RTS TEXTILES LTD

6 officers / 9 resignations

WHITEHOUSE, Peter George

Correspondence address
Adlington Works, Market Street, Adlington, Nr Chorley Lancs, PR7 4HJ
Role ACTIVE
secretary
Appointed on
29 June 2020
Resigned on
31 January 2024

WHITEHOUSE, Peter George

Correspondence address
Adlington Works, Market Street, Adlington, Nr Chorley Lancs, PR7 4HJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 May 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Chartered Accountant

DAVEY, NEIL JONATHAN

Correspondence address
ADLINGTON WORKS, MARKET STREET, ADLINGTON, NR CHORLEY LANCS, PR7 4HJ
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
14 November 2016
Nationality
BRITISH
Occupation
SALES DIRECTOR

BATE, Nigel Andrew

Correspondence address
Adlington Works, Market Street, Adlington, Nr Chorley Lancs, PR7 4HJ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 October 2016
Resigned on
29 June 2020
Nationality
British
Occupation
Certified Chartered Accountant

VARELDZIS, JOHN JOSEPH

Correspondence address
ADLINGTON WORKS, MARKET STREET, ADLINGTON, NR CHORLEY LANCS, PR7 4HJ
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
27 October 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BATE, NIGEL ANDREW

Correspondence address
16 GRENFELL GARDENS, COLNE, LANCASHIRE, ENGLAND, BB8 9PL
Role ACTIVE
Secretary
Appointed on
12 February 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BB8 9PL £554,000


DOWDS, NEIL DAVID

Correspondence address
ADLINGTON WORKS, MARKET STREET, ADLINGTON, NR CHORLEY LANCS, PR7 4HJ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
12 February 2010
Resigned on
10 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

MOLYNEUX, IAN

Correspondence address
ADLINGTON WORKS, MARKET STREET, ADLINGTON, NR CHORLEY LANCS, PR7 4HJ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
12 February 2010
Resigned on
13 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

HOWARTH, MARK STEVEN

Correspondence address
STONE HOUSE, BLACKO, NELSON, LANCASHIRE, BB9 6LP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 September 2002
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB9 6LP £387,000

MOLYNEUX, IAN

Correspondence address
5 BROOKSIDE ROAD, STANDISH, WIGAN, LANCASHIRE, WN1 2TZ
Role RESIGNED
Secretary
Appointed on
8 April 2002
Resigned on
12 February 2010
Nationality
BRITISH

Average house price in the postcode WN1 2TZ £243,000

BROWN, STEPHEN WILLIAM

Correspondence address
2 NEW MEADOW, LOSTOCK, BOLTON, LANCASHIRE, BL6 4PB
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 June 1993
Resigned on
30 November 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BL6 4PB £873,000

GRAY, PAUL

Correspondence address
THORNDALE 107 RAWLINSON LANE, HEATH CHARNOCK, CHORLEY, LANCASHIRE, PR7 4DE
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
15 September 1991
Resigned on
8 April 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PR7 4DE £480,000

STOCK, PETER ALAN

Correspondence address
HIGH TREES BURY & ROCHDALE OLD ROAD, HEYWOOD, LANCASHIRE, OL10 4AT
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
15 September 1991
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode OL10 4AT £527,000

GRAY, PAUL

Correspondence address
THORNDALE 107 RAWLINSON LANE, HEATH CHARNOCK, CHORLEY, LANCASHIRE, PR7 4DE
Role RESIGNED
Secretary
Appointed on
15 September 1991
Resigned on
8 April 2002
Nationality
BRITISH

Average house price in the postcode PR7 4DE £480,000

PATTON, GEORGE

Correspondence address
CASABLANCA, HIGH STREET, ORMSKIRK, LANCASHIRE, L40
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
15 September 1991
Resigned on
28 May 1993
Nationality
BRITISH
Occupation
PRODUCTION MANAGER

More Company Information