WEST RIDING WORSTED AND WOOLLEN MILLS LIMITED

1 The Square 1 The Square, Uxbridge, UB11 1TD, Middlesex
StatusDISSOLVED
Company No.00239428
CategoryPrivate Limited Company
Incorporated09 May 1929
Age95 years, 5 days
JurisdictionEngland Wales
Dissolution13 Jul 2010
Years13 years, 10 months, 1 day

SUMMARY

WEST RIDING WORSTED AND WOOLLEN MILLS LIMITED is an dissolved private limited company with number 00239428. It was incorporated 95 years, 5 days ago, on 09 May 1929 and it was dissolved 13 years, 10 months, 1 day ago, on 13 July 2010. The company address is 1 The Square 1 The Square, Uxbridge, UB11 1TD, Middlesex.



People

COATS PATONS LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Aug 2006

Current time on role 17 years, 8 months, 29 days

COATS PATONS LIMITED

Corporate-director

ACTIVE

Assigned on 11 Sep 2006

Current time on role 17 years, 8 months, 3 days

I P CLARKE & COMPANY LIMITED

Corporate-director

ACTIVE

Assigned on 11 Sep 2006

Current time on role 17 years, 8 months, 3 days

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

BOOTH, Brenda

Secretary

RESIGNED

Assigned on 11 Jun 1993

Resigned on 01 May 1998

Time on role 4 years, 10 months, 20 days

COTTON, Michael Joseph

Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 1993

Time on role 30 years, 11 months, 3 days

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

TAYLOR, Catherine Jane Davison, Ba (Hons) Acis

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

WHITTAKER, Katherine Alison

Secretary

RESIGNED

Assigned on 30 Oct 1998

Resigned on 31 Mar 1999

Time on role 5 months, 1 day

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

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 09 Sep 1994

Resigned on 01 May 1998

Time on role 3 years, 7 months, 22 days

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 Jul 1996

Resigned on 31 Mar 1999

Time on role 2 years, 9 months

GILMORE, Richard John Maurice

Director

Finance Director

RESIGNED

Assigned on 24 Aug 1998

Resigned on 30 Jun 1999

Time on role 10 months, 6 days

GREEN, Michael Stuart

Director

Textile Manufacturer

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 9 months, 2 days

HEALY, Christopher William

Director

Group Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Jul 2004

Time on role 6 years, 2 months, 29 days

I'ANSON, William Tony

Director

Textile Executive

RESIGNED

Assigned on

Resigned on 09 Sep 1994

Time on role 29 years, 8 months, 5 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

SHELTON, Robert Stuart

Director

Textile Manufacturer

RESIGNED

Assigned on

Resigned on 20 Jan 1995

Time on role 29 years, 3 months, 24 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 20 Jan 1995

Resigned on 31 Mar 1999

Time on role 4 years, 2 months, 11 days


Some Companies

ESSEX TANKERS LIMITED

CORYTON HOUSE,PURFLEET,RM19 1TS

Number:06750914
Status:ACTIVE
Category:Private Limited Company

FIRE SAFE SECURITY LIMITED

SATURN HOUSE SAXON BUSINESS PARK,BROMSGROVE,B60 4AD

Number:08134468
Status:ACTIVE
Category:Private Limited Company

GREENHAM CONTROL TOWER LIMITED

GREENHAM CONTROL TOWER BURYS BANK ROAD,THATCHAM,RG19 8BZ

Number:11062575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JUST SIMPLY CHANGE LTD

61 ASHFORD CRESCENT,MILTON KEYNES,MK8 0LZ

Number:11758816
Status:ACTIVE
Category:Private Limited Company

LUCKY EGG LTD

43 OVERSTONE ROAD,LONDON,W6 0AD

Number:09129915
Status:ACTIVE
Category:Private Limited Company

REDSTAR HR LIMITED

15 ARLEY CLOSE,CHESTER,CH2 1NW

Number:10155044
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