Monier (china) Holdings Limited MILTON KEYNES


Monier (china) Holdings started in year 1976 as Private Limited Company with registration number 01292982. The Monier (china) Holdings company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Milton Keynes at Bmi House 2 Pitfield. Postal code: MK11 3LW. Since November 22, 2007 Monier (china) Holdings Limited is no longer carrying the name Lafarge Roofing Systems (china).

The company has one director. Iva B., appointed on 7 July 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Monier (china) Holdings Limited Address / Contact

Office Address Bmi House 2 Pitfield
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01292982
Date of Incorporation Fri, 31st Dec 1976
Industry Activities of head offices
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Iva B.

Position: Director

Appointed: 07 July 2023

Craig D.

Position: Director

Appointed: 30 September 2019

Resigned: 07 July 2023

Johannes S.

Position: Director

Appointed: 21 December 2018

Resigned: 30 September 2019

Thomas A.

Position: Director

Appointed: 21 December 2018

Resigned: 31 December 2019

Robert B.

Position: Director

Appointed: 03 October 2016

Resigned: 21 December 2018

Jason B.

Position: Director

Appointed: 12 April 2016

Resigned: 11 February 2019

Jason B.

Position: Secretary

Appointed: 02 November 2015

Resigned: 11 February 2019

Matthew R.

Position: Director

Appointed: 27 September 2013

Resigned: 21 December 2018

Robert F.

Position: Director

Appointed: 31 January 2013

Resigned: 30 September 2016

Christian P.

Position: Director

Appointed: 01 January 2011

Resigned: 12 April 2016

Jurgen K.

Position: Director

Appointed: 20 October 2008

Resigned: 27 September 2013

Rajesh Z.

Position: Director

Appointed: 29 May 2008

Resigned: 31 January 2011

Claudio S.

Position: Director

Appointed: 26 May 2008

Resigned: 05 November 2010

Geoffrey S.

Position: Secretary

Appointed: 31 May 2007

Resigned: 02 November 2015

Christopher M.

Position: Director

Appointed: 28 February 2007

Resigned: 27 March 2009

Rajesh Z.

Position: Secretary

Appointed: 28 February 2007

Resigned: 31 January 2011

Christopher M.

Position: Secretary

Appointed: 28 February 2007

Resigned: 28 February 2007

Francois M.

Position: Director

Appointed: 28 February 2007

Resigned: 31 January 2013

Francois M.

Position: Secretary

Appointed: 28 February 2007

Resigned: 28 February 2007

Christophe D.

Position: Director

Appointed: 01 September 2005

Resigned: 21 January 2011

Pascal C.

Position: Director

Appointed: 31 December 2003

Resigned: 01 September 2005

Jean C.

Position: Director

Appointed: 31 December 2003

Resigned: 02 October 2008

Stephane L.

Position: Director

Appointed: 31 December 2003

Resigned: 01 January 2008

Peter M.

Position: Director

Appointed: 30 September 2003

Resigned: 28 February 2007

Raymond E.

Position: Director

Appointed: 10 July 2003

Resigned: 28 February 2007

Didier R.

Position: Director

Appointed: 30 June 1998

Resigned: 30 September 2003

Michael H.

Position: Director

Appointed: 06 February 1995

Resigned: 30 June 1998

Brendon D.

Position: Director

Appointed: 01 August 1994

Resigned: 30 September 2003

Vincent L.

Position: Director

Appointed: 09 November 1992

Resigned: 31 December 2003

Kevin A.

Position: Director

Appointed: 09 November 1992

Resigned: 30 May 1995

Stephen O.

Position: Director

Appointed: 30 May 1992

Resigned: 31 March 1998

Robert A.

Position: Director

Appointed: 30 May 1992

Resigned: 30 June 1998

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 May 1992

Resigned: 28 February 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Bmi Group Holdings Uk Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Braas Monier Building Group Holding Sa that entered Luxembourg, Luxembourg as the official address. This PSC has a legal form of "a listed company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bmi Group Holdings Uk Limited

5th Floor, 20 Air Street, London, W1B 5AN, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09984607
Notified on 3 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Braas Monier Building Group Holding Sa

5 Rue Guilaume Kroll L-1882, Luxembourg, Luxembourg

Legal authority Luxembourg
Legal form Listed Company
Country registered Luxembourg
Place registered Commercial Register Rcs
Registration number B148558
Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 75,01-100% shares

Company previous names

Lafarge Roofing Systems (china) November 22, 2007
Lafarge Braas Roofing China January 31, 2001
Redland China September 3, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 18th, December 2023
Free Download (9 pages)

Company search