Cemfil International Limited LONDON


Cemfil International started in year 1989 as Private Limited Company with registration number 02455486. The Cemfil International company has been functioning successfully for thirty five years now and its status is liquidation. The firm's office is based in London at C/o Mazars Llp 30. Postal code: EC4M 7AU.

Cemfil International Limited Address / Contact

Office Address C/o Mazars Llp 30
Office Address2 Old Bailey
Town London
Post code EC4M 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02455486
Date of Incorporation Wed, 27th Dec 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Fri, 30th Sep 2022 (566 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 27th May 2023 (2023-05-27)
Last confirmation statement dated Fri, 13th May 2022

Company staff

Richard K.

Position: Secretary

Appointed: 01 May 2020

Richard K.

Position: Director

Appointed: 01 May 2020

Nicholas C.

Position: Director

Appointed: 31 December 2018

Stephane H.

Position: Director

Appointed: 02 July 2018

Resigned: 31 December 2018

Philip M.

Position: Director

Appointed: 18 August 2010

Resigned: 02 July 2018

Thierry L.

Position: Director

Appointed: 24 February 2009

Resigned: 18 August 2010

Alun O.

Position: Director

Appointed: 15 September 2006

Resigned: 01 May 2020

Roland L.

Position: Director

Appointed: 19 May 2005

Resigned: 24 February 2009

William B.

Position: Director

Appointed: 17 December 1999

Resigned: 31 May 2005

Christian M.

Position: Director

Appointed: 01 September 1997

Resigned: 18 February 2003

Alun O.

Position: Secretary

Appointed: 01 August 1997

Resigned: 01 May 2020

Claude I.

Position: Director

Appointed: 25 March 1997

Resigned: 18 February 2003

Antonio F.

Position: Director

Appointed: 30 January 1997

Resigned: 24 July 2006

Keith D.

Position: Secretary

Appointed: 09 April 1996

Resigned: 11 January 1999

John B.

Position: Secretary

Appointed: 01 February 1995

Resigned: 04 April 1996

Frederic M.

Position: Director

Appointed: 10 June 1994

Resigned: 01 May 1997

Philippe C.

Position: Director

Appointed: 06 July 1993

Resigned: 30 January 1997

Roberto C.

Position: Director

Appointed: 06 July 1993

Resigned: 25 March 1997

Alan B.

Position: Secretary

Appointed: 27 December 1991

Resigned: 31 January 1995

Rafael D.

Position: Director

Appointed: 27 December 1991

Resigned: 15 October 1993

Thierry M.

Position: Director

Appointed: 27 December 1991

Resigned: 27 April 1993

Pierre T.

Position: Director

Appointed: 27 December 1991

Resigned: 01 March 1993

Jean L.

Position: Director

Appointed: 27 December 1991

Resigned: 12 September 1994

People with significant control

Saint-Gobain Limited

Saint-Gobain House East Leake, Loughborough, Leicestershire, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House Uk
Registration number 3291592
Notified on 1 June 2017
Nature of control: 75,01-100% shares

Compagnie De Saint-Gobain

Les Miroirs 18 Avenue D'Alsace, Courbevoie, 92400, France

Legal authority France
Legal form Corporate
Country registered France
Place registered France Companies Registry
Registration number 54203953200040 7010z Nanterre
Notified on 1 March 2017
Ceased on 1 June 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
Free Download (1 page)

Company search