ETEX BUILDING PERFORMANCE LIMITED - BRISTOL


Company Profile Company Filings

Overview

ETEX BUILDING PERFORMANCE LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
ETEX BUILDING PERFORMANCE LIMITED was incorporated 36 years ago on 14/09/1987 and has the registered number: 02163844. The accounts status is FULL and accounts are next due on 30/09/2024.

ETEX BUILDING PERFORMANCE LIMITED - BRISTOL

This company is listed in the following categories:
23620 - Manufacture of plaster products for construction purposes

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GORDANO HOUSE MARSH LANE
BRISTOL
BS20 0NE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SINIAT LIMITED (until 03/01/2017)
LAFARGE PLASTERBOARD LIMITED (until 01/10/2012)

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN HADYN SINFIELD Secretary 2023-07-13 CURRENT
MR JEAN-LOUIS GEORGES BERNARD Jul 1972 French Director 2017-12-31 CURRENT
MS HAYLEY JOSEPHINE WILLIAMS Apr 1986 British Director 2023-03-27 CURRENT
MR JOHN HAYDN SINFIELD Dec 1965 British Director 2023-06-23 CURRENT
JEAN-LOUIS FREDERIC NICOLAS Dec 1934 French Director 1993-04-01 UNTIL 1999-01-01 RESIGNED
MR WIM SCHELFHOUT May 1980 Belgian Director 2019-01-16 UNTIL 2020-09-11 RESIGNED
MR ROBERT JAMES MOULD May 1957 British Director 2006-09-01 UNTIL 2009-07-31 RESIGNED
MR NEIL MARTIN SHAW Nov 1971 British Director 2021-12-10 UNTIL 2023-07-19 RESIGNED
JAMES LAWRENCE MCQUHAE Jul 1934 British-Canadian Director 1994-07-01 UNTIL 1997-03-31 RESIGNED
JANE ELIZABETH MAYCOCK Feb 1959 British Director 2009-12-01 UNTIL 2021-12-10 RESIGNED
HARALD SKJALG LYSDAHL May 1952 British Director 1994-07-25 UNTIL 1997-07-31 RESIGNED
PAUL MAIDMENT Sep 1960 British Director 1993-11-01 UNTIL 1997-09-29 RESIGNED
BERNARD LEKIEN Jul 1955 Belgian Director 2011-11-04 UNTIL 2014-09-01 RESIGNED
ISIDORO MIRANDA Feb 1959 Spain Director 2005-03-22 UNTIL 2007-08-31 RESIGNED
ADAM TOMASZ WISZNIEWSKI Apr 1970 Secretary 1999-01-01 UNTIL 2002-03-01 RESIGNED
TARMAC SECRETARIES (UK) LIMITED Corporate Secretary RESIGNED
MR WIM SCHELFHOUT Secretary 2019-01-16 UNTIL 2020-09-11 RESIGNED
MR NEIL MARTIN SHAW Secretary 2021-12-10 UNTIL 2023-07-10 RESIGNED
MR STUART GEORGE PALMER Jun 1956 British Secretary 2002-02-12 UNTIL 2005-06-30 RESIGNED
MICHAEL GRAHAM PAGE Jun 1959 Secretary 1996-03-31 UNTIL 1999-01-01 RESIGNED
MS JANE ELIZABETH MAYCOCK Secretary 2020-11-04 UNTIL 2021-12-10 RESIGNED
CLIVE GRAHAM ELLWOOD May 1958 British Secretary 1992-12-22 UNTIL 1996-03-31 RESIGNED
CLIVE GRAHAM ELLWOOD May 1958 British Secretary 2005-07-01 UNTIL 2019-05-31 RESIGNED
NEIL ALEXANDER ASH Oct 1971 British Director 2013-12-31 UNTIL 2021-12-10 RESIGNED
DENIS MARIE FABRE Aug 1944 French Director RESIGNED
CLIVE GRAHAM ELLWOOD May 1958 British Director RESIGNED
JEAN-MICHEL EDOUARD ARMAND DESMOUTIER Sep 1962 French Director 2008-09-04 UNTIL 2013-12-31 RESIGNED
MARK LESLIE CRUMP Feb 1963 British Director 2005-03-22 UNTIL 2009-09-29 RESIGNED
ANTHONY J COLAK Mar 1953 American Director 1996-12-01 UNTIL 1999-10-26 RESIGNED
ROY GARY GENTLES Apr 1949 United States Director RESIGNED
DAVID MICHAEL CALOW May 1949 British Director RESIGNED
YVES MARIE JEAN BONAIME Aug 1948 French Director RESIGNED
STEPHEN BELL Nov 1957 British Director 1994-07-01 UNTIL 1999-02-05 RESIGNED
MR STUART GEORGE PALMER Jun 1956 British Director 2003-07-01 UNTIL 2005-07-01 RESIGNED
RICHARD GUY BUXTON Jun 1965 British Director 2010-01-01 UNTIL 2017-12-31 RESIGNED
JAMES STANLEY GEORGE May 1940 British Director RESIGNED
CLIVE GRAHAM ELLWOOD May 1958 British Director 2005-07-01 UNTIL 2019-05-31 RESIGNED
MR KIERAN PATRICK HEHIR Dec 1955 British Director 1996-04-01 UNTIL 2006-08-02 RESIGNED
MR TANGUY MARC PATRICK EMMANUEL ALBERT VANDERBORGHT Oct 1971 Belgian Director 2021-12-10 UNTIL 2023-03-27 RESIGNED
MR BRUCE ERNEST SLATTON Dec 1962 British Director 1999-10-26 UNTIL 2008-09-04 RESIGNED
MR JEAN-PIERRE GERMAIN LEON HANIN Aug 1966 Belgian Director 2015-01-01 UNTIL 2017-12-31 RESIGNED
ADAM TOMASZ WISZNIEWSKI Apr 1970 Director 2000-01-20 UNTIL 2002-03-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROTHSCHILD & CO CONTINUATION LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
SHIELD TRUST LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
SECOND CONTINUATION LIMITED LONDON Active DORMANT 99999 - Dormant Company
EXPRO NORTH SEA LIMITED READING UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
CONTINUATION COMPUTERS LIMITED LONDON Active FULL 62030 - Computer facilities management activities
EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
EXPRO INTERNATIONAL GROUP LIMITED READING UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
EXPRO OVERSEAS LIMITED READING UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
NEW COURT SECURITIES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ROTHSCHILD & CO CONTINUATION FINANCE PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
EXPRO EURASIA LIMITED READING UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
EXPRO HOLDINGS UK 4 LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
EXPRO HOLDINGS UK 2 LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
EXPRO HOLDINGS UK 3 LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
EXPRO BENELUX LIMITED READING UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
EXPRO RESOURCES LIMITED READING UNITED KINGDOM Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
AX-S LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
ECODRILL VENTURES ABERDEEN Dissolved... FULL 7415 - Holding Companies including Head Offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUPERGLASS INSULATION LIMITED BRISTOL ENGLAND Active FULL 23140 - Manufacture of glass fibres
SUPERGLASS HOLDINGS LIMITED BRISTOL ENGLAND Active GROUP 70100 - Activities of head offices
ASP FENCING LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CRUCIBLE GYPSUM RECYCLING LIMITED BRISTOL UNITED KINGDOM Active FULL 38320 - Recovery of sorted materials