GAZECHIM COMPOSITES UK LIMITED
ABINGDON OCV UK LIMITED SAINT-GOBAIN VETROTEX (U.K.) LIMITED VETROTEX (U.K.) LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SE

Company number 01180999
Status Active
Incorporation Date 15 August 1974
Company Type Private Limited Company
Address 180E PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000,000 ; Annual return made up to 29 March 2015 with full list of shareholders Statement of capital on 2015-04-28 GBP 1,000,000 . The most likely internet sites of GAZECHIM COMPOSITES UK LIMITED are www.gazechimcompositesuk.co.uk, and www.gazechim-composites-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Culham Rail Station is 3.2 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 6.6 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gazechim Composites Uk Limited is a Private Limited Company. The company registration number is 01180999. Gazechim Composites Uk Limited has been working since 15 August 1974. The present status of the company is Active. The registered address of Gazechim Composites Uk Limited is 180e Park Drive Milton Park Abingdon Oxfordshire Ox14 4se. . GUITTARD, Jean Remy is a Secretary of the company. GUITTARD, Jean Remy is a Director of the company. GUITTARD, Lisa Aurelie Henriette Marie is a Director of the company. Secretary BADRE, Nicholas has been resigned. Secretary BURKE, John has been resigned. Secretary DUTFIELD, Keith Ronald has been resigned. Secretary OXENHAM, Alun Roy has been resigned. Director BUYS, William Frederick has been resigned. Director CECARINI, Roberto has been resigned. Director COCHET, Roland Marie has been resigned. Director FERRANTE, Antonio has been resigned. Director FERRERA, Jose Ignacio has been resigned. Director FRAITURE, Hubert has been resigned. Director GENIS, Arnaud Pierre has been resigned. Director LAIGROZ, Gerard has been resigned. Director LAKER, Ronald Clive has been resigned. Director LAMBERT, Henri Jacques Louis Mathiey has been resigned. Director LAZARD, Roland has been resigned. Director RANNO, Yannick has been resigned. Director TOEROEK, Michel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GUITTARD, Jean Remy
Appointed Date: 19 May 2009

Director
GUITTARD, Jean Remy
Appointed Date: 19 May 2009
68 years old

Director
GUITTARD, Lisa Aurelie Henriette Marie
Appointed Date: 19 May 2009
41 years old

Resigned Directors

Secretary
BADRE, Nicholas
Resigned: 19 May 2009
Appointed Date: 01 November 2007

Secretary
BURKE, John
Resigned: 09 April 1996

Secretary
DUTFIELD, Keith Ronald
Resigned: 18 March 2003
Appointed Date: 09 April 1996

Secretary
OXENHAM, Alun Roy
Resigned: 01 November 2007
Appointed Date: 18 March 2003

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

Director
CECARINI, Roberto
Resigned: 12 May 2006
Appointed Date: 13 January 1997
77 years old

Director
COCHET, Roland Marie
Resigned: 23 August 1993
Appointed Date: 16 March 1992
78 years old

Director
FERRANTE, Antonio
Resigned: 24 July 2006
Appointed Date: 26 June 1998
73 years old

Director
FERRERA, Jose Ignacio
Resigned: 30 April 1993
79 years old

Director
FRAITURE, Hubert
Resigned: 19 May 2009
Appointed Date: 23 January 2008
73 years old

Director
GENIS, Arnaud Pierre
Resigned: 19 May 2009
Appointed Date: 23 January 2008
61 years old

Director
LAIGROZ, Gerard
Resigned: 26 June 1998
Appointed Date: 30 April 1993
75 years old

Director
LAKER, Ronald Clive
Resigned: 13 January 1997
92 years old

Director
LAMBERT, Henri Jacques Louis Mathiey
Resigned: 16 March 1992
79 years old

Director
LAZARD, Roland
Resigned: 01 November 2007
Appointed Date: 19 May 2005
82 years old

Director
RANNO, Yannick
Resigned: 19 May 2009
Appointed Date: 12 May 2006
56 years old

Director
TOEROEK, Michel
Resigned: 23 January 2008
Appointed Date: 09 April 1996
62 years old

GAZECHIM COMPOSITES UK LIMITED Events

25 Apr 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000,000

28 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000,000

12 Apr 2015
Full accounts made up to 31 December 2014
14 Apr 2014
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000,000

...
... and 129 more events
24 Jun 1986
New director appointed

13 Jun 1986
Full accounts made up to 31 December 1985

13 Jun 1986
Return made up to 06/06/86; full list of members

15 Aug 1974
Certificate of incorporation
15 Aug 1974
Incorporation

GAZECHIM COMPOSITES UK LIMITED Charges

31 October 2012
Rent security deposit deed
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Mepc Milton Park No. 1 Limited and Mepc Milton Park No. 2 Limited
Description: Monies payable pursuant to the terms of the rent security…