TOWNSEND-COATES LIMITED

2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey
StatusACTIVE
Company No.00690635
CategoryPrivate Limited Company
Incorporated24 Apr 1961
Age63 years, 28 days
JurisdictionEngland Wales

SUMMARY

TOWNSEND-COATES LIMITED is an active private limited company with number 00690635. It was incorporated 63 years, 28 days ago, on 24 April 1961. The company address is 2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey.



People

DAVIDSON-SHRINE, Gregory

Secretary

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 5 months, 18 days

DAVIDSON-SHRINE, Gregory

Director

Solicitor

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 5 months, 5 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 21 days

GILLESPIE, Mark Rowland

Secretary

Financial Controller

RESIGNED

Assigned on 09 Nov 2001

Resigned on 28 Feb 2005

Time on role 3 years, 3 months, 19 days

GREATOREX, Ian Russell

Secretary

RESIGNED

Assigned on 31 Mar 2007

Resigned on 22 Jan 2010

Time on role 2 years, 9 months, 22 days

HARKUS MADGE, Joanna Alwen

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

LOVERIDGE, James Douglas

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 11 months, 21 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 04 Dec 2019

Time on role 3 months, 2 days

SHILLINGLAW, Gary Preston

Secretary

RESIGNED

Assigned on 22 Jan 2010

Resigned on 31 Mar 2017

Time on role 7 years, 2 months, 9 days

STONE, Philip John

Secretary

Accountant

RESIGNED

Assigned on 31 May 2000

Resigned on 09 Nov 2001

Time on role 1 year, 5 months, 9 days

BRYSON, John Macdonald

Director

Group Finance Director

RESIGNED

Assigned on 23 Mar 1995

Resigned on 28 Jun 1999

Time on role 4 years, 3 months, 5 days

COOK, Frederick Alan

Director

Managing Director

RESIGNED

Assigned on 01 Sep 1994

Resigned on 30 Sep 2005

Time on role 11 years, 29 days

CROOK, Derek Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Feb 2000

Time on role 24 years, 3 months, 18 days

FOY, John Edward

Director

Accountant

RESIGNED

Assigned on 12 Sep 2005

Resigned on 31 Mar 2006

Time on role 6 months, 19 days

FRASER, Neil Pearson

Director

General Manager & Company Director

RESIGNED

Assigned on

Resigned on 20 Aug 1992

Time on role 31 years, 9 months, 2 days

GILLESPIE, Mark Rowland

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2003

Resigned on 28 Feb 2005

Time on role 2 years, 27 days

GREATOREX, Ian Russell

Director

Accountant

RESIGNED

Assigned on 21 May 2009

Resigned on 01 Sep 2010

Time on role 1 year, 3 months, 11 days

HARKUS MADGE, Joanna Alwen

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

HORN, Steven Hamilton

Director

Sales & Marketing

RESIGNED

Assigned on 01 Jul 2000

Resigned on 31 Mar 2007

Time on role 6 years, 9 months

LAUGHTON, Anthony Joseph

Director

Group Managing Director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 17 Oct 2008

Time on role 8 years, 3 months, 26 days

LOVERIDGE, James Douglas

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 11 months, 21 days

SHILLINGLAW, Gary Preston

Director

Chartered Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Mar 2017

Time on role 6 years, 6 months, 30 days

STOLLIDAY, Gordon Leonard

Director

Company Director

RESIGNED

Assigned on 20 Aug 1992

Resigned on 15 Jul 1994

Time on role 1 year, 10 months, 26 days

STONE, Philip John

Director

Finance Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 09 Nov 2001

Time on role 5 years, 1 month, 8 days

SYDES, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 27 Aug 2008

Resigned on 22 Jan 2010

Time on role 1 year, 4 months, 26 days


Some Companies

HARLINGTON GROUP LIMITED

UNIT 2 LAKE END COURT TAPLOW ROAD,MAIDENHEAD,SL6 0JQ

Number:11664335
Status:ACTIVE
Category:Private Limited Company

I.T. BARBERS LIMITED

1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS

Number:07131828
Status:ACTIVE
Category:Private Limited Company

LION COURT (DEVELOPMENTS) LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:08102942
Status:ACTIVE
Category:Private Limited Company

LWC TRADE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09030234
Status:ACTIVE
Category:Private Limited Company

SAMSARA (UK) LIMITED

4 OCKENDON ROAD,UPMINSTER,RM14 2DN

Number:05173844
Status:ACTIVE
Category:Private Limited Company

THE COFFEESHOP APP LTD

435 DITCHLING ROAD,BRIGHTON,BN1 6XB

Number:11353171
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