LACES AND TEXTILES LIMITED

The Courtaulds Building The Courtaulds Building, Nottingham, NG5 1EB, England
StatusACTIVE
Company No.00628317
CategoryPrivate Limited Company
Incorporated15 May 1959
Age64 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

LACES AND TEXTILES LIMITED is an active private limited company with number 00628317. It was incorporated 64 years, 11 months, 28 days ago, on 15 May 1959. The company address is The Courtaulds Building The Courtaulds Building, Nottingham, NG5 1EB, England.



People

BROADBERRY, Roger Ian Harry

Secretary

ACTIVE

Assigned on 02 Aug 2023

Current time on role 9 months, 10 days

BROADBERRY, Roger Ian Harry

Director

Group Financial Accountant

ACTIVE

Assigned on 02 Aug 2023

Current time on role 9 months, 10 days

HUIT HOLDINGS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 25 Feb 2009

Current time on role 15 years, 2 months, 15 days

BRIDDOCK, Karen Louise

Secretary

RESIGNED

Assigned on 23 Dec 1996

Resigned on 23 Oct 1998

Time on role 1 year, 10 months

BRIDDOCK, Karen Louise

Secretary

RESIGNED

Assigned on 25 Apr 1995

Resigned on 20 Dec 1996

Time on role 1 year, 7 months, 25 days

BROADBERRY, Roger Ian Harry

Secretary

RESIGNED

Assigned on 01 Nov 2016

Resigned on 12 Jul 2023

Time on role 6 years, 8 months, 11 days

CATTERMOLE, Carolyn Tracy

Secretary

Solicitor

RESIGNED

Assigned on 17 Apr 2000

Resigned on 26 Oct 2000

Time on role 6 months, 9 days

CATTERMOLE, Carolyn Tracy

Secretary

Solicitor

RESIGNED

Assigned on 23 Oct 1998

Resigned on 24 Nov 1998

Time on role 1 month, 1 day

CLARKE, Melanie Anne

Secretary

Chartered Secretary

RESIGNED

Assigned on 23 Feb 2000

Resigned on 17 Apr 2000

Time on role 1 month, 23 days

HARTELL, Anthony

Secretary

Company Secretary

RESIGNED

Assigned on 20 Dec 1996

Resigned on 23 Dec 1996

Time on role 3 days

HARTELL, Anthony

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 1995

Time on role 29 years, 18 days

JAGUN, Ayotola

Secretary

Chartered Secretary

RESIGNED

Assigned on 26 Sep 2003

Resigned on 06 Jun 2006

Time on role 2 years, 8 months, 10 days

KELLY, Susan Kathleen

Secretary

Chartered Secretary

RESIGNED

Assigned on 24 Nov 1998

Resigned on 23 Feb 2000

Time on role 1 year, 2 months, 29 days

RUBENSTEIN, Howard Justin

Secretary

Company Secretary And Legal Co

RESIGNED

Assigned on 26 Oct 2000

Resigned on 26 Sep 2003

Time on role 2 years, 11 months

RUSS, Neil Andrew

Secretary

Financial Controller

RESIGNED

Assigned on 18 Aug 2006

Resigned on 31 Dec 2008

Time on role 2 years, 4 months, 13 days

WILSON, Julia Ruth

Secretary

Financial Controller

RESIGNED

Assigned on 07 Jun 2006

Resigned on 18 Aug 2006

Time on role 2 months, 11 days

HUIT HOLDINGS (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 2008

Resigned on 31 Oct 2016

Time on role 7 years, 10 months

BENDALL, Dudley Hockney

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 11 days

BRIDDOCK, Karen Louise

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 1993

Resigned on 23 Oct 1998

Time on role 5 years, 9 months, 22 days

BROADBERRY, Roger Ian Harry

Director

Financial Accountant

RESIGNED

Assigned on 01 Nov 2016

Resigned on 12 Jul 2023

Time on role 6 years, 8 months, 11 days

BYRAN, Robert Kenneth

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 1991

Resigned on 31 Dec 1992

Time on role 1 year, 3 months

CATTERMOLE, Carolyn Tracy

Director

Solicitor

RESIGNED

Assigned on 17 Apr 2000

Resigned on 26 Oct 2000

Time on role 6 months, 9 days

CATTERMOLE, Carolyn Tracy

Director

Solicitor

RESIGNED

Assigned on 23 Oct 1998

Resigned on 24 Nov 1998

Time on role 1 month, 1 day

CLARKE, Melanie Anne

Director

Chartered Secretary

RESIGNED

Assigned on 23 Feb 2000

Resigned on 17 Apr 2000

Time on role 1 month, 23 days

CLIFFORD, Jacqueline Margaret Claire

Director

Company Director

RESIGNED

Assigned on 25 Apr 1995

Resigned on 31 Jul 1996

Time on role 1 year, 3 months, 6 days

DONNELLY, David John, Mr.

