About

Registered Number: 01265396
Date of Incorporation: 25/06/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT,

 

Saint-gobain Performance Plastics Tygaflor Ltd was founded on 25 June 1976 with its registered office in Coventry. We don't currently know the number of employees at Saint-gobain Performance Plastics Tygaflor Ltd. This organisation has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERETT, William Henry N/A 20 September 1996 1
FAULK, Rebecca 15 April 2009 13 May 2011 1
GAISER, Robert 29 September 2000 15 April 2009 1
KEVORKIAN, Eric Arthur 21 October 1999 01 February 2003 1
MAHE, Loic 10 October 2011 29 November 2016 1
MONTOPOLI, Duane Carmen N/A 20 September 1996 1
MOOSA, Moosa Ebrahim 20 September 1996 29 September 2000 1
NEWMAN JR, Lawrence James N/A 05 February 1997 1
RICHARD, Laurence Ernest 02 June 1997 21 October 1999 1
VERBICKY, John Walter 20 September 1996 29 September 2000 1
WALSH, Gerard 29 September 2000 04 August 2005 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Richard 01 May 2020 - 1
BUTLER, Kevin George 16 September 1996 08 January 2004 1
ST GEORGE, Richard James 23 February 1994 16 September 1996 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
AP03 - Appointment of secretary 13 May 2020
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 07 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 09 October 2014
RESOLUTIONS - N/A 24 September 2014
CC04 - Statement of companies objects 24 September 2014
AR01 - Annual Return 05 March 2014
AUD - Auditor's letter of resignation 18 February 2014
MISC - Miscellaneous document 14 February 2014
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 March 2011
AR01 - Annual Return 02 March 2011
RESOLUTIONS - N/A 20 January 2011
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 18 May 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
AUD - Auditor's letter of resignation 12 May 2005
363a - Annual Return 21 April 2005
CERTNM - Change of name certificate 01 November 2004
AA - Annual Accounts 10 September 2004
363a - Annual Return 17 March 2004
353 - Register of members 29 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
353 - Register of members 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363a - Annual Return 16 January 2004
AA - Annual Accounts 01 September 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AUD - Auditor's letter of resignation 20 March 2003
363a - Annual Return 20 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 05 November 2002
AUD - Auditor's letter of resignation 05 November 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
363a - Annual Return 28 February 2002
225 - Change of Accounting Reference Date 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 30 January 2002
288b - Notice of resignation of directors or secretaries 30 July 2001
288c - Notice of change of directors or secretaries or in their particulars 22 June 2001
AA - Annual Accounts 01 May 2001
363a - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
AA - Annual Accounts 03 May 2000
363a - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 04 August 1999
363a - Annual Return 14 March 1999
353 - Register of members 13 March 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 12 July 1997
AA - Annual Accounts 04 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 19 December 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
AA - Annual Accounts 03 May 1996
AA - Annual Accounts 08 June 1995
RESOLUTIONS - N/A 23 April 1995
CERTNM - Change of name certificate 13 April 1995
CERTNM - Change of name certificate 16 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
395 - Particulars of a mortgage or charge 06 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
363s - Annual Return 04 February 1995
288 - N/A 17 May 1994
AA - Annual Accounts 05 May 1994
288 - N/A 16 March 1994
288 - N/A 04 March 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 25 March 1993
288 - N/A 21 July 1992
288 - N/A 21 July 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 27 February 1992
363(287) - N/A 27 February 1992
363a - Annual Return 08 May 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1991
CERTNM - Change of name certificate 01 March 1991
AA - Annual Accounts 17 January 1991
288 - N/A 19 December 1990
288 - N/A 19 December 1990
RESOLUTIONS - N/A 14 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1990
123 - Notice of increase in nominal capital 14 December 1990
288 - N/A 04 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 05 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 15 May 1987
NEWINC - New incorporation documents 25 June 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 1995 Fully Satisfied

N/A

Debenture 16 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.