Courtaulds Textiles (holdings) Limited
Activities of head offices
Contacts of Courtaulds Textiles (holdings) Limited: address, phone, fax, email, website, working hours
Address: Horizon Honey Lane Hurley SL6 6RJ Maidenhead
Phone: +44-1427 8805511 +44-1427 8805511
Fax: +44-1427 8805511 +44-1427 8805511
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Courtaulds Textiles (holdings) Limited"? - Send email to us!
Registration data Courtaulds Textiles (holdings) Limited
Get full report from global database of The UK for Courtaulds Textiles (holdings) Limited
Addition activities kind of Courtaulds Textiles (holdings) Limited
021399. Hogs, nec
235300. Hats, caps, and millinery
289201. Primary explosives, fuses and detonators
393104. Brass instruments and parts
22619902. Refinishing cotton broadwoven cloth, for the trade
31610102. Shoe kits
34890000. Ordnance and accessories, nec
35450214. Threading tools (machine tool accessories)
51120402. Data processing supplies
Owner, director, manager of Courtaulds Textiles (holdings) Limited
Director - Justin Richard Cook. Address: Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ. DoB: April 1967, British
Director - David Peter Gwynne Jones. Address: Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ. DoB: June 1972, British
Director - Sandrine Marcelle Veronique Cotter. Address: Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ, England. DoB: June 1970, French
Director - Russell Donald Bailey. Address: Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ, England. DoB: October 1961, British
Director - Stephen David Coope. Address: Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ, England. DoB: August 1960, British
Director - Jodocus Wilhelmus Franciscus Severinus Stam. Address: 225 Bath Road, Slough, Berkshire, SL1 4AU. DoB: June 1967, Dutch
Director - Helen Kay Handley. Address: 6 Daniels Lane, Warlingham, Surrey, CR6 9ET. DoB: April 1974, British
Director - Ayotola Jagun. Address: 4e Bassett Road, London, W10 6JJ. DoB: March 1968, British
Director - Julia Ruth Wilson. Address: 5 Northwood Rise, Ashbourne, Derbyshire, DE6 1BF. DoB: June 1967, British
Director - Steve Michael Llewellyn. Address: 222 Somerset Road, Wimbledon, London, SW19 5JE. DoB: November 1954, British
Secretary - Ayotola Jagun. Address: 4e Bassett Road, London, W10 6JJ. DoB: March 1968, British
Director - Christian Henry Wells. Address: Jubilee Cottage 2 Kingfisher Grove, Three Mile Cross, Reading, Berkshire, RG7 1RA. DoB: November 1970, British
Director - David Leslie Holman. Address: 3 Bedehouse Lane, Cromford, Matlock, Derbyshire, DE4 3QZ. DoB: March 1949, British
Director - Michael Ellis. Address: 10 Peacock Way, Swanwick, Derbyshire, DE55 1EQ. DoB: February 1959, British
Director - Eliaz Poleg. Address: 20 Tedworth Square, London, SW3 4DY. DoB: September 1951, French And Israeli
Director - Anthony Gerard Petersen. Address: 8 Sorrel Drive, Bingham, Nottingham, NG13 8UN. DoB: March 1957, British
Director - Samuel Elijah Sturgis. Address: 22 Sandy Lane, Virginia Water, Surrey, GU25 4TA. DoB: May 1951, American
Director - David Hall. Address: 32 Rufford Avenue, Beeston, Nottingham, NG9 3JH. DoB: July 1959, British
Director - Hugh Brian Duffy. Address: Highwood, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: July 1954, British
Director - Howard Justin Rubenstein. Address: 10 Cyprus Avenue, Finchley, London, N3 1ST. DoB: November 1967, British
Secretary - Carolyn Tracy Cattermole. Address: 81 Cranbrook Road, Chiswick, London, W4 2LJ. DoB: September 1960, British
Director - Melanie Anne Clarke. Address: 21 Bankside Close, Coventry, West Midlands, CV3 4GD. DoB: June 1964, British
Director - Alison Sara Dungworth. Address: 11 Mayfly Close, Eastcote, Middlesex, HA5 1PD. DoB: n\a, British
Director - David Robert Hillcoat. Address: 1341 Huntersfield Close, Glenmore, Keswick, VA22947, Usa. DoB: May 1954, British
Director - Andrew Charles Phillip Carr-locke. Address: High Ridge, Pains Hill, Limpsfield, Oxted Surrey, RH8 0RB. DoB: June 1953, British
Director - Susan Kathleen Kelly. Address: 43 Southview, Clifton Road, London, SW19 4QU. DoB: July 1966, British
Secretary - Carolyn Tracy Cattermole. Address: 81 Cranbrook Road, Chiswick, London, W4 2LJ. DoB: September 1960, British
