COURTAULDS TEXTILES LIMITED - BERKSHIRE


Company Profile Company Filings

Overview

COURTAULDS TEXTILES LIMITED is a Private Limited Company from BERKSHIRE UNITED KINGDOM and has the status: Dissolved - no longer trading.
COURTAULDS TEXTILES LIMITED was incorporated 34 years ago on 15/12/1989 and has the registered number: 02453150. The accounts status is DORMANT.

COURTAULDS TEXTILES LIMITED - BERKSHIRE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2021

Registered Office

QUANTUM HOUSE 60 NORDEN ROAD
BERKSHIRE
SL6 4AY
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/12/2022 29/12/2023

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SISEC LIMITED Corporate Secretary 2022-07-28 CURRENT
ANGELA WHITE Mar 1976 British Director 2023-05-30 CURRENT
MR GERASIMOS SARAFOGLOU Jun 1967 Greek Director 2021-04-21 UNTIL 2023-06-01 RESIGNED
MS CAROLYN TRACY CATTERMOLE Sep 1960 British Secretary 1997-05-15 UNTIL 2000-10-26 RESIGNED
DAVID LESLIE HOLMAN Mar 1949 British Director 2003-09-11 UNTIL 2006-03-08 RESIGNED
IAN ROBERT KNEESHAW RAE Sep 1939 British Director RESIGNED
ELIAZ POLEG Sep 1951 French And Israeli Director 2002-05-01 UNTIL 2003-11-10 RESIGNED
ANTHONY GERARD PETERSEN Mar 1957 British Director 2002-02-28 UNTIL 2003-09-04 RESIGNED
MICHAEL PARKER Dec 1938 British Director RESIGNED
HOWARD JUSTIN RUBENSTEIN Nov 1967 British Director 2000-10-26 UNTIL 2003-09-26 RESIGNED
MR GEORGE ERYL MORRIS Aug 1943 British Director 1995-05-03 UNTIL 1999-05-12 RESIGNED
MR DONALD SCOTT MALVENAN Jun 1955 British Director 1996-07-25 UNTIL 2001-12-31 RESIGNED
AYOTOLA JAGUN Mar 1968 British Director 2005-12-08 UNTIL 2007-01-12 RESIGNED
SALIM IBRAHIM Jul 1931 American Director 1996-02-20 UNTIL 2000-06-08 RESIGNED
NOEL JERVIS Dec 1944 British Director RESIGNED
MR DEREK COMPTON LEWIS Jul 1946 British Director RESIGNED
ANNA MARIE VINTON Nov 1947 British Director 1993-05-04 UNTIL 1998-05-13 RESIGNED
STEVE MICHAEL LLEWELLYN Nov 1954 British Director 2003-11-10 UNTIL 2006-06-06 RESIGNED
MR DAVID PETER GWYNNE JONES Jun 1972 British Director 2015-11-16 UNTIL 2023-07-18 RESIGNED
MRS CAROLINE PHILIPPA WICKS Dec 1962 British Secretary 1995-10-27 UNTIL 1995-12-20 RESIGNED
MS SOPHY PASHLEY Secretary 2017-02-08 UNTIL 2021-12-31 RESIGNED
AYOTOLA JAGUN Mar 1968 British Secretary 2003-09-26 UNTIL 2007-01-12 RESIGNED
MARION LOUISE HOUSSEMAYNE DU BOULAY Feb 1949 British Secretary RESIGNED
JONATHAN GEOFFREY EDIS-BATES Aug 1950 British Secretary 1995-12-20 UNTIL 1997-05-14 RESIGNED
MR ANDREW HARRISON May 1957 British Secretary RESIGNED
HOWARD JUSTIN RUBENSTEIN Nov 1967 British Secretary 2000-10-26 UNTIL 2003-09-26 RESIGNED
STEPHEN DAVID COOPE Aug 1960 British Director 2008-03-01 UNTIL 2013-06-03 RESIGNED
APEX SECRETARIES LLP Corporate Secretary 2007-07-16 UNTIL 2021-01-01 RESIGNED
THROGMORTON SECRETARIES LIMITED Corporate Secretary 2007-01-12 UNTIL 2007-07-16 RESIGNED
ANTONY PEVERELL HICHENS Sep 1936 British Director RESIGNED
MR ANDREW HARRISON May 1957 British Director RESIGNED
HELEN KAY HANDLEY Apr 1974 British Director 2007-03-08 UNTIL 2008-03-01 RESIGNED
DAVID HALL Jul 1959 British Director 2000-12-01 UNTIL 2003-08-01 RESIGNED
MR MICHAEL ELLIS Feb 1959 British Director 2003-08-01 UNTIL 2006-06-06 RESIGNED
VISCOUNT JOHN DAWSON ECCLES Apr 1931 British Director 1992-02-26 UNTIL 2000-06-08 RESIGNED
COLIN JOHN DYER Sep 1952 British Director RESIGNED
HUGH BRIAN DUFFY Jul 1954 British Director 2000-10-30 UNTIL 2002-06-30 RESIGNED
MRS SANDRINE MARCELLE VERONIQUE COTTER Jun 1970 French Director 2010-12-06 UNTIL 2015-11-16 RESIGNED
JODOCUS WILHELMUS FRANCISCUS SEVERINUS STAM Jun 1967 Dutch Director 2007-01-12 UNTIL 2010-12-06 RESIGNED
MR JUSTIN RICHARD COOK Apr 1967 British Director 2015-11-16 UNTIL 2021-04-21 RESIGNED
