COATS (UK) LIMITED
ENNISKILLEN CO FERMANAGH


Company number NF000797
Status Active
Incorporation Date 15 May 1953
Company Type Other company type
Address MR ALBERT BROOMHEAD, C/O SIR RICHARD ARKWRIGHT & CO, DRUMHAW LISNASKEA, ENNISKILLEN CO FERMANAGH
Home Country Great Britain
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Updated mem and arts; Change of name pt XX111 This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Change dirs pt XX111 co This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. . The most likely internet sites of COATS (UK) LIMITED are www.coatsuk.co.uk, and www.coats-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. Coats Uk Limited is a Other company type. The company registration number is NF000797. Coats Uk Limited has been working since 15 May 1953. The present status of the company is Active. The registered address of Coats Uk Limited is Mr Albert Broomhead C O Sir Richard Arkwright Co Drumhaw Lisnaskea Enniskillen Co Fermanagh. . STEPHENS, Julia Clare is a Secretary of the company. BATUHAN, Allan Sergio Banzo is a Director of the company. MASSIMO, Petronio is a Director of the company. SWANN, Robin Mark is a Director of the company. Director DR BOND, Michael Peter, Dr has been resigned. Director HARRISON, James Alfred has been resigned. Director LAWN, Richard Frank has been resigned.


Current Directors

Secretary
STEPHENS, Julia Clare
Appointed Date: 15 May 1953

Director
BATUHAN, Allan Sergio Banzo
Appointed Date: 01 April 2001
60 years old

Director
MASSIMO, Petronio
Appointed Date: 02 June 1999
67 years old

Director
SWANN, Robin Mark
Appointed Date: 01 May 1998
76 years old

Resigned Directors

Director
DR BOND, Michael Peter, Dr
Resigned: 01 May 1998
Appointed Date: 15 May 1953

Director
HARRISON, James Alfred
Resigned: 31 December 1992
Appointed Date: 15 May 1953

Director
LAWN, Richard Frank
Resigned: 21 June 1990
Appointed Date: 15 May 1953

COATS (UK) LIMITED Events

07 Jun 2001
Updated mem and arts
22 May 2001
Change of name pt XX111
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 2001
Change dirs pt XX111 co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 2001
Change dirs pt XX111 co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 2001
Change dirs pt XX111 co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

...
... and 43 more events
15 May 1953
Restoration

15 May 1953
Articles

15 May 1953
List of docs pt XX111 co

15 May 1953
Memorandum

15 May 1953
Pers auth part xxiii co