TULLIS RUSSELL COATERS LIMITED
MACCLESFIELD TULLIS RUSSELL BRITTAINS DECALCOMANIA PAPERS LIMITED

Hellopages » Cheshire » Cheshire East » SK10 5QF

Company number 01427074
Status Active
Incorporation Date 8 June 1979
Company Type Private Limited Company
Address CHURCH STREET, BOLLINGTON, MACCLESFIELD, CHESHIRE, SK10 5QF
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Mr Mitchell Lambert as a director on 31 March 2017; Full accounts made up to 2 April 2016; Appointment of Mr Julian Martyn Leek as a director on 1 December 2016. The most likely internet sites of TULLIS RUSSELL COATERS LIMITED are www.tullisrussellcoaters.co.uk, and www.tullis-russell-coaters.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Middlewood Rail Station is 4.4 miles; to Romiley Rail Station is 8.1 miles; to Gatley Rail Station is 8.7 miles; to Burnage Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tullis Russell Coaters Limited is a Private Limited Company. The company registration number is 01427074. Tullis Russell Coaters Limited has been working since 08 June 1979. The present status of the company is Active. The registered address of Tullis Russell Coaters Limited is Church Street Bollington Macclesfield Cheshire Sk10 5qf. . MILLER, Geoffrey Douglas is a Secretary of the company. BOWDEN, Frederick Alexander William is a Director of the company. HAMLIN, Mark Andrew is a Director of the company. LAMBERT, Mitchell is a Director of the company. LEEK, Julian Martyn is a Director of the company. MILLER, Geoffrey Douglas is a Director of the company. MILLOY, Graeme David is a Director of the company. WESTWOOD, Hazel Jane is a Director of the company. Secretary FORRESTER, Andrew Stewart has been resigned. Secretary MYATT, Allan Sydney has been resigned. Secretary TILLEY, Michael Carl has been resigned. Director BRIDGE, Walter has been resigned. Director BROWN, Paul Kenneth has been resigned. Director CHAPMAN, Brian Samuel has been resigned. Director CULLEY, Andrew has been resigned. Director DAGLISH, James has been resigned. Director DIMERY, Paul Stuart has been resigned. Director DOWNES, Richard Barkla has been resigned. Director FIELDSEND, Peter Henry has been resigned. Director FORBES, Stephen Nimmo has been resigned. Director FORRESTER, Andrew Stewart has been resigned. Director GIBSON, Alan has been resigned. Director GOODBAN, Michael Robert has been resigned. Director HECKLE, James Allinson has been resigned. Director HEDAR, Steve Ghulam Dean has been resigned. Director HYDE, John David has been resigned. Director KLEIN, Stephen Richard has been resigned. Director MCCANDLESS, Stephen Alexander has been resigned. Director MOYNIHAN, Nicholas Paul has been resigned. Director MYATT, Allan Sydney has been resigned. Director MYATT, Graham Arthur has been resigned. Director PARR, Christopher Alick George has been resigned. Director PATTERSON, Jack Cairns has been resigned. Director SMITH, Jason has been resigned. Director START, Michael Xavier has been resigned. Director TILLEY, Michael Carl has been resigned. Director WISHART, Thomas George has been resigned. Director WOOLLARD, Andrew John has been resigned. Director YADAV, Dilip has been resigned. Director YELL, Philip Adam has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
MILLER, Geoffrey Douglas
Appointed Date: 01 April 2001

Director
BOWDEN, Frederick Alexander William
Appointed Date: 26 September 2002
78 years old

Director
HAMLIN, Mark Andrew
Appointed Date: 07 October 2014
63 years old

Director
LAMBERT, Mitchell
Appointed Date: 31 March 2017
50 years old

Director
LEEK, Julian Martyn
Appointed Date: 01 December 2016
61 years old

Director
MILLER, Geoffrey Douglas
Appointed Date: 30 March 2009
63 years old

Director
MILLOY, Graeme David
Appointed Date: 01 July 2013
67 years old

Director
WESTWOOD, Hazel Jane
Appointed Date: 06 January 2014
49 years old

Resigned Directors

Secretary
FORRESTER, Andrew Stewart
Resigned: 01 April 2001
Appointed Date: 13 May 1996

Secretary
MYATT, Allan Sydney
Resigned: 01 March 1993

Secretary
TILLEY, Michael Carl
Resigned: 26 April 1996
Appointed Date: 01 March 1993

