COURTAULDS TEXTILES INVESTMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1EB

Company number 00647298
Status Active
Incorporation Date 18 January 1960
Company Type Private Limited Company
Address THE COURTAULDS BUILDING, 292 HAYDN ROAD, NOTTINGHAM, ENGLAND, NG5 1EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Roger Ian Harry Broadberry as a director on 1 March 2017; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of COURTAULDS TEXTILES INVESTMENTS LIMITED are www.courtauldstextilesinvestments.co.uk, and www.courtaulds-textiles-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Courtaulds Textiles Investments Limited is a Private Limited Company. The company registration number is 00647298. Courtaulds Textiles Investments Limited has been working since 18 January 1960. The present status of the company is Active. The registered address of Courtaulds Textiles Investments Limited is The Courtaulds Building 292 Haydn Road Nottingham England Ng5 1eb. . MCQUOID, Christopher is a Secretary of the company. BROADBERRY, Roger Ian Harry is a Director of the company. MCQUOID, Christopher is a Director of the company. Secretary BRIDDOCK, Karen Louise 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 HARTELL, Anthony has been resigned. Secretary JAGUN, Ayotola has been resigned. Secretary KELLY, Susan Kathleen has been resigned. Secretary LEES, Geoffrey William has been resigned. Secretary RUBENSTEIN, Howard Justin has been resigned. Secretary RUSS, Neil Andrew has been resigned. Secretary WILSON, Julia Ruth has been resigned. Director BENNETT, Geoffrey has been resigned. Director BRIDDOCK, Karen Louise has been resigned. Director CARR-LOCKE, Andrew Charles Phillip has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director CLARKE, Melanie Anne has been resigned. Director DUFFY, Hugh Brian has been resigned. Director DUNGWORTH, Alison Sara has been resigned. Director ELLIS, Michael has been resigned. Director HALL, David has been resigned. Director HANDLEY, Helen Kay has been resigned. Director HARTELL, Anthony has been resigned. Director HILLCOAT, David Robert has been resigned. Director HILLCOAT, David Robert has been resigned. Director HOLMAN, David Leslie has been resigned. Director HOUSSEMAYNE DU BOULAY, Marion Louise has been resigned. Director JACKSON, Charles John Masterson has been resigned. Director JAGUN, Ayotola has been resigned. Director JERVIS, Noel has been resigned. Director KELLY, Susan Kathleen has been resigned. Director LEES, Geoffrey William has been resigned. Director LLEWELLYN, Stephen Michael has been resigned. Director MALVENAN, Donald Scott has been resigned. Director O'CONNOR, Calvin James John has been resigned. Director PETERSEN, Anthony Gerard has been resigned. Director POLEG, Eliaz has been resigned. Director RUBENSTEIN, Howard Justin has been resigned. Director SHERWIN, Michael has been resigned. Director STURGIS, Samuel Elijah has been resigned. Director TAYLOR, John Martin has been resigned. Director WELLS, Christian Henry has been resigned. Director WICKS, Caroline Philippa has been resigned. Director WILLIAMS, John Matthew has been resigned. Director WILSON, Julia Ruth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCQUOID, Christopher
Appointed Date: 31 December 2008

Director
BROADBERRY, Roger Ian Harry
Appointed Date: 01 March 2017
62 years old

Director
MCQUOID, Christopher
Appointed Date: 25 February 2009
57 years old

Resigned Directors

Secretary
BRIDDOCK, Karen Louise
Resigned: 23 October 1998
Appointed Date: 25 April 1995

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
HARTELL, Anthony
Resigned: 24 April 1995

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
LEES, Geoffrey William
Resigned: 31 August 1992

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

Director
BENNETT, Geoffrey
Resigned: 31 August 2000
Appointed Date: 01 December 1997
80 years old

Director
BRIDDOCK, Karen Louise
Resigned: 23 October 1998
Appointed Date: 25 April 1995
61 years old

Director
CARR-LOCKE, Andrew Charles Phillip
Resigned: 31 December 2000
Appointed Date: 10 March 1999
72 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 26 October 2000
Appointed Date: 15 May 1997
65 years old

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

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

Director
DUNGWORTH, Alison Sara
Resigned: 31 December 2000
Appointed Date: 10 December 1999
64 years old

Director
ELLIS, Michael
Resigned: 25 February 2009
Appointed Date: 01 August 2003
66 years old

Director
HALL, David
Resigned: 01 August 2003
Appointed Date: 01 December 2000
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
HILLCOAT, David Robert
Resigned: 31 August 2001
Appointed Date: 01 February 2001
71 years old

Director
HILLCOAT, David Robert
Resigned: 01 December 1997
71 years old

Director
HOLMAN, David Leslie
Resigned: 08 March 2006
Appointed Date: 11 September 2003
76 years old

Director
HOUSSEMAYNE DU BOULAY, Marion Louise
Resigned: 27 October 1995
Appointed Date: 17 May 1993
76 years old

Director
JACKSON, Charles John Masterson
Resigned: 01 February 2001
Appointed Date: 30 October 2000
75 years old

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

Director
JERVIS, Noel
Resigned: 27 September 1996
80 years old

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

Director
LEES, Geoffrey William
Resigned: 31 August 1992
97 years old

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

Director
MALVENAN, Donald Scott
Resigned: 31 December 2001
Appointed Date: 01 December 1997
70 years old

Director
O'CONNOR, Calvin James John
Resigned: 31 May 1996
73 years old

Director
PETERSEN, Anthony Gerard
Resigned: 04 September 2003
Appointed Date: 28 February 2002
68 years old

Director
POLEG, Eliaz
Resigned: 10 November 2003
Appointed Date: 01 May 2002
74 years old

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

Director
SHERWIN, Michael
Resigned: 18 June 1999
Appointed Date: 01 June 1996
66 years old

Director
STURGIS, Samuel Elijah
Resigned: 30 May 2006
Appointed Date: 01 February 2001
74 years old

Director
TAYLOR, John Martin
Resigned: 31 December 1993
Appointed Date: 17 May 1993
73 years old

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

Director
WICKS, Caroline Philippa
Resigned: 10 March 1999
Appointed Date: 17 May 1993
62 years old

Director
WILLIAMS, John Matthew
Resigned: 31 August 1999
Appointed Date: 01 December 1997
64 years old

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

COURTAULDS TEXTILES INVESTMENTS LIMITED Events

09 Apr 2017
Accounts for a dormant company made up to 30 June 2016
31 Mar 2017
Appointment of Mr Roger Ian Harry Broadberry as a director on 1 March 2017
29 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Jul 2016
Registered office address changed from 22-25 Portman Close London W1H 6BS to The Courtaulds Building 292 Haydn Road Nottingham NG5 1EB on 6 July 2016
11 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 181 more events
10 Jan 1987
Director resigned

10 Nov 1986
Full accounts made up to 31 December 1985
20 May 1986
Return made up to 31/12/85; full list of members

03 May 1986
Full accounts made up to 31 December 1984
18 Jan 1960
Certificate of incorporation