PATONS LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1TD

Company number 00159005
Status Active
Incorporation Date 22 September 1919
Company Type Private Limited Company
Address 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PATONS LIMITED are www.patons.co.uk, and www.patons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and one 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.Patons Limited is a Private Limited Company. The company registration number is 00159005. Patons Limited has been working since 22 September 1919. The present status of the company is Active. The registered address of Patons 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 BOOTH, Brenda has been resigned. Secretary DRAKE, Stephen David has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary LLEWELLYN, Victoria Anne has been resigned. Secretary MYCHALKIW, Petro has been resigned. Secretary ROSE, Belinda has been resigned. Secretary STEPHENS, Julia 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 BOOTH, Brenda has been resigned. Director COOKE, Elizabeth Mary has been resigned. Director CRIPPS, Michael Patrick has been resigned. Director DAVIES, Stephen William has been resigned. Director DAVIES, Stephen William has been resigned. Director GALLING, Brian Trevor has been resigned. Director HALEY, Thornton has been resigned. Director HEALY, Christopher William has been resigned. Director HINCHLIFFE, Roy has been resigned. Director HOLMES, Stephen has been resigned. Director ISHERWOOD, Stephen John has been resigned. Director MEREDITH, Gillian Carol has been resigned. Director ODDY, Frederick Michaeld has been resigned. Director RUSSELL, Stephen Barrie has been resigned. Director SAUNT, Timothy Patrick has been resigned. Director STEPHENS, Julia has been resigned. Director SWITHENBANK, Peter Leslie has been resigned. Director WHITE, John Michael Alan has been resigned. Director WHITTAKER, Katherine Alison has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COATS PATONS LIMITED
Appointed Date: 16 August 2006

Director
READE, Richard Charles
Appointed Date: 08 January 2015
52 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
BOOTH, Brenda
Resigned: 01 May 1998
Appointed Date: 21 January 1994

Secretary
DRAKE, Stephen David
Resigned: 24 January 1992

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
LLEWELLYN, Victoria Anne
Resigned: 21 January 1994
Appointed Date: 20 September 1993

Secretary
MYCHALKIW, Petro
Resigned: 08 April 1993
Appointed Date: 23 March 1992

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
WHITTAKER, Katherine Alison
Resigned: 31 March 1999
Appointed Date: 01 May 1998

Director
ALDRIDGE, Gemma Jane Constance
Resigned: 28 October 2003
Appointed Date: 31 August 2001
57 years old

Director
BEVAN, Roger
Resigned: 11 September 2006
Appointed Date: 05 July 2004
66 years old

Director
BOOTH, Brenda
Resigned: 01 May 1998
Appointed Date: 19 July 1994
71 years old

Director
COOKE, Elizabeth Mary
Resigned: 19 July 1994
Appointed Date: 03 February 1992
62 years old

Director
CRIPPS, Michael Patrick
Resigned: 03 February 1992
70 years old

Director
DAVIES, Stephen William
Resigned: 31 March 2003
Appointed Date: 18 June 2001
76 years old

Director
DAVIES, Stephen William
Resigned: 31 March 1999
Appointed Date: 01 May 1998
76 years old

Director
GALLING, Brian Trevor
Resigned: 31 January 1993
90 years old

Director
HALEY, Thornton
Resigned: 30 April 1991
92 years old

Director
HEALY, Christopher William
Resigned: 30 July 2004
Appointed Date: 01 May 1999
64 years old

Director
HINCHLIFFE, Roy
Resigned: 19 July 1994
77 years old

Director
HOLMES, Stephen
Resigned: 19 July 1994
77 years old

Director
ISHERWOOD, Stephen John
Resigned: 01 May 1999
Appointed Date: 02 January 1996
87 years old

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

Director
ODDY, Frederick Michaeld
Resigned: 01 January 1990
91 years old

Director
RUSSELL, Stephen Barrie
Resigned: 30 November 2002
Appointed Date: 25 March 1999
76 years old

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

Director
STEPHENS, Julia
Resigned: 18 June 2001
Appointed Date: 31 March 1999
58 years old

Director
SWITHENBANK, Peter Leslie
Resigned: 19 July 1994
78 years old

Director
WHITE, John Michael Alan
Resigned: 06 August 1998
Appointed Date: 02 January 1996
62 years old

Director
WHITTAKER, Katherine Alison
Resigned: 31 March 1999
Appointed Date: 01 July 1994
64 years old

Persons With Significant Control

I.P. Clarke & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PATONS LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000,000

01 Feb 2015
Appointment of Mr Richard Charles Reade as a director on 8 January 2015
...
... and 150 more events
18 Dec 1980
Annual return made up to 02/07/80
13 Sep 1979
Registered office changed
20 Jan 1978
Company name changed\certificate issued on 20/01/78
01 Oct 1949
Articles of association
22 Sep 1919
Incorporation