OWENS CORNING INSULATION (UK) LTD

31-35 Kirby Street, London, EC1N 8TE, United Kingdom
StatusACTIVE
Company No.02953260
CategoryPrivate Limited Company
Incorporated27 Jul 1994
Age29 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

OWENS CORNING INSULATION (UK) LTD is an active private limited company with number 02953260. It was incorporated 29 years, 10 months, 7 days ago, on 27 July 1994. The company address is 31-35 Kirby Street, London, EC1N 8TE, United Kingdom.



People

COERTS, Jan

Director

Oc Employee

ACTIVE

Assigned on 15 Apr 2024

Current time on role 1 month, 18 days

LAMIRAULT, Quentin

Director

Director

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 3 months, 2 days

MAES, Philip Eduard Yvonne

Director

Director

ACTIVE

Assigned on 15 Aug 2019

Current time on role 4 years, 9 months, 19 days

ERIKSSON, Ake Birger Linne

Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 04 Apr 2002

Time on role 1 year, 1 month, 3 days

HEMMINGS, Angela Roberta

Secretary

RESIGNED

Assigned on 07 Dec 1994

Resigned on 30 Mar 2001

Time on role 6 years, 3 months, 23 days

NORTHOVER, Howard Gale

Secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 29 Feb 2024

Time on role 10 years, 1 month, 28 days

O'DONOVAN, Nicholas James

Secretary

RESIGNED

Assigned on 03 May 2007

Resigned on 22 Oct 2007

Time on role 5 months, 19 days

E.S. WALTON & COMPANY (MANAGEMENT) LLP

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 29 Feb 2024

Time on role 10 years, 1 month, 28 days

HALLIWELLS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Apr 2002

Resigned on 03 May 2007

Time on role 5 years, 29 days

HBJGW MANCHESTER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Oct 2007

Resigned on 01 Jan 2014

Time on role 6 years, 2 months, 10 days

NORTON ROSE LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jul 1994

Resigned on 07 Dec 1994

Time on role 4 months, 11 days

ANDERSSON, Jan Stefan

Director

Company Director

RESIGNED

Assigned on 04 Apr 2002

Resigned on 09 May 2007

Time on role 5 years, 1 month, 5 days

BALL, David Levi

Director

Manager

RESIGNED

Assigned on 01 Sep 1996

Resigned on 04 Apr 2002

Time on role 5 years, 7 months, 3 days

BEARDMORE, Denis William

Director

Company Director

RESIGNED

Assigned on 09 Jun 2003

Resigned on 14 Mar 2007

Time on role 3 years, 9 months, 5 days

BIESE, Hans Peder

Director

Director

RESIGNED

Assigned on 04 Apr 2002

Resigned on 09 May 2007

Time on role 5 years, 1 month, 5 days

BRUNILA, Esko

Director

Director

RESIGNED

Assigned on 07 Dec 1994

Resigned on 03 Sep 2001

Time on role 6 years, 8 months, 27 days

ERIKSSON, Ake Birger Linne

Director

Financial Manager

RESIGNED

Assigned on 04 Apr 2002

Resigned on 20 Dec 2002

Time on role 8 months, 16 days

GUSTAFSSON, Jan Erik

Director

Executive Vice President

RESIGNED

Assigned on 28 Mar 2007

Resigned on 07 Mar 2016

Time on role 8 years, 11 months, 10 days

HANNINEN, Soile Maarit

Director

Business Controller

RESIGNED

Assigned on 28 Mar 2007

Resigned on 23 Feb 2009

Time on role 1 year, 10 months, 26 days

HEMMINGS, William Keith

Director

Company Chairman

RESIGNED

Assigned on 07 Dec 1994

Resigned on 10 Jan 2001

Time on role 6 years, 1 month, 3 days

JONSSON, Fredrik

Director

None

RESIGNED

Assigned on 04 May 2012

Resigned on 15 Sep 2015

Time on role 3 years, 4 months, 11 days

KARVONEN, Vesa Tapio

Director

General Counsel

RESIGNED

Assigned on 23 Feb 2009

Resigned on 23 Sep 2019

Time on role 10 years, 7 months

KOORP, Leif

Director

Director

RESIGNED

Assigned on 07 Dec 1994

Resigned on 03 Sep 2001

Time on role 6 years, 8 months, 27 days

LAUNIS, Terhi

Director

Business Finance Leader

RESIGNED

Assigned on 07 Jun 2019

Resigned on 01 Mar 2023

Time on role 3 years, 8 months, 24 days

LIDDIARD, Maurice

Director

Managing Director

RESIGNED

Assigned on 07 Dec 1994

Resigned on 29 Nov 1996

Time on role 1 year, 11 months, 22 days

MAGNUSSON, Johan

Director

None

RESIGNED

Assigned on 07 Mar 2016

Resigned on 01 Jan 2020

Time on role 3 years, 9 months, 25 days

MEKKONEN-LEPPANEN, Leena

Director

Director

RESIGNED

Assigned on 03 Mar 2008

Resigned on 04 May 2012

Time on role 4 years, 2 months, 1 day

PENKKALA, Lasse Tapio

Director

Senior Vice President

RESIGNED

Assigned on 04 Apr 2002

Resigned on 21 Oct 2003

Time on role 1 year, 6 months, 17 days

STONES, Andrew William

Director

Director

RESIGNED

Assigned on 07 Dec 1994

Resigned on 04 Apr 2002

Time on role 7 years, 3 months, 28 days

NOROSE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jul 1994

Resigned on 07 Dec 1994

Time on role 4 months, 11 days

NORTON ROSE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jul 1994

Resigned on 07 Dec 1994

Time on role 4 months, 11 days


Some Companies

15 CONSORT ROAD MANAGEMENT LIMITED

15 CONSORT ROAD,LONDON,SE15 2PH

Number:03802347
Status:ACTIVE
Category:Private Limited Company

FOLEY ELECTRICAL INSTALLATIONS LIMITED

42 NORTHUMBERLAND AVENUE,KIDDERMINSTER,DY11 7AW

Number:11174900
Status:ACTIVE
Category:Private Limited Company

MEDICAL STAFFING SOLUTIONS LIMITED

RYDAL MOUNT NORTH ROAD,ROMFORD,RM4 1QA

Number:10129044
Status:ACTIVE
Category:Private Limited Company

OAKS CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11865516
Status:ACTIVE
Category:Private Limited Company

PEREPT LIMITED

75 DURHAM ROAD,BROMLEY,BR2 0SP

Number:11240470
Status:ACTIVE
Category:Private Limited Company

SEMPEX INTERNATIONAL LIMITED

27 STAG LANE,EDGWARE,HA8 5LG

Number:09563041
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