivered: 6 December 1985
Status: Satisfied on 11 January 1997
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…