COURTAULDS INTIMATE APPAREL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1EB

Company number 00330304
Status Active
Incorporation Date 30 July 1937
Company Type Private Limited Company
Address THE COURTAULDS BUILDING, 292 HAYDN ROAD, NOTTINGHAM, ENGLAND, NG5 1EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 6 November 2016 with updates; Appointment of Mr Roger Ian Harry Broadberry as a secretary on 1 November 2016. The most likely internet sites of COURTAULDS INTIMATE APPAREL LIMITED are www.courtauldsintimateapparel.co.uk, and www.courtaulds-intimate-apparel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and two months. Courtaulds Intimate Apparel Limited is a Private Limited Company. The company registration number is 00330304. Courtaulds Intimate Apparel Limited has been working since 30 July 1937. The present status of the company is Active. The registered address of Courtaulds Intimate Apparel Limited is The Courtaulds Building 292 Haydn Road Nottingham England Ng5 1eb. . BROADBERRY, Roger Ian Harry is a Secretary of the company. BROADBERRY, Roger Ian Harry is a Director of the company. HUIT HOLDINGS (UK) LIMITED is a Director of the company. Secretary BRIDDOCK, Karen Louise has been resigned. Secretary BYRAN, Robert Kenneth has been resigned. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary CLARKE, Melanie Anne has been resigned. Secretary JAGUN, Ayotola has been resigned. Secretary KELLY, Susan Kathleen has been resigned. Secretary RUBENSTEIN, Howard Justin has been resigned. Secretary RUSS, Neil Andrew has been resigned. Secretary WILSON, Julia Ruth has been resigned. Secretary HUIT HOLDINGS (UK) LIMITED has been resigned. Director BRIDDOCK, Karen Louise has been resigned. Director BYRAN, Robert Kenneth has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director CLARKE, Melanie Anne has been resigned. Director CLIFFORD, Jacqueline Margaret Claire has been resigned. Director DONNELLY, David John has been resigned. Director DUFFY, Hugh Brian has been resigned. Director EDIS-BATES, Jonathan Geoffrey has been resigned. Director ELLIS, Michael has been resigned. Director HANDLEY, Helen Kay has been resigned. Director HARTELL, Anthony has been resigned. Director JAGUN, Ayotola has been resigned. Director JENKINS, Stephen Adrian has been resigned. Director KELLY, Susan Kathleen has been resigned. Director LLEWELLYN, Stephen Michael has been resigned. Director POLEG, Eliaz has been resigned. Director RUBENSTEIN, Howard Justin has been resigned. Director THOMPSON, Richard James has been resigned. Director WELLS, Christian Henry has been resigned. Director WILSON, Julia Ruth has been resigned. Director WILSON, Julia Ruth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROADBERRY, Roger Ian Harry
Appointed Date: 01 November 2016

Director
BROADBERRY, Roger Ian Harry
Appointed Date: 01 November 2016
62 years old

Director
HUIT HOLDINGS (UK) LIMITED
Appointed Date: 25 February 2009

Resigned Directors

Secretary
BRIDDOCK, Karen Louise
Resigned: 23 October 1998
Appointed Date: 01 January 1993

Secretary
BYRAN, Robert Kenneth
Resigned: 31 December 1992

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 26 October 2000
Appointed Date: 17 April 2000

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 24 November 1998
Appointed Date: 23 October 1998

Secretary
CLARKE, Melanie Anne
Resigned: 17 April 2000
Appointed Date: 23 February 2000

Secretary
JAGUN, Ayotola
Resigned: 06 June 2006
Appointed Date: 26 September 2003

Secretary
KELLY, Susan Kathleen
Resigned: 23 February 2000
Appointed Date: 24 November 1998

Secretary
RUBENSTEIN, Howard Justin
Resigned: 26 September 2003
Appointed Date: 26 October 2000

Secretary
RUSS, Neil Andrew
Resigned: 31 December 2008
Appointed Date: 18 August 2006

Secretary
WILSON, Julia Ruth
Resigned: 18 August 2006
Appointed Date: 07 June 2006

Secretary
HUIT HOLDINGS (UK) LIMITED
Resigned: 31 October 2016
Appointed Date: 31 December 2008

Director
BRIDDOCK, Karen Louise
Resigned: 23 October 1998
Appointed Date: 01 January 1993
61 years old

Director
BYRAN, Robert Kenneth
Resigned: 31 December 1992
60 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 26 October 2000
Appointed Date: 17 April 2000
65 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 24 November 1998
Appointed Date: 23 October 1998
65 years old

Director
CLARKE, Melanie Anne
Resigned: 17 April 2000
Appointed Date: 23 February 2000
61 years old

Director
CLIFFORD, Jacqueline Margaret Claire
Resigned: 31 July 1996
Appointed Date: 25 April 1995
61 years old

Director
DONNELLY, David John
Resigned: 31 October 2016
Appointed Date: 28 May 2015
66 years old

Director
DUFFY, Hugh Brian
Resigned: 30 June 2002
Appointed Date: 30 October 2000
71 years old

Director
EDIS-BATES, Jonathan Geoffrey
Resigned: 14 May 1997
Appointed Date: 31 July 1996
75 years old

Director
ELLIS, Michael
Resigned: 25 February 2009
Appointed Date: 12 June 2002
66 years old

Director
HANDLEY, Helen Kay
Resigned: 06 June 2006
Appointed Date: 09 December 2005
51 years old

Director
HARTELL, Anthony
Resigned: 24 April 1995
95 years old

Director
JAGUN, Ayotola
Resigned: 06 June 2006
Appointed Date: 08 December 2005
57 years old

Director
JENKINS, Stephen Adrian
Resigned: 28 May 1999
Appointed Date: 01 October 1996
58 years old

Director
KELLY, Susan Kathleen
Resigned: 23 February 2000
Appointed Date: 24 November 1998
59 years old

Director
LLEWELLYN, Stephen Michael
Resigned: 31 March 2015
Appointed Date: 10 November 2003
70 years old

Director
POLEG, Eliaz
Resigned: 10 November 2003
Appointed Date: 12 July 2002
74 years old

Director
RUBENSTEIN, Howard Justin
Resigned: 26 September 2003
Appointed Date: 26 October 2000
57 years old

Director
THOMPSON, Richard James
Resigned: 30 October 2000
Appointed Date: 28 May 1999
63 years old

Director
WELLS, Christian Henry
Resigned: 08 December 2005
Appointed Date: 26 September 2003
54 years old

Director
WILSON, Julia Ruth
Resigned: 08 March 2006
Appointed Date: 30 April 2004
58 years old

Director
WILSON, Julia Ruth
Resigned: 14 June 2002
Appointed Date: 01 December 2000
58 years old

Persons With Significant Control

Courtaulds Clothing Brands Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COURTAULDS INTIMATE APPAREL LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
01 Nov 2016
Appointment of Mr Roger Ian Harry Broadberry as a secretary on 1 November 2016
01 Nov 2016
Termination of appointment of Huit Holdings (Uk) Limited as a secretary on 31 October 2016
01 Nov 2016
Appointment of Mr Roger Ian Harry Broadberry as a director on 1 November 2016
...
... and 154 more events
08 Oct 1986
Full accounts made up to 31 December 1985

11 Jul 1986
Secretary resigned;new secretary appointed

15 Jan 1985
Company name changed\certificate issued on 15/01/85
22 Jul 1968
Memorandum of association
21 Jun 1968
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

COURTAULDS INTIMATE APPAREL LIMITED Charges

6 January 1983
Trust deed
Delivered: 14 January 1983
Status: Satisfied on 11 August 2004
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge on the. Undertaking and all property and…