INTEX YARNS (MANUFACTURING) LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
INTEX YARNS (MANUFACTURING) LIMITED is a Private Limited Company from SLOUGH UNITED KINGDOM and has the status: Active.
INTEX YARNS (MANUFACTURING) LIMITED was incorporated 109 years ago on 25/09/1914 and has the registered number: 00137784. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INTEX YARNS (MANUFACTURING) LIMITED was incorporated 109 years ago on 25/09/1914 and has the registered number: 00137784. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INTEX YARNS (MANUFACTURING) LIMITED - SLOUGH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
THE AKZONOBEL BUILDING
SLOUGH
SL2 5DS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN BRUCE RAY | Jun 1962 | British | Director | 2023-12-31 | CURRENT |
MICHAEL SMALLEY | Nov 1958 | British | Director | 2015-02-25 | CURRENT |
SCOTT MACDONALD IRVINE | Feb 1973 | Secretary | 2001-11-14 UNTIL 2004-01-19 | RESIGNED | |
MR. DAVID ALLAN TURNER | Nov 1971 | British | Director | 2009-12-18 UNTIL 2015-04-20 | RESIGNED |
KENNETH PUGH | Feb 1946 | British | Director | RESIGNED | |
SCOTT MACDONALD IRVINE | Feb 1973 | Director | 2001-11-14 UNTIL 2004-01-19 | RESIGNED | |
GEORGE ST JOHN TURNER | Feb 1971 | Director | 2007-05-18 UNTIL 2007-07-16 | RESIGNED | |
EMMA PLATTS | Jun 1977 | British | Secretary | 2004-01-19 UNTIL 2007-05-18 | RESIGNED |
GEORGE ST JOHN TURNER | Feb 1971 | Secretary | 2007-05-18 UNTIL 2007-07-16 | RESIGNED | |
KENNETH PUGH | Feb 1946 | British | Secretary | RESIGNED | |
SONIA JANE WHITESIDE | Mar 1971 | British | Director | 2000-08-18 UNTIL 2001-11-14 | RESIGNED |
ELIZABETH ANN HORLOCK | Oct 1979 | Secretary | 2007-07-16 UNTIL 2008-06-12 | RESIGNED | |
LYNDA CLARK | Jul 1949 | Secretary | 1993-07-01 UNTIL 1999-07-01 | RESIGNED | |
PENELOPE ANNE CHEATLE | Aug 1953 | Secretary | 1999-07-01 UNTIL 2000-08-18 | RESIGNED | |
LYNETTE JEAN CHERRYL CARTER | Secretary | 2017-06-14 UNTIL 2018-05-31 | RESIGNED | ||
SONIA JANE WHITESIDE | Mar 1971 | British | Secretary | 2000-08-18 UNTIL 2001-11-14 | RESIGNED |
O.H. DIRECTOR LIMITED | Corporate Director | 2008-06-12 UNTIL 2015-02-25 | RESIGNED | ||
O.H. SECRETARIAT LIMITED | Corporate Secretary | 2008-06-12 UNTIL 2017-06-14 | RESIGNED | ||
MR BENJAMIN WILLIAMS | Jun 1986 | British | Director | 2022-03-21 UNTIL 2023-12-31 | RESIGNED |
EMMA PLATTS | Jun 1977 | British | Director | 2004-01-19 UNTIL 2007-05-18 | RESIGNED |
MR STEPHEN HAMLETT | Jun 1952 | British | Director | RESIGNED | |
ELIZABETH ANN HORLOCK | Oct 1979 | Director | 2007-07-16 UNTIL 2008-06-12 | RESIGNED | |
LYNDA CLARK | Jul 1949 | Director | 1993-07-01 UNTIL 1999-07-01 | RESIGNED | |
MARGARET WILHELMINA GROSSET | Oct 1951 | British | Director | 1999-07-01 UNTIL 2000-08-18 | RESIGNED |
ALAN DALZIEL FREW | Sep 1948 | British | Director | 1993-07-01 UNTIL 1993-10-31 | RESIGNED |
MR DAVID STEWART PATERSON DOUGLAS | Oct 1948 | British | Director | RESIGNED | |
MRS LOUISE MARGARET DINNAGE | Nov 1970 | British | Director | 2015-04-23 UNTIL 2022-03-21 | RESIGNED |
MR MARK DEVIN | Apr 1959 | British | Director | 2000-08-18 UNTIL 2000-10-31 | RESIGNED |
PENELOPE ANNE CHEATLE | Aug 1953 | Director | 1999-07-01 UNTIL 2000-08-18 | RESIGNED | |
PENELOPE ANNE CHEATLE | Aug 1953 | Director | 2000-10-31 UNTIL 2009-12-18 | RESIGNED | |
MR GEOFFREY GEORGE ATTRILL | Apr 1954 | British | Director | 1993-07-01 UNTIL 1999-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ici Chemicals & Polymers Limited | 2016-05-20 | Slough Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |