SAINT-GOBAIN ABRASIVES LIMITED

Saint-Gobain House East Leake Saint-Gobain House East Leake, Leicestershire, LE12 6JU, United Kingdom
StatusACTIVE
Company No.02943990
CategoryPrivate Limited Company
Incorporated29 Jun 1994
Age29 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

SAINT-GOBAIN ABRASIVES LIMITED is an active private limited company with number 02943990. It was incorporated 29 years, 10 months, 16 days ago, on 29 June 1994. 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, 14 days

CAMMACK, Nicholas James

Director

Director

ACTIVE

Assigned on 31 Dec 2018

Current time on role 5 years, 4 months, 15 days

CHALDECOTT, Michael Strickland

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 4 months, 14 days

COLE, Ian Robert

Secretary

RESIGNED

Assigned on 01 Aug 1994

Resigned on 31 Oct 1998

Time on role 4 years, 2 months, 30 days

GAUT, Stephen Harvey

Secretary

RESIGNED

Assigned on 31 Oct 1998

Resigned on 28 Feb 2002

Time on role 3 years, 3 months, 28 days

LEES, Dennis

Secretary

Accountant

RESIGNED

Assigned on 28 Feb 2002

Resigned on 10 Mar 2003

Time on role 1 year, 10 days

LLOYD, Melvryn

Secretary

RESIGNED

Assigned on 28 Jul 1994

Resigned on 01 Aug 1994

Time on role 4 days

OXENHAM, Alun Roy

Secretary

RESIGNED

Assigned on 10 Mar 2003

Resigned on 01 May 2020

Time on role 17 years, 1 month, 21 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jun 1994

Resigned on 28 Jul 1994

Time on role 29 days

ALLEN, David Stuart

Director

Director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 31 Jan 2004

Time on role 3 years, 29 days

BUCKLE, Philip

Director

Company Director

RESIGNED

Assigned on 30 Aug 1996

Resigned on 31 Oct 1998

Time on role 2 years, 2 months, 1 day

BUFFAT, Bernard

Director

Director

RESIGNED

Assigned on 09 Mar 1999

Resigned on 01 Jun 2002

Time on role 3 years, 2 months, 23 days

CARPENTIER, Benoit

Director

Director

RESIGNED

Assigned on 01 Sep 1999

Resigned on 27 Mar 2000

Time on role 6 months, 26 days

COLE, Ian Robert

Director

Accountant

RESIGNED

Assigned on 23 Nov 1995

Resigned on 31 Oct 1998

Time on role 2 years, 11 months, 8 days

COLEMAN, Michelle

Director

Accountant

RESIGNED

Assigned on 10 Jan 2001

Resigned on 10 Feb 2002

Time on role 1 year, 1 month

DE CHALENDAR, Pierre Andre

Director

Director

RESIGNED

Assigned on 09 Mar 1999

Resigned on 01 Feb 2003

Time on role 3 years, 10 months, 23 days

DU MOULIN, Emmanuel

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2011

Resigned on 01 Feb 2017

Time on role 5 years, 4 months

DUQUESNEL, Frederic

Director

Accountant Finance Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 10 Jan 2001

Time on role 1 year, 9 months, 9 days

EDWARDS, Richard John

Director

Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 30 Nov 2007

Time on role 3 years, 10 months, 29 days

GAUT, Stephen Harvey

Director

Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 30 Nov 2007

Time on role 2 years, 11 months, 29 days

GAUT, Stephen Harvey

Director

Accountant

RESIGNED

Assigned on 30 Aug 1996

Resigned on 28 Feb 2002

Time on role 5 years, 5 months, 29 days

GIBB, Ewan Kenneth

Director

Finance Director

RESIGNED

Assigned on 11 Feb 2002

Resigned on 01 Dec 2004

Time on role 2 years, 9 months, 18 days

HALL, Richard William John

Director

Director

RESIGNED

Assigned on 18 Jan 2001

Resigned on 01 Dec 2004

Time on role 3 years, 10 months, 14 days

HAYDON, Mark Dudley

Director

Director

RESIGNED

Assigned on 05 Feb 2001

Resigned on 01 Dec 2004

Time on role 3 years, 9 months, 24 days

HAYES-WALLACE, Donna Teresa

Director

Director

RESIGNED

Assigned on 18 Jan 2001

Resigned on 28 Feb 2006

Time on role 5 years, 1 month, 10 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 02 Sep 2013

