COATS (VH) LIMITED

First Floor Times Place First Floor Times Place, London, SW1Y 5GP
StatusDISSOLVED
Company No.03017056
CategoryPrivate Limited Company
Incorporated01 Feb 1995
Age29 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution05 Feb 2013
Years11 years, 3 months, 8 days

SUMMARY

COATS (VH) LIMITED is an dissolved private limited company with number 03017056. It was incorporated 29 years, 3 months, 12 days ago, on 01 February 1995 and it was dissolved 11 years, 3 months, 8 days ago, on 05 February 2013. The company address is First Floor Times Place First Floor Times Place, London, SW1Y 5GP.



People

RUSSELL, James Richard

Secretary

Chartered Secretary

ACTIVE

Assigned on 18 Feb 2008

Current time on role 16 years, 2 months, 24 days

RUSSELL, James Richard

Director

Chartered Secretary

ACTIVE

Assigned on 30 Sep 2008

Current time on role 15 years, 7 months, 13 days

ALLIED MUTUAL INSURANCE SERVICES LTD

Corporate-director

ACTIVE

Assigned on 18 Feb 2008

Current time on role 16 years, 2 months, 24 days

CARDPAD LTD

Corporate-director

ACTIVE

Assigned on 18 Feb 2008

Current time on role 16 years, 2 months, 24 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

Company Secretary

RESIGNED

Assigned on 30 Jun 1995

Resigned on 01 May 1998

Time on role 2 years, 10 months, 1 day

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

WHITTAKER, Katherine Alison

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 31 Mar 1999

Time on role 11 months

COATS PATONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Aug 2006

Resigned on 18 Feb 2008

Time on role 1 year, 6 months, 2 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Feb 1995

Resigned on 30 Jun 1995

Time on role 4 months, 29 days

ALDRIDGE, Gemma Jane Constance

Director

Company Secretary

RESIGNED

Assigned on 05 Jul 2004

Resigned on 16 Aug 2006

Time on role 2 years, 1 month, 11 days

ALDRIDGE, Gemma Jane Constance

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2001

Resigned on 17 Feb 2004

Time on role 2 years, 5 months, 17 days

BAIN, Neville Clifford, Dr

Director

Chief Executive

RESIGNED

Assigned on 30 Jun 1995

Resigned on 02 May 1997

Time on role 1 year, 10 months, 2 days

BEVAN, Roger

Director

Director

RESIGNED

Assigned on 05 Jul 2004

Resigned on 18 Feb 2008

Time on role 3 years, 7 months, 13 days

BOOTH, Brenda

Director

Company Secretary

RESIGNED

Assigned on 08 Dec 1997

Resigned on 01 May 1998

Time on role 4 months, 23 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 08 Dec 1997

Resigned on 31 Mar 1999

Time on role 1 year, 3 months, 23 days

DOW, Samuel

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 1995

Resigned on 23 Dec 1998

Time on role 3 years, 5 months, 23 days

HARTLEY, Michael George

Director

Director

RESIGNED

Assigned on 12 Jun 1998

Resigned on 31 Oct 2001

Time on role 3 years, 4 months, 19 days

HEALY, Christopher William

Director

Group Secretary

RESIGNED

Assigned on 01 Apr 1999

Resigned on 30 Jul 2004

Time on role 5 years, 3 months, 29 days

LEA, Jonathan David

Director

Company Director

RESIGNED

Assigned on 18 Jun 2001

Resigned on 30 Jun 2004

Time on role 3 years, 12 days

MEREDITH, Gillian Carol

Director

Accountant

RESIGNED

Assigned on 31 Mar 2003

Resigned on 16 Feb 2004

Time on role 10 months, 16 days

OST, Michael Stuart

Director

Chief Executive

RESIGNED

Assigned on 06 May 1997

Resigned on 14 Apr 1999

Time on role 1 year, 11 months, 8 days

PHILLIPS, Jeffrey Kyndon

Director

Group Finance Director

RESIGNED

Assigned on 30 Jun 1995

Resigned on 20 Sep 1995

Time on role 2 months, 20 days

REEVE, Robert Arthur

Nominee-director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 30 Jun 1995

Time on role 4 months, 29 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 30 Jun 1995

Time on role 4 months, 29 days

SMITHYMAN, Michael James

Director

Chief Executive

RESIGNED

Assigned on 05 Jul 2004

Resigned on 18 Feb 2008

Time on role 3 years, 7 months, 13 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 08 Dec 1997

Resigned on 31 Mar 1999

Time on role 1 year, 3 months, 23 days


Some Companies

BULL INN WSG LTD

118 ASHFORD MILL,FORDINGBRIDGE,SP6 1DZ

Number:02125078
Status:ACTIVE
Category:Private Limited Company

EVERIDGE PROPERTIES LIMITED

FLAT 4,LONDON,NW1 7LU

Number:04753085
Status:ACTIVE
Category:Private Limited Company

J&T BESPOKE LIMITED

28 NEW ROAD,SWANLEY,BR8 7LS

Number:11418297
Status:ACTIVE
Category:Private Limited Company

MOSS MEDICAL LIMITED

21A SANDYGATE ROAD,SHEFFIELD,S10 5NG

Number:07170522
Status:ACTIVE
Category:Private Limited Company

RAD HOME LTD

LARKIN COTTAGE,STROUD,GL6 7NR

Number:11706789
Status:ACTIVE
Category:Private Limited Company

RARE BLOOD BULLYS LTD.

251 MANCHESTER ROAD,HEYWOOD,OL10 2QA

Number:10769892
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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