STAVELEY INDUSTRIES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1TD

Company number 00000866
Status Active
Incorporation Date 29 December 1863
Company Type Private Limited Company
Address COATS GROUP PLC, 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES13 ‐ Consolidation 01/02/2017 ; Consolidation of shares on 1 February 2017; Resolutions RES13 ‐ Company business 08/12/2016 . The most likely internet sites of STAVELEY INDUSTRIES LIMITED are www.staveleyindustries.co.uk, and www.staveley-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixty-one years and nine 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.Staveley Industries Limited is a Private Limited Company. The company registration number is 00000866. Staveley Industries Limited has been working since 29 December 1863. The present status of the company is Active. The registered address of Staveley Industries Limited is Coats Group Plc 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Secretary of the company. LOVELL, John Sinclair is a Director of the company. ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Director of the company. Secretary ARMITAGE, Roderick Donald has been resigned. Secretary HEALY, Christopher William has been resigned. Secretary RUSSELL, James Richard has been resigned. Secretary TIERNEY, Declan John has been resigned. Secretary TODD, Richard Laurence has been resigned. Director ARMITAGE, Roderick Donald has been resigned. Director BATTEY, Keith Albert has been resigned. Director BEYER, Trevor Jorgen Nielsen has been resigned. Director BROWN, John Peter Robert has been resigned. Director BROWN, Richard Edward has been resigned. Director FORTIN, Richard Chalmers Gordon has been resigned. Director GATENBY, Michael Richard Brock has been resigned. Director GIBBS, Anthony Ian has been resigned. Director GLEAVE, Clinton John Raymond has been resigned. Director HITCHENS, Roy Albert Stanley has been resigned. Director HOWES, Richard David has been resigned. Director KENT, Brian Hamilton has been resigned. Director LONG, Ronald Eric has been resigned. Director LOW, Edward James has been resigned. Director MOTTERSHAW, Brian has been resigned. Director NIXON, Blake Andrew has been resigned. Director RUSSELL, James Richard has been resigned. Director TARN, Nicholas James has been resigned. Director TODD, Richard Laurence has been resigned. Director TULEY, Harry has been resigned. Director WAKELING, Richard Keith Arthur has been resigned. Director WILSON, Graham John Stewart has been resigned. Director WOODWARK, Christopher John Stuart has been resigned. Director WOOLLEY, John Moger has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 30 June 2014

Director
LOVELL, John Sinclair
Appointed Date: 29 March 2016
58 years old

Director
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 30 June 2014

Resigned Directors

Secretary
ARMITAGE, Roderick Donald
Resigned: 01 May 1999

Secretary
HEALY, Christopher William
Resigned: 30 June 2014
Appointed Date: 31 March 2014

Secretary
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 16 December 2005

Secretary
TIERNEY, Declan John
Resigned: 16 December 2005
Appointed Date: 29 April 2002

Secretary
TODD, Richard Laurence
Resigned: 29 April 2002
Appointed Date: 01 May 1999

Director
ARMITAGE, Roderick Donald
Resigned: 01 May 1999
82 years old

Director
BATTEY, Keith Albert
Resigned: 05 April 1997
82 years old

Director
BEYER, Trevor Jorgen Nielsen
Resigned: 30 September 2004
Appointed Date: 27 September 2000
88 years old

Director
BROWN, John Peter Robert
Resigned: 11 January 1999
Appointed Date: 01 May 1995
82 years old

Director
BROWN, Richard Edward
Resigned: 30 June 1995
87 years old

Director
FORTIN, Richard Chalmers Gordon
Resigned: 10 October 2000
Appointed Date: 31 March 1999
84 years old

Director
GATENBY, Michael Richard Brock
Resigned: 23 July 1996
80 years old

Director
GIBBS, Anthony Ian
Resigned: 08 February 2005
Appointed Date: 27 September 2000
77 years old

Director
GLEAVE, Clinton John Raymond
Resigned: 31 May 2006
Appointed Date: 31 May 2005
78 years old

Director
HITCHENS, Roy Albert Stanley
Resigned: 14 March 1998
Appointed Date: 01 October 1992
85 years old

Director
HOWES, Richard David
Resigned: 06 April 2016
Appointed Date: 14 July 2014
56 years old

Director
KENT, Brian Hamilton
Resigned: 28 February 1994
94 years old

Director
LONG, Ronald Eric
Resigned: 15 September 1998
Appointed Date: 24 September 1996
78 years old

Director
LOW, Edward James
Resigned: 28 July 1993
94 years old

Director
MOTTERSHAW, Brian
Resigned: 28 March 1997
Appointed Date: 11 November 1993
90 years old

Director
NIXON, Blake Andrew
Resigned: 24 July 2008
Appointed Date: 03 November 1999
64 years old

Director
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 31 May 2005
71 years old

Director
TARN, Nicholas James
Resigned: 30 June 2014
Appointed Date: 29 April 2002
60 years old

Director
TODD, Richard Laurence
Resigned: 30 June 2014
Appointed Date: 11 January 1999
76 years old

Director
TULEY, Harry
Resigned: 03 June 1999
Appointed Date: 25 January 1994
91 years old

Director
WAKELING, Richard Keith Arthur
Resigned: 31 March 1999
Appointed Date: 24 January 1995
78 years old

Director
WILSON, Graham John Stewart
Resigned: 27 September 2000
Appointed Date: 31 March 1999
82 years old

Director
WOODWARK, Christopher John Stuart
Resigned: 31 May 2005
Appointed Date: 08 May 1998
78 years old

Director
WOOLLEY, John Moger
Resigned: 01 June 2000
90 years old

STAVELEY INDUSTRIES LIMITED Events

23 Feb 2017
Resolutions
  • RES13 ‐ Consolidation 01/02/2017

15 Feb 2017
Consolidation of shares on 1 February 2017
05 Jan 2017
Resolutions
  • RES13 ‐ Company business 08/12/2016

05 Jan 2017
Statement of capital following an allotment of shares on 8 December 2016
  • GBP 39,912,251.50

12 Dec 2016
Statement by Directors
...
... and 240 more events
22 Mar 1996
Ad 12/03/96--------- £ si [email protected]=2500 £ ic 29747383/29749883
22 Mar 1996
Ad 14/03/96--------- £ si [email protected]=13564 £ ic 29733819/29747383
22 Mar 1996
Ad 11/03/96--------- £ si [email protected]=15149 £ ic 29718670/29733819
14 Mar 1996
Ad 07/03/96--------- £ si [email protected]=8702 £ ic 29709968/29718670
14 Mar 1996
Ad 06/03/96--------- £ si [email protected]=9412 £ ic 29700556/29709968

STAVELEY INDUSTRIES LIMITED Charges

20 August 2001
Charge of deposit
Delivered: 24 August 2001
Status: Satisfied on 1 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
2 July 2001
Charge over deposit
Delivered: 16 July 2001
Status: Outstanding
Persons entitled: Aig Europe (UK) Limited
Description: All monies from time to time standing to the credit of the…