Director

None

RESIGNED

Assigned on 28 May 2015

Resigned on 31 Oct 2016

Time on role 1 year, 5 months, 3 days

DUFFY, Hugh Brian

Director

Chief Executive

RESIGNED

Assigned on 30 Oct 2000

Resigned on 30 Jun 2002

Time on role 1 year, 8 months

EDIS-BATES, Jonathan Geoffrey

Director

Solicitor

RESIGNED

Assigned on 31 Jul 1996

Resigned on 14 May 1997

Time on role 9 months, 14 days

ELLIS, Michael

Director

Finance Director

RESIGNED

Assigned on 12 Jun 2002

Resigned on 25 Feb 2009

Time on role 6 years, 8 months, 13 days

HANDLEY, Helen Kay

Director

Solicitor

RESIGNED

Assigned on 09 Dec 2005

Resigned on 06 Jun 2006

Time on role 5 months, 28 days

HARTELL, Anthony

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 1991

Resigned on 24 Apr 1995

Time on role 3 years, 6 months, 23 days

JAGUN, Ayotola

Director

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2005

Resigned on 06 Jun 2006

Time on role 5 months, 29 days

JENKINS, Stephen Adrian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 1996

Resigned on 28 May 1999

Time on role 2 years, 7 months, 27 days

KELLY, Susan Kathleen

Director

Chartered Secretary

RESIGNED

Assigned on 24 Nov 1998

Resigned on 23 Feb 2000

Time on role 1 year, 2 months, 29 days

LITTLE, David William John

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Oct 1991

Time on role 32 years, 7 months, 11 days

LLEWELLYN, Stephen Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 10 Nov 2003

Resigned on 31 Mar 2015

Time on role 11 years, 4 months, 21 days

POLEG, Eliaz

Director

Ceo

RESIGNED

Assigned on 12 Jul 2002

Resigned on 10 Nov 2003

Time on role 1 year, 3 months, 29 days

RUBENSTEIN, Howard Justin

Director

Solicitor

RESIGNED

Assigned on 26 Oct 2000

Resigned on 26 Sep 2003

Time on role 2 years, 11 months

THOMPSON, Richard James

Director

C.A.

RESIGNED

Assigned on 28 May 1999

Resigned on 30 Oct 2000

Time on role 1 year, 5 months, 2 days

WELLS, Christian Henry

Director

Solicitor

RESIGNED

Assigned on 26 Sep 2003

Resigned on 08 Dec 2005

Time on role 2 years, 2 months, 12 days

WILSON, Julia Ruth

Director

Accountant

RESIGNED

Assigned on 30 Apr 2004

Resigned on 08 Mar 2006

Time on role 1 year, 10 months, 8 days

WILSON, Julia Ruth

Director

Accountant

RESIGNED

Assigned on 01 Dec 2000

Resigned on 14 Jun 2002

Time on role 1 year, 6 months, 13 days


Some Companies

GNC ELECTRICAL LTD

THE A1 LIFESTYLE VILLAGE,LITTLE PAXTON, ST NEOTS,,PE19 6EN

Number:11480855
Status:ACTIVE
Category:Private Limited Company

MARTLET BUILDERS LIMITED

1 STONE CROSS FARM IND EST.,LAUGHTON,BN8 6BN

Number:09481992
Status:ACTIVE
Category:Private Limited Company

NOTWORKING EVENTS LIMITED

TOWER HOUSE, 269, HORSFIELD SMITH,BURY,BL9 6NX

Number:10894127
Status:ACTIVE
Category:Private Limited Company

OVERTEC LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:07244490
Status:ACTIVE
Category:Private Limited Company

S G E ELECTRICAL SERVICES LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09061421
Status:ACTIVE
Category:Private Limited Company

THE FORMWORK GROUP LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:10788249
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