Courtaulds Textiles Investments Limited NOTTINGHAM


Courtaulds Textiles Investments started in year 1960 as Private Limited Company with registration number 00647298. The Courtaulds Textiles Investments company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Nottingham at The Courtaulds Building. Postal code: NG5 1EB.

The firm has one director. Roger B., appointed on 2 August 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Courtaulds Textiles Investments Limited Address / Contact

Office Address The Courtaulds Building
Office Address2 292 Haydn Road
Town Nottingham
Post code NG5 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00647298
Date of Incorporation Mon, 18th Jan 1960
Industry Activities of head offices
End of financial Year 30th June
Company age 64 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Roger B.

Position: Director

Appointed: 02 August 2023

Roger B.

Position: Director

Appointed: 01 March 2017

Resigned: 12 July 2023

Christopher M.

Position: Director

Appointed: 25 February 2009

Resigned: 23 March 2024

Christopher M.

Position: Secretary

Appointed: 31 December 2008

Resigned: 23 March 2024

Neil R.

Position: Secretary

Appointed: 18 August 2006

Resigned: 31 December 2008

Julia W.

Position: Secretary

Appointed: 07 June 2006

Resigned: 18 August 2006

Helen H.

Position: Director

Appointed: 09 December 2005

Resigned: 06 June 2006

Ayotola J.

Position: Director

Appointed: 08 December 2005

Resigned: 06 June 2006

Julia W.

Position: Director

Appointed: 30 April 2004

Resigned: 08 March 2006

Stephen L.

Position: Director

Appointed: 10 November 2003

Resigned: 31 March 2015

Christian W.

Position: Director

Appointed: 26 September 2003

Resigned: 08 December 2005

Ayotola J.

Position: Secretary

Appointed: 26 September 2003

Resigned: 06 June 2006

David H.

Position: Director

Appointed: 11 September 2003

Resigned: 08 March 2006

Michael E.

Position: Director

Appointed: 01 August 2003

Resigned: 25 February 2009

Eliaz P.

Position: Director

Appointed: 01 May 2002

Resigned: 10 November 2003

Anthony P.

Position: Director

Appointed: 28 February 2002

Resigned: 04 September 2003

Samuel S.

Position: Director

Appointed: 01 February 2001

Resigned: 30 May 2006

David H.

Position: Director

Appointed: 01 February 2001

Resigned: 31 August 2001

David H.

Position: Director

Appointed: 01 December 2000

Resigned: 01 August 2003

Hugh D.

Position: Director

Appointed: 30 October 2000

Resigned: 30 June 2002

Charles J.

Position: Director

Appointed: 30 October 2000

Resigned: 01 February 2001

Howard R.

Position: Secretary

Appointed: 26 October 2000

Resigned: 26 September 2003

Howard R.

Position: Director

Appointed: 26 October 2000

Resigned: 26 September 2003

Carolyn C.

Position: Secretary

Appointed: 17 April 2000

Resigned: 26 October 2000

Melanie C.

Position: Director

Appointed: 23 February 2000

Resigned: 17 April 2000

Melanie C.

Position: Secretary

Appointed: 23 February 2000

Resigned: 17 April 2000

Andrew C.

Position: Director

Appointed: 10 March 1999

Resigned: 31 December 2000

Susan K.

Position: Secretary

Appointed: 24 November 1998

Resigned: 23 February 2000

Susan K.

Position: Director

Appointed: 24 November 1998

Resigned: 23 February 2000

Carolyn C.

Position: Secretary

Appointed: 23 October 1998

Resigned: 24 November 1998

Donald M.

Position: Director

Appointed: 01 December 1997

Resigned: 31 December 2001

John W.

Position: Director

Appointed: 01 December 1997

Resigned: 31 August 1999

Geoffrey B.

Position: Director

Appointed: 01 December 1997

Resigned: 31 August 2000

Carolyn C.

Position: Director

Appointed: 15 May 1997

Resigned: 26 October 2000

Michael S.

Position: Director

Appointed: 01 June 1996

Resigned: 18 June 1999

Karen B.

Position: Director

Appointed: 25 April 1995

Resigned: 23 October 1998

Karen B.

Position: Secretary

Appointed: 25 April 1995

Resigned: 23 October 1998

David H.

Position: Director

Appointed: 31 August 1993

Resigned: 01 December 1997

Caroline W.

Position: Director

Appointed: 17 May 1993

Resigned: 10 March 1999

Marion H.

Position: Director

Appointed: 17 May 1993

Resigned: 27 October 1995

John T.

Position: Director

Appointed: 17 May 1993

Resigned: 31 December 1993

Geoffrey L.

Position: Director

Appointed: 31 August 1991

Resigned: 31 August 1992

Calvin O.

Position: Director

Appointed: 15 May 1990

Resigned: 31 May 1996

Noel J.

Position: Director

Appointed: 16 February 1990

Resigned: 27 September 1996

Anthony H.

Position: Director

Appointed: 16 May 1975

Resigned: 24 April 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Man N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Man N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2017/06/30
filed on: 6th, April 2018
Free Download (8 pages)

Company search

Advertisements