COATS SHELFCO PRECISION LIMITED - UXBRIDGE
Overview
COATS SHELFCO PRECISION LIMITED is a Private Limited Company from UXBRIDGE and has the status: Dissolved - no longer trading.
COATS SHELFCO PRECISION LIMITED was incorporated 71 years ago on 20/06/1952 and has the registered number: 00509034. The accounts status is DORMANT.
COATS SHELFCO PRECISION LIMITED was incorporated 71 years ago on 20/06/1952 and has the registered number: 00509034. The accounts status is DORMANT.
COATS SHELFCO PRECISION LIMITED - UXBRIDGE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
1 THE SQUARE
UXBRIDGE
MIDDLESEX
UB11 1TD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COATS PATONS LIMITED | Corporate Secretary | 2006-08-16 | CURRENT | ||
I P CLARKE & COMPANY LIMITED | Corporate Director | 2006-11-01 | CURRENT | ||
MR RICHARD CHARLES READE | Jan 1973 | British | Director | 2015-01-08 | CURRENT |
MS GEMMA JANE CONSTANCE ALDRIDGE | Nov 1967 | British | Director | 2001-08-31 UNTIL 2003-08-15 | RESIGNED |
KATHERINE ALISON WHITTAKER | Jun 1961 | Director | 1998-05-01 UNTIL 1999-03-31 | RESIGNED | |
MS GEMMA JANE CONSTANCE ALDRIDGE | Nov 1967 | British | Secretary | 2001-08-31 UNTIL 2006-08-16 | RESIGNED |
BRENDA BOOTH | May 1954 | Secretary | 1992-12-31 UNTIL 1998-05-01 | RESIGNED | |
CAROLYN ANN GIBSON | Jul 1961 | Secretary | 2005-07-01 UNTIL 2006-07-31 | RESIGNED | |
DAVID HUW JENKINS | Mar 1948 | British | Secretary | 2001-06-16 UNTIL 2001-09-06 | RESIGNED |
BELINDA ROSE | Secretary | 2003-04-28 UNTIL 2004-04-23 | RESIGNED | ||
JULIA STEPHENS | Jan 1967 | Secretary | 1999-03-31 UNTIL 2001-06-16 | RESIGNED | |
KATHERINE ALISON WHITTAKER | Jun 1961 | Secretary | 1998-06-01 UNTIL 1999-03-31 | RESIGNED | |
ANDREW EDMUND STOCKALL | Mar 1947 | British | Director | 1996-11-01 UNTIL 1999-03-31 | RESIGNED |
MR ROGER BEVAN | Apr 1959 | British | Director | 2005-07-31 UNTIL 2012-04-17 | RESIGNED |
BRENDA BOOTH | May 1954 | Director | 1992-12-31 UNTIL 1998-05-01 | RESIGNED | |
DAVID CONNELL | Feb 1947 | British | Director | 2001-03-20 UNTIL 2005-04-29 | RESIGNED |
STEPHEN WILLIAM DAVIES | Sep 1949 | British | Director | 2001-06-18 UNTIL 2003-03-31 | RESIGNED |
MR SAMUEL DOW | Jan 1946 | British | Director | 1992-12-31 UNTIL 1998-12-23 | RESIGNED |
MR PETER STEPHEN GRIFFITHS | Jun 1963 | British | Director | 2003-10-27 UNTIL 2005-07-31 | RESIGNED |
DEEPAK SHAMDAS GURSAHANI | Jul 1953 | Indian | Director | 2001-03-20 UNTIL 2004-05-21 | RESIGNED |
MR CHRISTOPHER WILLIAM HEALY | Nov 1960 | British | Director | 1999-03-31 UNTIL 2003-10-28 | RESIGNED |
MR STEPHEN BARRIE RUSSELL | Oct 1948 | British | Director | 2004-05-21 UNTIL 2006-11-01 | RESIGNED |
MR TIMOTHY PATRICK SAUNT | Jan 1957 | British | Director | 2012-03-31 UNTIL 2015-01-08 | RESIGNED |
JULIA STEPHENS | Jan 1967 | Director | 1999-03-31 UNTIL 2001-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
I.P. Clarke & Company Limited | 2016-04-06 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |