Coats Holdings Ltd

Activities of head offices

Contacts of Coats Holdings Ltd: address, phone, fax, email, website, working hours

Address: 1 The Square Stockley Park UB11 1TD Uxbridge

Phone: +44-1383 6214385 +44-1383 6214385

Fax: +44-1478 9678375 +44-1478 9678375

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Coats Holdings Ltd"? - Send email to us!

Coats Holdings Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coats Holdings Ltd.

Registration data Coats Holdings Ltd

Register date: 1909-09-16
Register number: 00104998
Capital: 389,000 GBP
Sales per year: Less 481,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Coats Holdings Ltd

Addition activities kind of Coats Holdings Ltd

149999. Miscellaneous nonmetallic minerals, nec
239903. Banners, pennants, and flags
23990601. Fishing nets
51599907. Rapeseed
73891307. Paralegal service
79990901. Animal shows in circuses, fairs, and carnivals
86990101. Amateur sports promotion
92240402. Fire protection, state government

Owner, director, manager of Coats Holdings Ltd

Secretary - Stuart John Morgan. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB:

Director - Richard David Howes. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB: September 1969, British

Director - Michael Nicholas Allen. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB: June 1959, New Zealand

Director - Paul Anthony Forman. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB: March 1965, British

Corporate-director - Gpg Securities Ltd. Address: The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD, England. DoB:

Director - Paul Anthony Forman. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB: March 1945, British

Director - Roger Bevan. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB: April 1959, British

Secretary - Carolyn Ann Gibson. Address: 10 Hanger Hill, Weybridge, Surrey, KT13 9XR. DoB: n\a, British

Secretary - Gemma Jane Constance Aldridge. Address: 54 Crown Street, Harrow On The Hill, Middlesex, HA2 0HR. DoB: November 1967, British

Director - Michael James Smithyman. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB: November 1945, British

Director - Anthony Ian Gibbs. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB: January 1948, British New Zealander

Director - Donald Stanton Lavigne. Address: 16 Trevor Place, London, SW7 1LB. DoB: December 1965, American

Director - Gary Hilton Weiss. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB: May 1953, New Zealander

Director - Rex Leslie Wood Ward. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB: February 1949, British

Director - Bryan George Frank Anderson. Address: The Gateway, Elm Close, Farnham Common, Slough, Buckinghamshire, SL2 3NA. DoB: January 1960, British

Director - Jonathan David Lea. Address: Little Manor, Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EF. DoB: June 1958, British

Director - Noel Goutard. Address: 74 Rue Du Commerce, Paris 75015, FOREIGN, France. DoB: December 1931, French

Director - Eduardo Malone. Address: 7 Bis Villa Eugene Manuel, Paris, France 75116, FOREIGN. DoB: June 1949, French

Director - Blake Andrew Nixon. Address: 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. DoB: January 1961, New Zealander

Secretary - Christopher William Healy. Address: 50 Marville Road, Fulham, London, SW6 7BD. DoB: November 1960, British

Director - Kazimiera Teresa Kantor. Address: 27 Springhill Road, Begbroke, Oxfordshire, OX5 1RX. DoB: September 1949, British

Director - Michael George Hartley. Address: Summerfield House White Tor Road, Starkholmes, Matlock, Derbyshire, DE4 5JF. DoB: January 1949, British

Director - Michael Stuart Ost. Address: Pinelawns Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PT. DoB: October 1944, British

Director - Keith James Merrifield. Address: 16 Archery Close, Winchester, Hampshire, SO23 8GG. DoB: May 1942, British

Director - Ross Kirkpatrick Stephenson. Address: 20 Clareville Street, London, SW7 5AW. DoB: January 1961, British

Director - William Todd Drummond. Address: 54 Church Street, Southwell, Nottinghamshire, NG25 0HG. DoB: May 1940, British

Director - Dr David Speirs. Address: 14 Walnut Tree Close, Kenilworth, Warwickshire, CV8 2NF. DoB: September 1943, British

Director - Fiona Mary Harrison. Address: Yew Tree Cottage, North Heath, Chieveley, Newbury, RG20 8UD. DoB: December 1950, British

Director - Jeffrey Kyndon Phillips. Address: Willow House, 3 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2RB. DoB: March 1947, British

Director - Lord David Anthony Llewellyn Owen. Address: 78 Narrow Street, London, E14 8BP. DoB: July 1938, British

Director - Lord David Alliance. Address: Flat 6, 33-36 Chester Square, London, SW1W 9HT. DoB: June 1932, British

Director - Sir Maurice Victor Blank. Address: 25 Gresham Street, London, EC2V 7HN. DoB: November 1942, British

