Owens Corning Fiberglas (G.B.) Ltd was registered on 05 February 1986 and has its registered office in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. Delville, Jean, Fabre, Jean-erik, Furber, Richard Wilson, Moseley, Arthur Reginald, Toussaint, Andre, Vidalis, Efthimios Orestis are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELVILLE, Jean | N/A | 31 March 1993 | 1 |
FABRE, Jean-Erik | N/A | 20 July 1994 | 1 |
FURBER, Richard Wilson | 12 September 2004 | 15 September 2009 | 1 |
MOSELEY, Arthur Reginald | N/A | 20 October 1992 | 1 |
TOUSSAINT, Andre | N/A | 23 June 1992 | 1 |
VIDALIS, Efthimios Orestis | N/A | 20 July 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
RESOLUTIONS - N/A | 27 March 2018 | |
AC92 - N/A | 06 August 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 29 May 2012 | |
4.71 - Return of final meeting in members' voluntary winding-up | 29 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2012 | |
RESOLUTIONS - N/A | 22 December 2010 | |
AD01 - Change of registered office address | 22 December 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 December 2010 | |
4.70 - N/A | 22 December 2010 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
AA - Annual Accounts | 02 November 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
363a - Annual Return | 15 September 2009 | |
363a - Annual Return | 18 November 2008 | |
288b - Notice of resignation of directors or secretaries | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
123 - Notice of increase in nominal capital | 25 July 2007 | |
363a - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 09 November 2005 | |
AA - Annual Accounts | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 October 2004 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 18 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2003 | |
363s - Annual Return | 09 October 2003 | |
287 - Change in situation or address of Registered Office | 20 June 2003 | |
287 - Change in situation or address of Registered Office | 20 June 2003 | |
AA - Annual Accounts | 22 April 2003 | |
AUD - Auditor's letter of resignation | 28 March 2003 | |
363s - Annual Return | 06 November 2002 | |
288b - Notice of resignation of directors or secretaries | 26 October 2002 | |
RESOLUTIONS - N/A | 04 September 2002 | |
AUD - Auditor's letter of resignation | 04 September 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 03 September 2001 | |
288b - Notice of resignation of directors or secretaries | 03 September 2001 | |
AA - Annual Accounts | 24 January 2001 | |
363s - Annual Return | 01 November 2000 | |
AA - Annual Accounts | 11 April 2000 | |
363s - Annual Return | 28 October 1999 | |
AA - Annual Accounts | 04 December 1998 | |
288a - Notice of appointment of directors or secretaries | 19 November 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
363s - Annual Return | 29 October 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
363s - Annual Return | 17 November 1997 | |
AA - Annual Accounts | 25 September 1997 | |
363s - Annual Return | 12 November 1996 | |
AA - Annual Accounts | 25 July 1996 | |
395 - Particulars of a mortgage or charge | 28 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 1995 | |
363s - Annual Return | 07 December 1995 | |
AA - Annual Accounts | 27 October 1995 | |
363s - Annual Return | 30 January 1995 | |
288 - N/A | 05 January 1995 | |
288 - N/A | 26 August 1994 | |
AA - Annual Accounts | 03 August 1994 | |
AA - Annual Accounts | 08 November 1993 | |
363s - Annual Return | 13 October 1993 | |
363s - Annual Return | 15 October 1992 | |
AA - Annual Accounts | 17 September 1992 | |
363b - Annual Return | 29 October 1991 | |
363(287) - N/A | 29 October 1991 | |
AA - Annual Accounts | 19 September 1991 | |
363a - Annual Return | 10 December 1990 | |
AA - Annual Accounts | 31 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 1989 | |
RESOLUTIONS - N/A | 06 November 1989 | |
RESOLUTIONS - N/A | 06 November 1989 | |
123 - Notice of increase in nominal capital | 06 November 1989 | |
AA - Annual Accounts | 16 October 1989 | |
AA - Annual Accounts | 16 October 1989 | |
363 - Annual Return | 16 October 1989 | |
288 - N/A | 19 June 1989 | |
363 - Annual Return | 04 April 1989 | |
AA - Annual Accounts | 28 November 1988 | |
AA - Annual Accounts | 29 February 1988 | |
AA - Annual Accounts | 29 February 1988 | |
288 - N/A | 13 February 1988 | |
363 - Annual Return | 01 February 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 October 1987 | |
395 - Particulars of a mortgage or charge | 24 June 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 December 1986 | |
288 - N/A | 27 November 1986 | |
288 - N/A | 12 September 1986 | |
288 - N/A | 03 September 1986 | |
CERTNM - Change of name certificate | 11 August 1986 | |
288 - N/A | 05 August 1986 | |
287 - Change in situation or address of Registered Office | 05 August 1986 | |
287 - Change in situation or address of Registered Office | 05 August 1986 | |
288 - N/A | 19 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Equipment leasing agreement | 15 December 1995 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 June 1987 | Fully Satisfied |
N/A |