INTEX YARNS (MANUFACTURING) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL2 5DS

Company number 00137784
Status Active
Incorporation Date 25 September 1914
Company Type Private Limited Company
Address THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
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 Secretary's details changed for O.H. Secretariat Limited on 1 October 2016; Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of INTEX YARNS (MANUFACTURING) LIMITED are www.intexyarnsmanufacturing.co.uk, and www.intex-yarns-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and twelve months. Intex Yarns Manufacturing Limited is a Private Limited Company. The company registration number is 00137784. Intex Yarns Manufacturing Limited has been working since 25 September 1914. The present status of the company is Active. The registered address of Intex Yarns Manufacturing Limited is The Akzonobel Building Wexham Road Slough United Kingdom Sl2 5ds. . O.H. SECRETARIAT LIMITED is a Secretary of the company. DINNAGE, Louise Margaret is a Director of the company. SMALLEY, Michael is a Director of the company. Secretary CHEATLE, Penelope Anne has been resigned. Secretary CLARK, Lynda has been resigned. Secretary HORLOCK, Elizabeth Ann has been resigned. Secretary IRVINE, Scott Macdonald has been resigned. Secretary PUGH, Kenneth has been resigned. Secretary TURNER, George St John has been resigned. Secretary WHITESIDE, Sonia Jane has been resigned. Secretary WINCHESTER, Emma has been resigned. Director ATTRILL, Geoffrey George has been resigned. Director CHEATLE, Penelope Anne has been resigned. Director CHEATLE, Penelope Anne has been resigned. Director CLARK, Lynda has been resigned. Director DEVIN, Mark has been resigned. Director DOUGLAS, David Stewart Paterson has been resigned. Director FREW, Alan Dalziel has been resigned. Director GROSSET, Margaret Wilhelmina has been resigned. Director HAMLETT, Stephen has been resigned. Director HORLOCK, Elizabeth Ann has been resigned. Director IRVINE, Scott Macdonald has been resigned. Director PUGH, Kenneth has been resigned. Director TURNER, David Allan has been resigned. Director TURNER, George St John has been resigned. Director WHITESIDE, Sonia Jane has been resigned. Director WINCHESTER, Emma has been resigned. Director O.H. DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O.H. SECRETARIAT LIMITED
Appointed Date: 12 June 2008

Director
DINNAGE, Louise Margaret
Appointed Date: 23 April 2015
54 years old

Director
SMALLEY, Michael
Appointed Date: 25 February 2015
66 years old

Resigned Directors

Secretary
CHEATLE, Penelope Anne
Resigned: 18 August 2000
Appointed Date: 01 July 1999

Secretary
CLARK, Lynda
Resigned: 01 July 1999
Appointed Date: 01 July 1993

Secretary
HORLOCK, Elizabeth Ann
Resigned: 12 June 2008
Appointed Date: 16 July 2007

Secretary
IRVINE, Scott Macdonald
Resigned: 19 January 2004
Appointed Date: 14 November 2001

Secretary
PUGH, Kenneth
Resigned: 01 July 1993

Secretary
TURNER, George St John
Resigned: 16 July 2007
Appointed Date: 18 May 2007

Secretary
WHITESIDE, Sonia Jane
Resigned: 14 November 2001
Appointed Date: 18 August 2000

Secretary
WINCHESTER, Emma
Resigned: 18 May 2007
Appointed Date: 19 January 2004

Director
ATTRILL, Geoffrey George
Resigned: 01 July 1999
Appointed Date: 01 July 1993
71 years old

Director
CHEATLE, Penelope Anne
Resigned: 18 December 2009
Appointed Date: 31 October 2000
72 years old

Director
CHEATLE, Penelope Anne
Resigned: 18 August 2000
Appointed Date: 01 July 1999
72 years old

Director
CLARK, Lynda
Resigned: 01 July 1999
Appointed Date: 01 July 1993
76 years old

Director
DEVIN, Mark
Resigned: 31 October 2000
Appointed Date: 18 August 2000
66 years old

Director
DOUGLAS, David Stewart Paterson
Resigned: 01 July 1993
76 years old

Director
FREW, Alan Dalziel
Resigned: 31 October 1993
Appointed Date: 01 July 1993
77 years old

Director
GROSSET, Margaret Wilhelmina
Resigned: 18 August 2000
Appointed Date: 01 July 1999
73 years old

Director
HAMLETT, Stephen
Resigned: 01 July 1993
73 years old

Director
HORLOCK, Elizabeth Ann
Resigned: 12 June 2008
Appointed Date: 16 July 2007
45 years old

Director
IRVINE, Scott Macdonald
Resigned: 19 January 2004
Appointed Date: 14 November 2001
52 years old

Director
PUGH, Kenneth
Resigned: 01 July 1993
79 years old

Director
TURNER, David Allan
Resigned: 20 April 2015
Appointed Date: 18 December 2009
53 years old

Director
TURNER, George St John
Resigned: 16 July 2007
Appointed Date: 18 May 2007
54 years old

Director
WHITESIDE, Sonia Jane
Resigned: 14 November 2001
Appointed Date: 18 August 2000
54 years old

Director
WINCHESTER, Emma
Resigned: 18 May 2007
Appointed Date: 19 January 2004
48 years old

Director
O.H. DIRECTOR LIMITED
Resigned: 25 February 2015
Appointed Date: 12 June 2008

INTEX YARNS (MANUFACTURING) LIMITED Events

01 Oct 2016
Secretary's details changed for O.H. Secretariat Limited on 1 October 2016
01 Oct 2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 7,037,785.75

03 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 150 more events
04 Apr 1986
Annual return made up to 27/03/75
30 Mar 1972
Company name changed\certificate issued on 30/03/72
27 Apr 1970
Company name changed\certificate issued on 27/04/70
03 Oct 1969
Particulars of mortgage/charge
25 Sep 1914
Incorporation

INTEX YARNS (MANUFACTURING) LIMITED Charges

1 October 1969
Assignment of contract moneys
Delivered: 3 October 1969
Status: Satisfied on 27 January 2015
Persons entitled: Barclays Bank PLC
Description: All moneys payable under a contract dated 15TH july 1968…
1 October 1969
Legal charge
Delivered: 3 October 1969
Status: Satisfied on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: Factory premises at silver street, edmonton N.18.