BARBOUR THREADS LIMITED

7 officers / 35 resignations

OATEN, Andrew Peter

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
31 December 2022
Nationality
British
Occupation
Director

SOAL, Jeffrey Stuart Bertram

Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role ACTIVE
director
Date of birth
January 1974
Appointed on
31 December 2022
Nationality
British
Occupation
Director

GUNNINGHAM, James Douglas

Correspondence address
Cornerstone 107 West Regent Street, Glasgow, G2 2BA
Role ACTIVE
director
Date of birth
June 1960
Appointed on
27 September 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Director

KERMALLI, Arif

Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role ACTIVE
director
Date of birth
June 1972
Appointed on
27 September 2019
Nationality
British
Occupation
Director

KIDD, Nicholas James

Correspondence address
Cornerstone 107 West Regent Street, Glasgow, G2 2BA
Role ACTIVE
director
Date of birth
October 1977
Appointed on
27 September 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Director

READE, Richard Charles

Correspondence address
Cornerstone 107 West Regent Street, Glasgow, G2 2BA
Role ACTIVE
director
Date of birth
January 1973
Appointed on
8 January 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

COATS PATONS LIMITED

Correspondence address
1 George Square, Glasgow, G2 1AL
Role ACTIVE
corporate-secretary
Appointed on
16 August 2006

SAUNT, TIMOTHY PATRICK

Correspondence address
CORNERSTONE 107 WEST REGENT STREET, GLASGOW, UNITED KINGDOM, G2 2BA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
13 September 2010
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

I P CLARKE & COMPANY LIMITED

Correspondence address
4 LONGWALK ROAD, STOCKLEY PARK, UXBRIDGE, ENGLAND, UB11 1FE
Role RESIGNED
Director
Appointed on
11 September 2006
Resigned on
27 September 2019
Nationality
BRITISH

COATS PATONS LIMITED

Correspondence address
CORNERSTONE 107 WEST REGENT STREET, GLASGOW, UNITED KINGDOM, G2 2BA
Role RESIGNED
Director
Appointed on
11 September 2006
Resigned on
27 September 2019
Nationality
BRITISH

GIBSON, CAROLYN ANN

Correspondence address
10 HANGER HILL, WEYBRIDGE, SURREY, KT13 9XR
Role RESIGNED
Secretary
Appointed on
1 July 2005
Resigned on
31 July 2006
Nationality
BRITISH

Average house price in the postcode KT13 9XR £1,181,000

BEVAN, ROGER

Correspondence address
THE SHIRES, 20 WOODBANK, LOOSLEY ROW, BUCKINGHAMSHIRE, HP27 0TS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
30 July 2004
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP27 0TS £1,150,000

ROSE, BELINDA

Correspondence address
45 REGINALD ROAD, NORTHWOOD, MIDDLESEX, HA6 1EF
Role RESIGNED
Secretary
Appointed on
28 April 2003
Resigned on
23 April 2004
Nationality
BRITISH

Average house price in the postcode HA6 1EF £1,250,000

MEREDITH, GILLIAN CAROL

Correspondence address
38 BOYN HILL AVENUE, MAIDENHEAD, BERKSHIRE, SL6 4HA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
31 March 2003
Resigned on
25 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 4HA £898,000

ALDRIDGE, GEMMA JANE CONSTANCE

Correspondence address
54 CROWN STREET, HARROW ON THE HILL, MIDDLESEX, HA2 0HR
Role RESIGNED
Secretary
Appointed on
31 August 2001
Resigned on
16 August 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA2 0HR £763,000

ALDRIDGE, GEMMA JANE CONSTANCE

Correspondence address
54 CROWN STREET, HARROW ON THE HILL, MIDDLESEX, HA2 0HR
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
31 August 2001
Resigned on
16 August 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA2 0HR £763,000

DAVIES, STEPHEN WILLIAM

Correspondence address
CRAIGOWER 8 WHITEWELL ROAD, ACCRINGTON, LANCASHIRE, BB5 6DA
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
18 June 2001
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BB5 6DA £319,000

JENKINS, DAVID HUW

Correspondence address
25 WINGFIELD CLOSE, THE COMMON, PONTYPRIDD, CF37 4AB
Role RESIGNED
Secretary
Appointed on
16 June 2001
Resigned on
6 September 2001
Nationality
BRITISH

Average house price in the postcode CF37 4AB £274,000

STEPHENS, JULIA

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 January 2000
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO21 3JW £683,000

HEALY, CHRISTOPHER WILLIAM

Correspondence address
50 MARVILLE ROAD, FULHAM, LONDON, SW6 7BD
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
11 January 2000
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 7BD £1,431,000

PERKS, GORDON MAXWELL

Correspondence address
41 THE ORCHARD, SANDHILLS LANE, VIRGINIA WATER, SURREY, GU25 4DT
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
1 November 1999
Resigned on
24 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4DT £475,000

