COATS SHELFCO (HL) LIMITED

4 officers / 24 resignations

READE, RICHARD CHARLES

Correspondence address
1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
8 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

I P CLARKE & COMPANY LIMITED

Correspondence address
1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Role ACTIVE
Director
Appointed on
11 September 2006
Nationality
BRITISH

COATS PATONS LIMITED

Correspondence address
CORNERSTONE 107 WEST REGENT STREET, GLASGOW, G2 2BA
Role ACTIVE
Director
Appointed on
11 September 2006
Nationality
BRITISH

COATS PATONS LIMITED

Correspondence address
CORNERSTONE 107 WEST REGENT STREET, GLASGOW, G2 2BA
Role ACTIVE
Secretary
Appointed on
16 August 2006
Nationality
BRITISH

SAUNT, TIMOTHY PATRICK

Correspondence address
1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
13 September 2010
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GIBSON, CAROLYN ANN

Correspondence address
10 HANGER HILL, WEYBRIDGE, SURREY, KT13 9XR
Role RESIGNED
Secretary
Date of birth
July 1961
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
11 September 2006
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
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

ALDRIDGE, GEMMA JANE CONSTANCE

Correspondence address
54 CROWN STREET, HARROW ON THE HILL, MIDDLESEX, HA2 0HR
Role RESIGNED
Secretary
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
Date of birth
March 1948
Appointed on
16 June 2001
Resigned on
6 September 2001
Nationality
BRITISH

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

HEALY, CHRISTOPHER WILLIAM

Correspondence address
50 MARVILLE ROAD, FULHAM, LONDON, SW6 7BD
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
31 March 1999
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
GROUP SECRETARY

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

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
31 March 1999
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

STEPHENS, JULIA

Correspondence address
CHAPEL LODGE, OLD STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JW
Role RESIGNED
Secretary
Date of birth
January 1967
Appointed on
31 March 1999
Resigned on
16 June 2001
Nationality
BRITISH

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

WHITTAKER, KATHERINE ALISON

Correspondence address
4 ELDERFIELD DRIVE, BREDBURY, STOCKPORT, CHESHIRE, SK6 2QA
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 May 1998
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SK6 2QA £281,000

WHITTAKER, KATHERINE ALISON

Correspondence address
4 ELDERFIELD DRIVE, BREDBURY, STOCKPORT, CHESHIRE, SK6 2QA
Role RESIGNED
Secretary
Date of birth
June 1961
Appointed on
1 May 1998
Resigned on
31 March 1999
Nationality
BRITISH

Average house price in the postcode SK6 2QA £281,000

DAVIES, STEPHEN WILLIAM

Correspondence address
CRAIGOWER 8 WHITEWELL ROAD, ACCRINGTON, LANCASHIRE, BB5 6DA
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 November 1996
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

BOOTH, BRENDA

Correspondence address
10 TREVOR ROAD, FLIXTON, MANCHESTER, M41 5QH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
31 July 1992
Resigned on
1 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode M41 5QH £317,000

BOOTH, BRENDA

Correspondence address
10 TREVOR ROAD, FLIXTON, MANCHESTER, M41 5QH
Role RESIGNED
Secretary
Date of birth
May 1954
Appointed on
31 July 1992
Resigned on
1 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode M41 5QH £317,000

BATTY, FREDERICK ROBSON

Correspondence address
17 CLOVERDALE, SHELF, HALIFAX, WEST YORKSHIRE, HX3 7RP
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
31 December 1991
Resigned on
31 July 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HX3 7RP £297,000

BATTY, FREDERICK ROBSON

Correspondence address
17 CLOVERDALE, SHELF, HALIFAX, WEST YORKSHIRE, HX3 7RP
Role RESIGNED
Secretary
Date of birth
December 1934
Appointed on
31 December 1991
Resigned on
31 July 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HX3 7RP £297,000

DOW, SAMUEL

Correspondence address
CLAREMONT, LITTLEWORTH COMMON, BURNHAM, BUCKINGHAMSHIRE, SL1 8PP
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 December 1991
Resigned on
23 December 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL1 8PP £1,184,000

HUNT, KIERON ANTHONY

Correspondence address
HEIGHTS HOUSE HEIGHTS LANE, FENCE, BURNLEY, LANCS, BB12 9JF
Role RESIGNED
Secretary
Date of birth
November 1952
Appointed on
29 November 1991
Resigned on
31 December 1991
Nationality
BRITISH

Average house price in the postcode BB12 9JF £682,000

CHARNOCK, ROY

Correspondence address
429 BURY & BOLTON ROAD, RADCLIFFE, MANCHESTER, LANCASHIRE, M26 4LJ
Role RESIGNED
Secretary
Appointed on
20 June 1991
Resigned on
29 November 1991
Nationality
BRITISH

Average house price in the postcode M26 4LJ £436,000

FOLLEY, KEITH

Correspondence address
CONISTON 9 NOYNA VIEW, COLNE, LANCASHIRE, BB8 7AU
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
20 June 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB8 7AU £536,000

WHITE, PETER MAURICE

Correspondence address
WOODLEIGH HIGH BANK LANE, LOSTOCK, BOLTON, LANCASHIRE, BL6 4DT
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
20 June 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL6 4DT £1,090,000


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