Resigned on 01 Jan 2016

Time on role 2 years, 3 months, 29 days

HOLCOMBE, Alan Ian

Director

Company Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 31 Aug 2013

Time on role 2 years, 5 months, 30 days

JOHNSON, Scott Charles

Director

Director

RESIGNED

Assigned on 05 Feb 2001

Resigned on 01 Dec 2004

Time on role 3 years, 9 months, 24 days

LAMBERT, Thierry

Director

Deputy General Delegate

RESIGNED

Assigned on 24 Feb 2009

Resigned on 01 Oct 2011

Time on role 2 years, 7 months, 7 days

LASSERRE, Jean-Claude Roger

Director

Vp Europe, Middle East, Africa

RESIGNED

Assigned on 01 Sep 2014

Resigned on 13 Nov 2018

Time on role 4 years, 2 months, 12 days

LAZARD, Roland, Mr.

Director

General Delegate

RESIGNED

Assigned on 01 Mar 2005

Resigned on 24 Feb 2009

Time on role 3 years, 11 months, 23 days

LLOYD, Melvryn

Director

Group Finance Director

RESIGNED

Assigned on 28 Jul 1994

Resigned on 23 Nov 1995

Time on role 1 year, 3 months, 26 days

MILLS, Michael John

Director

Company Director

RESIGNED

Assigned on 28 Jul 1994

Resigned on 19 Sep 1995

Time on role 1 year, 1 month, 22 days

MOORE, Philip Edward

Director

Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 02 Jul 2018

Time on role 10 years, 7 months, 2 days

NEETESON, Reinier Paul

Director

Director

RESIGNED

Assigned on 09 Mar 1999

Resigned on 01 Sep 1999

Time on role 5 months, 23 days

PETUAUD-LETANG, Thomas

Director

Company Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 01 Sep 2014

Time on role 3 years, 5 months, 31 days

PRIZIO, Joseph Di

Director

Managing Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 01 Mar 2011

Time on role 3 years, 3 months, 1 day

RIMMER, David Norman

Director

Company Director

RESIGNED

Assigned on 28 Jul 1994

Resigned on 31 May 1999

Time on role 4 years, 10 months, 3 days

ROUX VAILLARD, Patrick

Director

Director

RESIGNED

Assigned on 01 Feb 2003

Resigned on 01 Mar 2005

Time on role 2 years, 1 month

SCOTTI, Gianni

Director

Company Director

RESIGNED

Assigned on 21 Oct 2005

Resigned on 01 Jun 2008

Time on role 2 years, 7 months, 11 days

STEWART, Deirdre Ann

Director

Hr Director

RESIGNED

Assigned on 10 Jan 2001

Resigned on 01 Dec 2004

Time on role 3 years, 10 months, 22 days

TOWNSEND, Keith

Director

Commercial Director

RESIGNED

Assigned on 10 Jan 2001

Resigned on 30 Apr 2003

Time on role 2 years, 3 months, 20 days

VILLOUTREIX, Frederic

Director

Company Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 16 Dec 2005

Time on role 1 year, 11 months, 15 days

VRECKO, Marc Noel

Director

Directeur General Abrasifs

RESIGNED

Assigned on 01 Jun 2008

Resigned on 01 Mar 2011

Time on role 2 years, 9 months

TRAVERS SMITH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jun 1994

Resigned on 28 Jul 1994

Time on role 29 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jun 1994

Resigned on 28 Jul 1994

Time on role 29 days


Some Companies

ARLEIGH INTERNATIONAL LIMITED

1 LONDON STREET,READING,RG1 4QW

Number:01559541
Status:ACTIVE
Category:Private Limited Company

BAL.HONEY LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11538314
Status:ACTIVE
Category:Private Limited Company

CHANCE 2 COMMUNITY INTEREST COMPANY

2 RICKABY STREET,SUNDERLAND,SR1 2DL

Number:11165157
Status:ACTIVE
Category:Community Interest Company

OXFORD FABRICATION LIMITED

5 EXETER ROAD,OXFORDSHIRE,OX5 2DY

Number:05111464
Status:ACTIVE
Category:Private Limited Company

PRECISION PLUMBING SOLUTIONS LTD

47 ELMCROFT AVENUE,LONDON,E11 2BN

Number:11136640
Status:ACTIVE
Category:Private Limited Company

R M THORNTON (RAILWAY CONSULTANCY) LIMITED

17 COLLINGWOOD DRIVE,HEXHAM,NE46 2JA

Number:11451742
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