MR ANDREW CHARLES PHILLIP CARR-LOCKE Jun 1953 British Director 1999-03-10 UNTIL 2000-12-31 RESIGNED
MR CHRISTOPHER JOHN BILLING Jul 1936 British Director RESIGNED
MR GEOFFREY BENNETT Mar 1945 British Director 1996-07-25 UNTIL 2000-08-31 RESIGNED
RUSSELL DONALD BAILEY Oct 1961 British Director 2010-12-06 UNTIL 2015-07-02 RESIGNED
DAVID ROBERT HILLCOAT May 1954 British Director 1999-09-01 UNTIL 2001-08-31 RESIGNED
SIR CHRISTOPHER ANTHONY HOGG Aug 1936 British Director RESIGNED
HELEN KAY HANDLEY Apr 1974 British Director 2005-12-09 UNTIL 2007-03-08 RESIGNED
MS SUSAN MARY HOOPER Feb 1960 British Director 1999-10-20 UNTIL 2000-06-08 RESIGNED
JOHN MARTIN TAYLOR Jun 1952 British Director RESIGNED
SAMUEL ELIJAH STURGIS May 1951 American Director 2001-02-01 UNTIL 2006-06-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
D.E Holding Uk Limited 2016-04-06 Maidenhead   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KELLETT (UK) LIMITED BARNSLEY ENGLAND Active DORMANT 99999 - Dormant Company
RENEW HOLDINGS PLC. LEEDS ENGLAND Active GROUP 70100 - Activities of head offices
ENI LASMO PLC LONDON Active FULL 06100 - Extraction of crude petroleum
BRITISH EXECUTIVE SERVICE OVERSEAS KINGSTON UPON THAMES Dissolved... DORMANT 99999 - Dormant Company
DS SMITH PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CANDOVER INVESTMENTS PLC LONDON Dissolved... GROUP 64301 - Activities of investment trusts
NEWGATE PRIVATE EQUITY LIMITED BEACONSFIELD UNITED KINGDOM Active FULL 70221 - Financial management
COURTAULDS TEXTILES (HOLDINGS) LIMITED BERKSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
CHASE EQUIPMENT LIMITED BILSTON Active TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
NOVAR LIMITED BRACKNELL Active FULL 70100 - Activities of head offices
NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC BRISTOL Active FULL 35130 - Distribution of electricity
WATERROWER (UK) LTD. HIGH WYCOMBE ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
7-10 WARWICK SQUARE FREEHOLD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
QBE HOLDINGS (EUROPE) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THE COASTAL FORCES HERITAGE TRUST PORTSMOUTH Active TOTAL EXEMPTION FULL 85520 - Cultural education
WATERROWER HOLDINGS LIMITED HIGH WYCOMBE ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
JPMORGAN INCOME & CAPITAL TRUST PLC LONDON Dissolved... FULL 64301 - Activities of investment trusts
THE BRIDPORT LITERARY FESTIVAL LIMITED DORCHESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KJW AIRCRAFT HIRE LIMITED LONDON ENGLAND Active MICRO ENTITY 77351 - Renting and leasing of air passenger transport equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JACOBS DOUWE EGBERTS GB LTD BERKSHIRE UNITED KINGDOM Active FULL 46370 - Wholesale of coffee, tea, cocoa and spices
JACOBS DOUWE EGBERTS PRO GB LTD BERKSHIRE UNITED KINGDOM Active FULL 10832 - Production of coffee and coffee substitutes
DYNATRACE LIMITED MAIDENHEAD Active FULL 62090 - Other information technology service activities
D.E HOLDING UK LIMITED BERKSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
COURTAULDS TEXTILES (HOLDINGS) LIMITED BERKSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
JACOBS DOUWE EGBERTS UK PENSION TRUSTEE LIMITED BERKSHIRE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
DAHUA TECHNOLOGY UK LIMITED MAIDENHEAD ENGLAND Active FULL 80200 - Security systems service activities
JACK DRIVING LTD MAIDENHEAD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DATABUZZ LTD MAIDENHEAD ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
FRANCESCA CAIRNS IMAGE CONSULTANT LIMITED MAIDENHEAD UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.