INTEX YARNS (MANUFACTURING) LIMITED

The Akzonobel Building The Akzonobel Building, Slough, SL2 5DS, United Kingdom
StatusACTIVE
Company No.00137784
CategoryPrivate Limited Company
Incorporated25 Sep 1914
Age109 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

INTEX YARNS (MANUFACTURING) LIMITED is an active private limited company with number 00137784. It was incorporated 109 years, 7 months, 20 days ago, on 25 September 1914. The company address is The Akzonobel Building The Akzonobel Building, Slough, SL2 5DS, United Kingdom.



People

RAY, Stephen Bruce

Director

Pensions Accounting Manager

ACTIVE

Assigned on 31 Dec 2023

Current time on role 4 months, 15 days

SMALLEY, Michael

Director

Company Director

ACTIVE

Assigned on 25 Feb 2015

Current time on role 9 years, 2 months, 18 days

CARTER, Lynette Jean Cherryl

Secretary

RESIGNED

Assigned on 14 Jun 2017

Resigned on 31 May 2018

Time on role 11 months, 17 days

CHEATLE, Penelope Anne

Secretary

Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 18 Aug 2000

Time on role 1 year, 1 month, 17 days

CLARK, Lynda

Secretary

Company Official

RESIGNED

Assigned on 01 Jul 1993

Resigned on 01 Jul 1999

Time on role 6 years

HORLOCK, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Jun 2008

Time on role 10 months, 27 days

IRVINE, Scott Macdonald

Secretary

Company Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 19 Jan 2004

Time on role 2 years, 2 months, 5 days

PUGH, Kenneth

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 10 months, 14 days

TURNER, George St John

Secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

WHITESIDE, Sonia Jane

Secretary

Companies Administrator

RESIGNED

Assigned on 18 Aug 2000

Resigned on 14 Nov 2001

Time on role 1 year, 2 months, 27 days

WINCHESTER, Emma

Secretary

Company Secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 18 May 2007

Time on role 3 years, 3 months, 30 days

O.H. SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jun 2008

Resigned on 14 Jun 2017

Time on role 9 years, 2 days

ATTRILL, Geoffrey George

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1993

Resigned on 01 Jul 1999

Time on role 6 years

CHEATLE, Penelope Anne

Director

Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 18 Dec 2009

Time on role 9 years, 1 month, 18 days

CHEATLE, Penelope Anne

Director

Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 18 Aug 2000

Time on role 1 year, 1 month, 17 days

CLARK, Lynda

Director

Company Official

RESIGNED

Assigned on 01 Jul 1993

Resigned on 01 Jul 1999

Time on role 6 years

DEVIN, Mark

Director

Companies Assistant

RESIGNED

Assigned on 18 Aug 2000

Resigned on 31 Oct 2000

Time on role 2 months, 13 days

DINNAGE, Louise Margaret

Director

Company Director

RESIGNED

Assigned on 23 Apr 2015

Resigned on 21 Mar 2022

Time on role 6 years, 10 months, 28 days

DOUGLAS, David Stewart Paterson

Director

Company Official

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 10 months, 14 days

FREW, Alan Dalziel

Director

Lawyer

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Oct 1993

Time on role 4 months

GROSSET, Margaret Wilhelmina

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1999

Resigned on 18 Aug 2000

Time on role 1 year, 1 month, 17 days

HAMLETT, Stephen

Director

Company Official

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 10 months, 14 days

HORLOCK, Elizabeth Ann

Director

Company Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Jun 2008

Time on role 10 months, 27 days

IRVINE, Scott Macdonald

Director

Company Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 19 Jan 2004

Time on role 2 years, 2 months, 5 days

PUGH, Kenneth

Director

Company Official

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 10 months, 14 days

TURNER, David Allan, Mr.

Director

Company Director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 20 Apr 2015

Time on role 5 years, 4 months, 2 days

TURNER, George St John

Director

Solicitor

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

WHITESIDE, Sonia Jane

Director

Companies Administrator

RESIGNED

Assigned on 18 Aug 2000

Resigned on 14 Nov 2001

Time on role 1 year, 2 months, 27 days

WILLIAMS, Benjamin

Director

Company Director

RESIGNED

Assigned on 21 Mar 2022

Resigned on 31 Dec 2023

Time on role 1 year, 9 months, 10 days

WINCHESTER, Emma

Director

Company Secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 18 May 2007

Time on role 3 years, 3 months, 30 days

O.H. DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 12 Jun 2008

Resigned on 25 Feb 2015

Time on role 6 years, 8 months, 13 days


Some Companies

DIVINE BROTHER LIMITED

5 THEOBALD COURT,ELSTREE,WD6 4RN

Number:09329117
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL CHINA LIMITED

56 CHALK FARM ROAD,,NW1 8AN

Number:02227197
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD DESIGN LIMITED

WARWICK HOUSE,BUCKHURST HILL,IG9 5LQ

Number:05452235
Status:LIQUIDATION
Category:Private Limited Company

SHERRINGTON ENGINEERING SERVICES LIMITED

474 PRESTON OLD ROAD,BLACKBURN,BB2 5LY

Number:06843185
Status:ACTIVE
Category:Private Limited Company

SIGASIGA LTD

227 TYCROES ROAD,AMMANFORD,SA18 3NS

Number:09611909
Status:ACTIVE
Category:Private Limited Company

STEAMBUILD LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:10672124
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