NEEDLE INDUSTRIES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1TD
Company number 00261212
Status Active
Incorporation Date 18 December 1931
Company Type Private Limited Company
Address 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 350,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NEEDLE INDUSTRIES LIMITED are www.needleindustries.co.uk, and www.needle-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and two months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Needle Industries Limited is a Private Limited Company. The company registration number is 00261212. Needle Industries Limited has been working since 18 December 1931. The present status of the company is Active. The registered address of Needle Industries Limited is 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . COATS PATONS LIMITED is a Secretary of the company. READE, Richard Charles is a Director of the company. COATS PATONS LIMITED is a Director of the company. I P CLARKE & COMPANY LIMITED is a Director of the company. Secretary ALDRIDGE, Gemma Jane Constance has been resigned. Secretary CARLISLE, Christopher Arthur has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary ROSE, Belinda has been resigned. Secretary STEPHENS, Julia has been resigned. Secretary TAYLOR, Catherine Jane Davison, Ba (Hons) Acis has been resigned. Secretary WHITAKER, Paul Everett has been resigned. Secretary WHITTAKER, Katherine Alison has been resigned. Director ALDRIDGE, Gemma Jane Constance has been resigned. Director BEVAN, Roger has been resigned. Director DAVIES, Stephen William has been resigned. Director HEALY, Christopher William has been resigned. Director MEREDITH, Gillian Carol has been resigned. Director NEEDLE INDUSTRIES GROUP LIMITED has been resigned. Director SAUNT, Timothy Patrick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COATS PATONS LIMITED
Appointed Date: 16 August 2006

Director
READE, Richard Charles
Appointed Date: 08 January 2015
53 years old

Director
COATS PATONS LIMITED
Appointed Date: 11 September 2006

Director
I P CLARKE & COMPANY LIMITED
Appointed Date: 11 September 2006

Resigned Directors

Secretary
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 31 August 2001

Secretary
CARLISLE, Christopher Arthur
Resigned: 05 February 1996
Appointed Date: 31 July 1993

Secretary
GIBSON, Carolyn Ann
Resigned: 31 July 2006
Appointed Date: 01 July 2005

Secretary
JENKINS, David Huw
Resigned: 06 September 2001
Appointed Date: 16 June 2001

Secretary
ROSE, Belinda
Resigned: 23 April 2004
Appointed Date: 28 April 2003

Secretary
STEPHENS, Julia
Resigned: 16 June 2001
Appointed Date: 31 March 1999

Secretary
TAYLOR, Catherine Jane Davison, Ba (Hons) Acis
Resigned: 30 October 1998
Appointed Date: 05 February 1996

Secretary
WHITAKER, Paul Everett
Resigned: 31 July 1993

Secretary
WHITTAKER, Katherine Alison
Resigned: 31 March 1999
Appointed Date: 30 October 1998

Director
ALDRIDGE, Gemma Jane Constance
Resigned: 16 August 2006
Appointed Date: 24 December 2002
58 years old

Director
BEVAN, Roger
Resigned: 11 September 2006
Appointed Date: 30 July 2004
66 years old

Director
DAVIES, Stephen William
Resigned: 31 March 2003
Appointed Date: 24 December 2002
76 years old

Director
HEALY, Christopher William
Resigned: 30 July 2004
Appointed Date: 24 December 2002
65 years old

Director
MEREDITH, Gillian Carol
Resigned: 11 September 2006
Appointed Date: 31 March 2003
61 years old

Director
NEEDLE INDUSTRIES GROUP LIMITED
Resigned: 24 December 2002

Director
SAUNT, Timothy Patrick
Resigned: 08 January 2015
Appointed Date: 13 September 2010
69 years old

NEEDLE INDUSTRIES LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 350,000

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
29 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 350,000

01 Feb 2015
Appointment of Mr Richard Charles Reade as a director on 8 January 2015
...
... and 120 more events
21 Oct 1981
Annual return made up to 18/06/81
15 Sep 1980
Annual return made up to 02/07/80
02 May 1980
Registered office changed
31 May 1946
Company name changed\certificate issued on 31/05/46
18 Dec 1931
Certificate of incorporation

NEEDLE INDUSTRIES LIMITED Charges

31 March 1969
Mortgage debenture
Delivered: 15 April 1969
Status: Satisfied on 10 August 1993
Persons entitled: Industrial & Commercial Finance Corporationn LTD.
Description: Arrow works, birmingham road, studley, warwickshire with…