COATS HOLDING COMPANY (NO. 2) LIMITED

The Pavilions The Pavilions, Bristol, BS13 8FD, England
StatusACTIVE
Company No.00052019
CategoryPrivate Limited Company
Incorporated07 Apr 1897
Age127 years, 24 days
JurisdictionEngland Wales

SUMMARY

COATS HOLDING COMPANY (NO. 2) LIMITED is an active private limited company with number 00052019. It was incorporated 127 years, 24 days ago, on 07 April 1897. The company address is The Pavilions The Pavilions, Bristol, BS13 8FD, England.



People

COATS PATONS LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Aug 2006

Current time on role 17 years, 8 months, 16 days

KERMALLI, Arif

Director

Director

ACTIVE

Assigned on 27 Sep 2019

Current time on role 4 years, 7 months, 4 days

OATEN, Andrew Peter

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 1 day

SOAL, Jeffrey Stuart Bertram

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 1 day

ALDRIDGE, Gemma Jane Constance

Secretary

Company Secretary

RESIGNED

Assigned on 31 Aug 2001

Resigned on 16 Aug 2006

Time on role 4 years, 11 months, 16 days

BATTY, Frederick Robson

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months

BOOTH, Brenda

Secretary

RESIGNED

Assigned on 31 Jul 1992

Resigned on 01 May 1998

Time on role 5 years, 9 months

GIBSON, Carolyn Ann

Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 31 Jul 2006

Time on role 1 year, 1 month

JENKINS, David Huw

Secretary

RESIGNED

Assigned on 16 Jun 2001

Resigned on 06 Sep 2001

Time on role 2 months, 20 days

ROSE, Belinda

Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 23 Apr 2004

Time on role 11 months, 25 days

STEPHENS, Julia

Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 16 Jun 2001

Time on role 2 years, 2 months, 16 days

WHITTAKER, Katherine Alison

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 31 Mar 1999

Time on role 11 months

ALDRIDGE, Gemma Jane Constance

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2001

Resigned on 16 Aug 2006

Time on role 4 years, 11 months, 16 days

BATTY, Frederick Robson

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months

BEVAN, Roger

Director

Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 11 Sep 2006

Time on role 2 years, 1 month, 12 days

BOOTH, Brenda

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 1992

Resigned on 01 May 1998

Time on role 5 years, 10 months, 1 day

DAVIES, Stephen William

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2001

Resigned on 31 Mar 2003

Time on role 1 year, 9 months, 13 days

DAVIES, Stephen William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1996

Resigned on 31 Mar 1999

Time on role 2 years, 6 months, 30 days

DOW, Samuel

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 23 Dec 1998

Time on role 25 years, 4 months, 8 days

GUNNINGHAM, James Douglas

Director

Director

RESIGNED

Assigned on 27 Sep 2019

Resigned on 31 Dec 2022

Time on role 3 years, 3 months, 4 days

HARROP, Harold

Director

Group Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 1 day

HEALY, Christopher William

Director

Group Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 30 Jul 2004

Time on role 5 years, 3 months, 30 days

KIDD, Nicholas James

Director

Director

RESIGNED

Assigned on 27 Sep 2019

Resigned on 31 Dec 2022

Time on role 3 years, 3 months, 4 days

MEREDITH, Gillian Carol

Director

Accountant

RESIGNED

Assigned on 31 Mar 2003

Resigned on 11 Sep 2006

Time on role 3 years, 5 months, 11 days

READE, Richard Charles

Director

Company Director

RESIGNED

Assigned on 08 Jan 2015

Resigned on 31 Dec 2022

Time on role 7 years, 11 months, 23 days

SAUNT, Timothy Patrick

Director

Company Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 08 Jan 2015

Time on role 4 years, 3 months, 25 days

STEPHENS, Julia

Director

Company Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 18 Jun 2001

Time on role 2 years, 2 months, 18 days

WHITTAKER, Katherine Alison

Director

Company Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 31 Mar 1999

Time on role 11 months

COATS PATONS LIMITED

Corporate-director

RESIGNED

Assigned on 11 Sep 2006

Resigned on 27 Sep 2019

Time on role 13 years, 16 days

I P CLARKE & COMPANY LIMITED

Corporate-director

RESIGNED

Assigned on 11 Sep 2006

Resigned on 27 Sep 2019

Time on role 13 years, 16 days


Some Companies

DOTBROKER REGISTRY LIMITED

CANNON BRIDGE HOUSE,LONDON,EC4R 2YA

Number:09237714
Status:ACTIVE
Category:Private Limited Company

FLICCON LIMITED

5 HIGH STREET,LOUGHBOROUGH,LE12 7RX

Number:06054661
Status:ACTIVE
Category:Private Limited Company

HA DEVELOPMENTS (OMAGH) LIMITED

11 RATHFRILAND ROAD,NEWRY,BT34 5TA

Number:NI064212
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

J&P SOLUTIONS LIMITED

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:07330597
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE FOUNDATIONS LTD

UNIT 1 LITTLE BURCHETTS FARM,HAYWARDS HEATH,RH16 4RZ

Number:05030755
Status:ACTIVE
Category:Private Limited Company

TERUMO BCT LTD.

OLD BELFAST ROAD,LARNE,BT40 2SH

Number:NI049717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source