SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED

Saint-Gobain House East Leake Saint-Gobain House East Leake, Leicestershire, LE12 6JU, United Kingdom
StatusACTIVE
Company No.02197449
CategoryPrivate Limited Company
Incorporated23 Nov 1987
Age36 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED is an active private limited company with number 02197449. It was incorporated 36 years, 5 months, 23 days ago, on 23 November 1987. The company address is Saint-Gobain House East Leake Saint-Gobain House East Leake, Leicestershire, LE12 6JU, United Kingdom.



People

KEEN, Richard

Secretary

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 15 days

CAMMACK, Nicholas James

Director

Director

ACTIVE

Assigned on 31 Dec 2018

Current time on role 5 years, 4 months, 16 days

KEEN, Richard

Director

Company Secretary

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 15 days

BROWN, Madeline Eleanor May

Secretary

RESIGNED

Assigned on

Resigned on 02 Jun 1999

Time on role 24 years, 11 months, 14 days

ENGLISH, Barry Alexander

Secretary

RESIGNED

Assigned on 06 Mar 2000

Resigned on 31 May 2002

Time on role 2 years, 2 months, 25 days

INGOLO, Caren Jane

Secretary

RESIGNED

Assigned on 02 Jun 1999

Resigned on 06 Mar 2000

Time on role 9 months, 4 days

OXENHAM, Alun Roy

Secretary

Company Secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 01 May 2020

Time on role 17 years, 11 months

BROWN, Colin Norman Thomas

Director

Managing Director

RESIGNED

Assigned on

Resigned on 06 Jul 1999

Time on role 24 years, 10 months, 10 days

BROWN, Madeline Eleanor May

Director

Secretary

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 3 months, 16 days

CHALDECOTT, Michael Strickland

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 07 Jan 2020

Time on role 4 years, 6 days

CLEGG, Martin John

Director

Company Director

RESIGNED

Assigned on 03 Mar 1997

Resigned on 30 Jan 1998

Time on role 10 months, 27 days

DECK, Howard

Director

Director

RESIGNED

Assigned on 09 Jul 2002

Resigned on 21 Apr 2005

Time on role 2 years, 9 months, 12 days

DICORLETO GIBSON, Julia

Director

Director

RESIGNED

Assigned on 02 Aug 2013

Resigned on 29 Nov 2016

Time on role 3 years, 3 months, 27 days

DU MOULIN, Emmanuel

Director

Finance Director

RESIGNED

Assigned on 29 Nov 2016

Resigned on 01 Feb 2017

Time on role 2 months, 2 days

ELLEMENT, Peter

Director

Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 29 Aug 1997

Time on role 1 year, 4 months, 28 days

FUHRMEISTER, John

Director

Controller

RESIGNED

Assigned on 21 Apr 2005

Resigned on 08 Jul 2015

Time on role 10 years, 2 months, 17 days

GRANGER, Robert

Director

Director

RESIGNED

Assigned on 11 Jan 2000

Resigned on 31 Jan 2015

Time on role 15 years, 20 days

GREWE, Joseph

Director

Business Manager

RESIGNED

Assigned on 02 Jun 1999

Resigned on 21 Apr 2005

Time on role 5 years, 10 months, 19 days

HERAUD, Stephane

Director

Director

RESIGNED

Assigned on 01 Feb 2017

Resigned on 31 Dec 2018

Time on role 1 year, 10 months, 30 days

HINDLE MBE, Peter, Dr

Director

Chairman

RESIGNED

Assigned on 24 Feb 2009

Resigned on 01 Jan 2016

Time on role 6 years, 10 months, 5 days

HOUDESHELL, Monty Alan

Director

Vice President Chief Financial

RESIGNED

Assigned on 30 Jan 1998

Resigned on 11 Jan 2000

Time on role 1 year, 11 months, 12 days

LAZARD, Roland, Mr.

Director

General Delegate Uk Ireland

RESIGNED

Assigned on 22 Jun 2005

Resigned on 24 Feb 2009

Time on role 3 years, 8 months, 2 days

LAZARD, Roland

Director

General Delegate Uk Ireland +

RESIGNED

Assigned on 11 Jan 2000

Resigned on 21 Apr 2005

Time on role 5 years, 3 months, 10 days

LONG, Jeremy Paul Warwick

Director

Director

RESIGNED

Assigned on 13 Nov 1995

Resigned on 01 Mar 1997

Time on role 1 year, 3 months, 18 days

MONZIOLS, Vincent

Director

Company Director

RESIGNED

Assigned on 22 Mar 2019

Resigned on 14 Aug 2019

Time on role 4 months, 23 days

NOONAN, Terrence A

Director

President

RESIGNED

Assigned on 30 Jan 1998

Resigned on 15 Feb 1999

Time on role 1 year, 16 days

OXENHAM, Alun Roy

Director

Company Secretary

RESIGNED

Assigned on 07 Jan 2020

Resigned on 01 May 2020

Time on role 3 months, 24 days

WALSH, Gerard

Director

President

RESIGNED

Assigned on 11 Jan 2000

Resigned on 21 Apr 2005

Time on role 5 years, 3 months, 10 days

WHITHAM, John Howard

Director

Sales & Marketing Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 24 Aug 1998

Time on role 5 years, 11 months, 23 days

WILLIAMS, David

Director

General Manager

RESIGNED

Assigned on 21 Apr 2005

Resigned on 30 Jun 2012

Time on role 7 years, 2 months, 9 days


Some Companies

AFTERMARTECH LTD

30 KINGSHEATH AVENUE,GLASGOW,G73 2DE

Number:SC562838
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGO CREATIVE ENTERPRISE (UK) LTD.

FOURTH FLOOR,LONDON,WC1E 6HA

Number:10823457
Status:ACTIVE
Category:Private Limited Company

GLYN-AFON PROPERTY CO LIMITED

4TH FLOOR TUITION HOUSE,LONDON,SW19 4EU

Number:00560937
Status:ACTIVE
Category:Private Limited Company

LEJMAN PROPERTY INVESTMENT LIMITED

115A WAGGON ROAD,FALKIRK,FK2 0EJ

Number:SC539462
Status:ACTIVE
Category:Private Limited Company

M S D (WM) LIMITED

2 WHEELEYS ROAD, EDGBASTON,WEST MIDLANDS,B15 2LD

Number:06045769
Status:ACTIVE
Category:Private Limited Company

SUTTON & KELLY CONSULTANTS LTD.

7 WHITECHAPEL ROAD,LONDON,E1 1DU

Number:10979445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source