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
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
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
KERMALLI, Arif
- Correspondence address
- 1 George Square, Glasgow, Scotland, G2 1AL
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 27 September 2019
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
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
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
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
Recently Viewed
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