COATS SHELFCO (CV NOMINEES) LIMITED

The Pavilions The Pavilions, Bristol, BS13 8FD, England
StatusACTIVE
Company No.00756867
CategoryPrivate Limited Company
Incorporated08 Apr 1963
Age61 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

COATS SHELFCO (CV NOMINEES) LIMITED is an active private limited company with number 00756867. It was incorporated 61 years, 1 month, 9 days ago, on 08 April 1963. 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, 9 months, 1 day

KERMALLI, Arif

Director

Company Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 17 days

OATEN, Andrew Peter

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 17 days

SOAL, Jeffrey Stuart Bertram

Director

Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 17 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

BATTY, Frederick Robson

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 16 days

BOOTH, Brenda

Secretary

Company Director

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

TAYLOR, Catherine Jane Davison, Ba (Hons) Acis

Secretary

Company Director

RESIGNED

Assigned on 01 Sep 1995

Resigned on 30 Oct 1998

Time on role 3 years, 1 month, 29 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, 16 days

BEVAN, Roger

Director

Director

RESIGNED

Assigned on 31 May 2006

Resigned on 11 Sep 2006

Time on role 3 months, 11 days

BOOTH, Brenda

Director

Company Secretary

RESIGNED

Assigned on 31 Jul 1992

Resigned on 01 May 1998

Time on role 5 years, 9 months

CHIANG, Wai Kuen

Director

Director

RESIGNED

Assigned on 27 Sep 2019

Resigned on 01 Sep 2020

Time on role 11 months, 5 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

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 16 days

DOW, Samuel

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 23 Dec 1998

Time on role 25 years, 4 months, 24 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

HEALY, Christopher William

Director

Group Secretary

RESIGNED

Assigned on 31 Jan 1999

Resigned on 31 May 2006

Time on role 7 years, 4 months

KANTOR, Kazimiera Teresa

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 02 Apr 2001

Time on role 2 months, 1 day

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

LEA, Jonathan David

Director

Finance Director

RESIGNED

Assigned on 18 Jun 2001

Resigned on 30 Jun 2004

Time on role 3 years, 12 days

MANN, Robert Charles

Director

Company Director

RESIGNED

Assigned on 01 Sep 2020

Resigned on 31 Dec 2022

Time on role 2 years, 3 months, 30 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 15 Feb 1999

Resigned on 18 Jun 2001

Time on role 2 years, 4 months, 3 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

ADAM GASKELL LTD

FLAT 1,LONDON,SW16 1UQ

Number:11136820
Status:ACTIVE
Category:Private Limited Company

FRENCHVINES LIMITED

7 JOSSELIN COURT,BASILDON,SS13 1QE

Number:05355753
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRADE CORPS GTC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11311932
Status:ACTIVE
Category:Private Limited Company

NABASTRA TRADE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL014178
Status:ACTIVE
Category:Limited Partnership

P SCOTT ENGINEERING LTD

143A HIGH STREET,PRESTATYN,LL19 9AS

Number:11940595
Status:ACTIVE
Category:Private Limited Company

SMC NETWORK LIMITED

41 NEW HALL LANE,BOLTON,BL1 5LW

Number:09793133
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