Director
BRIDGE, Walter
Resigned: 13 June 1997
Appointed Date: 31 October 1991
72 years old

Director
BROWN, Paul Kenneth
Resigned: 30 April 2006
Appointed Date: 01 April 2001
67 years old

Director
CHAPMAN, Brian Samuel
Resigned: 09 September 1991
82 years old

Director
CULLEY, Andrew
Resigned: 26 February 2009
Appointed Date: 01 April 2005
62 years old

Director
DAGLISH, James
Resigned: 01 April 2001
Appointed Date: 07 December 1994
83 years old

Director
DIMERY, Paul Stuart
Resigned: 25 September 2009
Appointed Date: 26 January 2006
61 years old

Director
DOWNES, Richard Barkla
Resigned: 31 August 2001
Appointed Date: 09 September 1991
81 years old

Director
FIELDSEND, Peter Henry
Resigned: 16 February 2004
Appointed Date: 24 April 2001
61 years old

Director
FORBES, Stephen Nimmo
Resigned: 15 June 2009
Appointed Date: 01 May 2006
61 years old

Director
FORRESTER, Andrew Stewart
Resigned: 01 April 2001
Appointed Date: 01 January 1997
69 years old

Director
GIBSON, Alan
Resigned: 31 March 2013
Appointed Date: 04 January 2010
66 years old

Director
GOODBAN, Michael Robert
Resigned: 30 November 2001
Appointed Date: 23 April 1998
73 years old

Director
HECKLE, James Allinson
Resigned: 31 October 1991
97 years old

Director
HEDAR, Steve Ghulam Dean
Resigned: 29 November 2013
Appointed Date: 05 March 2012
57 years old

Director
HYDE, John David
Resigned: 20 March 2009
Appointed Date: 01 April 2001
65 years old

Director
KLEIN, Stephen Richard
Resigned: 31 May 2005
Appointed Date: 01 April 2002
64 years old

Director
MCCANDLESS, Stephen Alexander
Resigned: 16 October 2015
Appointed Date: 09 July 2012
58 years old

Director
MOYNIHAN, Nicholas Paul
Resigned: 20 September 2005
Appointed Date: 01 April 2001
68 years old

Director
MYATT, Allan Sydney
Resigned: 02 November 1993
Appointed Date: 31 October 1991
96 years old

Director
MYATT, Graham Arthur
Resigned: 11 March 2000
Appointed Date: 01 November 1993
81 years old

Director
PARR, Christopher Alick George
Resigned: 31 July 2015
Appointed Date: 30 March 2009
59 years old

Director
PATTERSON, Jack Cairns
Resigned: 10 March 2003
Appointed Date: 01 April 2001
66 years old

Director
SMITH, Jason
Resigned: 09 February 2012
Appointed Date: 01 February 2009
58 years old

Director
START, Michael Xavier
Resigned: 30 June 2014
Appointed Date: 01 July 2011
60 years old

Director
TILLEY, Michael Carl
Resigned: 26 April 1996
Appointed Date: 01 November 1993
76 years old

Director
WISHART, Thomas George
Resigned: 30 June 2001
Appointed Date: 07 December 1994
80 years old

Director
WOOLLARD, Andrew John
Resigned: 31 March 2002
Appointed Date: 01 April 2001
62 years old

Director
YADAV, Dilip
Resigned: 16 September 2011
Appointed Date: 01 November 2010
62 years old

Director
YELL, Philip Adam
Resigned: 04 April 2005
Appointed Date: 18 June 2003
65 years old

TULLIS RUSSELL COATERS LIMITED Events

31 Mar 2017
Appointment of Mr Mitchell Lambert as a director on 31 March 2017
04 Jan 2017
Full accounts made up to 2 April 2016
02 Dec 2016
Appointment of Mr Julian Martyn Leek as a director on 1 December 2016
07 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,000

14 Jan 2016
Termination of appointment of Stephen Alexander Mccandless as a director on 16 October 2015
...
... and 139 more events
21 Oct 1987
Return made up to 18/08/87; full list of members

25 Nov 1986
Return made up to 19/08/86; full list of members

04 Nov 1986
Full accounts made up to 31 March 1986

14 Jan 1980
Company name changed\certificate issued on 14/01/80
08 Jun 1979
Certificate of incorporation