Director - William Cran Thomson. Address: Saxons 45 Levylsdene, Merrow, Guildford, Surrey, GU1 2RT. DoB: February 1926, British

Director - John Russell Fotheringham Walls. Address: 8 Burnfoot Avenue, Fulham, London, SW6 5EA. DoB: February 1944, British

Director - Martin Charles Flower. Address: The Pound, Cookham, Berkshire, SL6 9QD. DoB: July 1946, British

Director - Peter Maurice White. Address: Woodleigh High Bank Lane, Lostock, Bolton, Lancashire, BL6 4DT. DoB: September 1941, British

Director - Sir Harry Arieh Simon Djanogly. Address: Serck House 60-61 Trafalgar Square, London, WC2N 5DS. DoB: August 1938, British

Director - Alistair Hamish Macdiarmid. Address: 28 Birchwood Drive, Ravenshead, Nottingham, Nottinghamshire, NG15 9EE. DoB: July 1936, British

Secretary - Samuel Dow. Address: Claremont, Littleworth Common, Burnham, Buckinghamshire, SL1 8PP. DoB: January 1946, British

Director - Dr Neville Clifford Bain. Address: High Trees, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JX. DoB: July 1940, British

Jobs in Coats Holdings Ltd, vacancies. Career and training on Coats Holdings Ltd, practic

Now Coats Holdings Ltd have no open offers. Look for open vacancies in other companies

  • Technical Demonstrator - Motor Vehicle (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £18,497 to £24,663 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Director of Curriculum (GFE and HE) (Melton Mowbray)

    Region: Melton Mowbray

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Events Officer (London)

    Region: London

    Company: Centre for Economic Policy Research, CEPR

    Department: N\A

    Salary: £26,000 to £30,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events

  • Chair in Microbiology (York)

    Region: York

    Company: University of York

    Department: Department of Biology

    Salary: £62,585

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Marketing Officer (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £18,500 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Clinical Researcher (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £31,696 to £41,787 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

Responds for Coats Holdings Ltd on Facebook, comments in social nerworks

Read more comments for Coats Holdings Ltd. Leave a comment for Coats Holdings Ltd. Profiles of Coats Holdings Ltd on Facebook and Google+, LinkedIn, MySpace

Location Coats Holdings Ltd on Google maps

Other similar companies of The United Kingdom as Coats Holdings Ltd: Jsm Bakery Consultants Ltd | Siben Holdings Limited | Bradonleaf Limited | Merit Financial Solutions Limited | Mlb Kendal Consulting Limited

Located in 1 The Square, Uxbridge UB11 1TD Coats Holdings Ltd is a PLC registered under the 00104998 registration number. This firm was launched 107 years ago. It has operated under three different names. The company's initial registered name, Coats, was changed on 2004-07-01 to Coats Viyella PLC. The current name, used since 2001, is Coats Holdings Ltd. This firm is classified under the NACe and SiC code 70100 : Activities of head offices. The firm's most recent records cover the period up to 2014-12-31 and the most recent annual return was filed on 2016-06-21. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Coats Holdings Limited.

Coats Ltd is a small-sized vehicle operator with the licence number OF0214423. The firm has one transport operating centre in the country. . The firm directors are M Petronio, N J Kershaw and R Bevan.

Richard David Howes, Michael Nicholas Allen and Paul Anthony Forman are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2012. Moreover, the managing director's efforts are constantly bolstered by a secretary - Stuart John Morgan, from who was recruited by this specific firm one year ago. Another limited company has been appointed as one of the directors of this company: Gpg Securities Ltd.

Coats Holdings Ltd is a foreign company, located in Uxbridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 1 The Square Stockley Park UB11 1TD Uxbridge. Coats Holdings Ltd was registered on 1909-09-16. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 389,000 GBP, sales per year - less 481,000,000 GBP. Coats Holdings Ltd is Private Limited Company.
The main activity of Coats Holdings Ltd is Professional, scientific and technical activities, including 8 other directions. Secretary of Coats Holdings Ltd is Stuart John Morgan, which was registered at 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD. Products made in Coats Holdings Ltd were not found. This corporation was registered on 1909-09-16 and was issued with the Register number 00104998 in Uxbridge, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Coats Holdings Ltd, open vacancies, location of Coats Holdings Ltd on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Coats Holdings Ltd from yellow pages of The United Kingdom. Find address Coats Holdings Ltd, phone, email, website credits, responds, Coats Holdings Ltd job and vacancies, contacts finance sectors Coats Holdings Ltd