Tootal Textiles International Limited UXBRIDGE


Founded in 1946, Tootal Textiles International, classified under reg no. 00424649 is an active company. Currently registered at 1 The Square UB11 1TD, Uxbridge the company has been in the business for seventy eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2005/12/31.

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.

Tootal Textiles International Limited Address / Contact

Office Address 1 The Square
Office Address2 Stockley Park
Town Uxbridge
Post code UB11 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00424649
Date of Incorporation Fri, 29th Nov 1946
Industry Dormant Company
End of financial Year 31st December
Company age 78 years old
Account next due date Wed, 31st Oct 2007 (6024 days after)
Account last made up date Sat, 31st Dec 2005
Next confirmation statement due date Mon, 15th Aug 2016 (2016-08-15)
Return last made up date Wed, 1st Aug 2007

Company staff

I P Clarke & Company Limited

Position: Corporate Director

Appointed: 11 September 2006

Coats Patons Limited

Position: Corporate Director

Appointed: 11 September 2006

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Roger B.

Position: Director

Appointed: 30 July 2004

Resigned: 11 September 2006

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 11 September 2006

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

Gemma A.

Position: Director

Appointed: 31 August 2001

Resigned: 16 August 2006

Stephen D.

Position: Director

Appointed: 18 June 2001

Resigned: 31 March 2003

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Julia S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 June 2001

Julia S.

Position: Director

Appointed: 31 March 1999

Resigned: 18 June 2001

Katherine W.

Position: Secretary

Appointed: 30 October 1998

Resigned: 31 March 1999

Richard G.

Position: Director

Appointed: 24 August 1998

Resigned: 30 June 1999

Catherine T.

Position: Secretary

Appointed: 01 May 1998

Resigned: 30 October 1998

Christopher H.

Position: Director

Appointed: 01 May 1998

Resigned: 30 July 2004

Stephen D.

Position: Director

Appointed: 01 July 1996

Resigned: 31 March 1999

Katherine W.

Position: Director

Appointed: 28 March 1995

Resigned: 31 March 1999

Brenda B.

Position: Director

Appointed: 28 March 1995

Resigned: 01 May 1998

Brenda B.

Position: Secretary

Appointed: 01 August 1992

Resigned: 01 May 1998

Leonard B.

Position: Director

Appointed: 01 August 1992

Resigned: 30 April 1993

James H.

Position: Director

Appointed: 01 August 1992

Resigned: 28 March 1995

William L.

Position: Director

Appointed: 01 August 1992

Resigned: 28 March 1995

Martin P.

Position: Director

Appointed: 01 August 1992

Resigned: 30 April 1993

Company filings

Filing category
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Officers Resolution Restoration
Accounts for the year ending on 2005/12/31
filed on: 10th, August 2006
Free Download (5 pages)

Company search

Advertisements