Ba (Hons) Acis Catherine Jane Davison TAYLOR

Nationality:British

Registered Address

The registered address of Ba (Hons) Acis Catherine Jane Davison TAYLOR is:

, 7 Old Hall Street, SK10 2DT, Macclesfield,

Appointments

These are the registered company appointments of Ba (Hons) Acis Catherine Jane Davison TAYLOR.

OPTILON LIMITED

Secretary

RESIGNED

Assigned on 01 Dec 1997

Resigned on 30 Oct 1998

Time on role 10 months, 29 days

BRIGGS JONES & GIBSON LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

NEEDLE INDUSTRIES LIMITED

Secretary

RESIGNED

Assigned on 05 Feb 1996

Resigned on 30 Oct 1998

Time on role 2 years, 8 months, 25 days

TOOTAL LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

D. BYFORD & CO LIMITED

Secretary

RESIGNED

Assigned on 07 Dec 1995

Resigned on 30 Oct 1998

Time on role 2 years, 10 months, 23 days

COATS SHELFCO (WMB) LIMITED

Secretary

RESIGNED

Assigned on 02 Feb 1996

Resigned on 30 Oct 1998

Time on role 2 years, 8 months, 28 days

TOOTAL TEXTILES HOLDINGS LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

GREENWOOD & COMPANY (CULLINGWORTH) LIMITED

Secretary

RESIGNED

Assigned on 02 Feb 1996

Resigned on 30 Oct 1998

Time on role 2 years, 8 months, 28 days

TOOTAL GROUP LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

ASSOCIATED THREAD SALES LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

WILLETON LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

J. & P. COATS, LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

COATS SHELFCO (JH) LIMITED

Secretary

RESIGNED

Assigned on 31 Dec 1994

Resigned on 30 Oct 1998

Time on role 3 years, 9 months, 30 days

COATS SHELFCO (PE) LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

COATS SHELFCO (CV NOMINEES) LIMITED

Secretary

Company Director

RESIGNED

Assigned on 01 Sep 1995

Resigned on 30 Oct 1998

Time on role 3 years, 1 month, 29 days

PATONS & BALDWINS,LIMITED

Secretary

RESIGNED

Assigned on 13 Mar 1998

Resigned on 30 Oct 1998

Time on role 7 months, 17 days

COATS OVERSEAS (HOLDINGS) LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

CLARK AND COMPANY, LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

THOMAS BURNLEY & SONS,LIMITED

Secretary

RESIGNED

Assigned on 01 Nov 1995

Resigned on 30 Oct 1998

Time on role 2 years, 11 months, 29 days

C.V. WOVEN FABRICS LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

COATS FINANCE CO. LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

INTERNATIONAL THREAD CO.LIMITED(THE)

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

ATKINS OF HINCKLEY LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

PATONS & BALDWINS,LIMITED

Director

Chartered Secretary

RESIGNED

Assigned on 01 Apr 1998

Resigned on 30 Oct 1998

Time on role 6 months, 29 days

J. & P. COATS (U.K.) LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

PRIEST LINDLEY HOLDINGS LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

COATS TREASURY INVESTMENTS LIMITED

Secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 30 Oct 1998

Time on role 4 months, 29 days

TOOTAL CLOTHING LIMITED

Secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 30 Oct 1998

Time on role 4 months, 29 days

DREWRY AND EDWARDS LIMITED

Secretary

RESIGNED

Assigned on 24 Mar 1995

Resigned on 30 Oct 1998

Time on role 3 years, 7 months, 6 days

COATS INDUSTRIAL THREAD BRANDS LIMITED

Secretary

Chartered Secretary

RESIGNED

Assigned on 15 Mar 1994

Resigned on 30 Oct 1998

Time on role 4 years, 7 months, 15 days

JOHN MURGATROYD LIMITED

Secretary

RESIGNED

Assigned on 01 Nov 1995

Resigned on 30 Oct 1998

Time on role 2 years, 11 months, 29 days

TOOTAL TEXTILES INTERNATIONAL LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

WEST RIDING WORSTED AND WOOLLEN MILLS LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

COATS SHELFCO (CVY) LIMITED

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

DYNACAST HOLDINGS LIMITED

Secretary

Company Secretary

RESIGNED

Assigned on 11 Apr 1996

Resigned on 22 Apr 1996

Time on role 11 days


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