STEPHENS, JULIA

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Secretary
Appointed on
1 November 1999
Resigned on
16 June 2001
Nationality
BRITISH

Average house price in the postcode SO21 3JW £683,000

LEA, JONATHAN DAVID

Correspondence address
LITTLE MANOR, FULMER ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EF
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 November 1999
Resigned on
24 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7EF £1,785,000

MCVICKER, JOHN ALEXANDER

Correspondence address
ORMISTON, 86 PORTGLENONE ROAD, RANDALSTON, COUNTY ANTRIM, BT41 3EH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
20 October 1999
Resigned on
11 August 2003
Nationality
BRITISH
Occupation
NORTHERN IRELAND

WOODS, GORDON DAVID

Correspondence address
LISMOY, NEWTON FORBES, LONGFORD, CO.LONGFORD, REPUBLIC OF IRELAND, IRISH
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
5 August 1998
Resigned on
1 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCVICKER, JOHN ALEXANDER

Correspondence address
ORMISTON, 86 PORTGLENONE ROAD, RANDALSTON, COUNTY ANTRIM, BT41 3EH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
16 June 1997
Resigned on
20 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENKINS, DAVID HUW

Correspondence address
25 WINGFIELD CLOSE, THE COMMON, PONTYPRIDD, CF37 4AB
Role RESIGNED
Secretary
Appointed on
8 July 1996
Resigned on
20 December 1999
Nationality
BRITISH

Average house price in the postcode CF37 4AB £274,000

LITTLE, SIMON CHARLES MAINWARING

Correspondence address
BEAUFORT HOUSE BANNERDOWN ROAD, BATHEASTON, BATH, BA1 7ND
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
3 April 1995
Resigned on
30 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7ND £739,000

FORAN, ANTHONY WILLIAM

Correspondence address
42 BEECHFIELD PARK, ROSSTREVOR, CO. DOWN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 June 1994
Resigned on
24 December 2002
Nationality
IRISH
Occupation
COMPANY DIRECTOR

JONES, CERI MARC

Correspondence address
FAIRMEAD 26 SMITHIES AVENUE, SULLY, VALE OF GLAMORGAN, CF64 5SS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
26 May 1994
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF64 5SS £644,000

DAVIES, Tudor Griffith

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
26 May 1994
Resigned on
2 November 1999
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode NP25 5HH £861,000

JONES, CERI MARC

Correspondence address
FAIRMEAD 26 SMITHIES AVENUE, SULLY, VALE OF GLAMORGAN, CF64 5SS
Role RESIGNED
Secretary
Appointed on
26 May 1994
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF64 5SS £644,000

BERKS, PETER MALCOLM

Correspondence address
4 HOVELAND LANE, GALMINGTON, TAUNTON, SOMERSET, TA1 5DE
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 September 1992
Resigned on
26 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA1 5DE £474,000

LEE, JEREMY JAMES

Correspondence address
24 LAIRDS ROAD, HILLSBOROUGH, COUNTY DOWN, BT26 6PP
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 September 1992
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
DIRECTOR

BROWN, STEPHEN WILLIAM

Correspondence address
LISMOYLEEN, 8 FORTHILL, LISBURN, COUNTY ANTRIM, BT28 3BB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 June 1990
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

MCCULLOUGH, WILLIAM JAMES

Correspondence address
6 MANSE GREEN, NEWTOWNARDS, BT23 4TW
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
7 June 1989
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
DDIRECTOR

THOMPSON, TREVOR

Correspondence address
6 ST ANNE'S CRESCENT, CARNMONEY, NEWTONABBEY, CO ANTRIM, BT36 8JZ
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
4 October 1988
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARFOOT, FREDERICK GEORGE

Correspondence address
GRAINEY LODGE SIX ROAD ENDS, BANGOR, COUNTY DOWN, BT19 7QB
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
4 October 1988
Resigned on
31 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MENZIES-GOW, ROBERT IAN

Correspondence address
ASHWELL COTTAGE CHURCH CLOSE, ASHWELL, OAKHAM, LEICESTERSHIRE, LE15 7LP
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
4 October 1988
Resigned on
7 June 1989
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 7LP £732,000

MATHISON, MAXWELL GORDON

Correspondence address
19 NORWOOD AVENUE, BELFAST, COUNTY ANTRIM, BT4 2EE
Role RESIGNED
Secretary
Appointed on
4 October 1988
Resigned on
26 May 1994
Nationality
BRITISH

MARTIN, DAVID GERALD

Correspondence address
38 BENSON STREET, LISBURN, COUNTY ANTRIM, BT28 2BG
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
4 October 1988
Resigned on
1 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARMSTRONG, STEPHEN

Correspondence address
19 LOMBARD PARK, LISBURN, COUNTY ANTRIM, BT28 2UJ
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
4 October 1988
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company