Director - Director Donald Scott Malvenan. Address: 8 Paddocks View, Long Eaton, Nottingham, NG10 3QF. DoB: June 1955, British
Director - John Matthew Williams. Address: Wymondham House, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY. DoB: October 1960, British
Director - Geoffrey Bennett. Address: Toad Hole Stables, Toad Lane, Epperstone, Nottinghamshire, NG14 6AJ. DoB: March 1945, British
Director - Carolyn Tracy Cattermole. Address: 81 Cranbrook Road, Chiswick, London, W4 2LJ. DoB: September 1960, British
Director - Michael Sherwin. Address: 620 Wollaton Road, Wollaton, Nottingham, NG8 2AA. DoB: March 1959, British
Director - Jonathan Geoffrey Edis-bates. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British
Director - Karen Louise Briddock. Address: 28 Melbourne Road, Bushey, Watford, Herts, WD2 3LN. DoB: April 1964, British
Director - Noel Jervis. Address: Spencer House, Spencer Drive Nuthall, Nottingham, NG16 1DQ. DoB: December 1944, British
Director - Caroline Philippa Wicks. Address: 29 Campden Hill Road, London, W8 7KK. DoB: December 1962, British
Director - Marion Louise Houssemayne Du Boulay. Address: 76 Rannoch Road, London, W6 9SP. DoB: February 1949, British
Director - John Martin Taylor. Address: 89 Dacre Park, London, SE13 5BX. DoB: June 1952, British
Director - Andrew Harrison. Address: 26 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AF. DoB: May 1957, British
Director - Calvin James John O'connor. Address: 10 Moss Lane, Timperley, Altrincham, Cheshire, WA15 6SZ. DoB: August 1952, British
Director - Christopher John Billing. Address: 12 Coudray Road, Southport, Merseyside, PR9 9NL. DoB: July 1936, British
Director - Anthony Hartell. Address: 4 Woodland Close, Chelford, Macclesfield, Cheshire, SK11 9BZ. DoB: April 1930, British
Jobs in Courtaulds Textiles (holdings) Limited, vacancies. Career and training on Courtaulds Textiles (holdings) Limited, practic
Now Courtaulds Textiles (holdings) Limited have no open offers. Look for open vacancies in other companies
-
Deputy Laboratory Manager (Maternity cover) (Durham)
Region: Durham
Company: Durham University
Department: Geography
Salary: £25,728 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
PA and Administrative Assistant (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Chariot Innovations Limited
Salary: £23,000 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Web Developer/Systems Integrator x 5 (York)
Region: York
Company: University of York
Department: Information Services
Salary: £31,604 to £38,832
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Clinical Research Coordinator/Nurse (London)
Region: London
Company: Guy's & St Thomas' Hospital NHS Trust
Department: N\A
Salary: £26,554 to £34,495 per annum, inc HCA
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Assistant in Economics (London)
Region: London
Company: University College London
Department: UCL School of Slavonic and East European Studies
Salary: £29,809 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Faculty Accountant (Part Time) (Bath)
Region: Bath
Company: University of Bath
Department: Finance & Procurement
Salary: £39,324 rising to £46,924 Pro Rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Lecturer in Biology (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology
-
Assistant Project Archaeologist (Durham)
Region: Durham
Company: Durham University
Department: Archaeology
Salary: £16,289 to £17,898 per annum (grade 3).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Teaching Fellow in Marketing- B75308A (2) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Newcastle University Business School
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
PhD Studentships: Optimising Maritime System Operations through Asset Health Prognostics (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: The Institute for Energy and Environment (Department of Electronic and Electrical Engineering)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies
-
Tenure-Track Associate Professor in the Department of Law (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: N\A
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Bioinformatician - Research Assistant or Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science
Responds for Courtaulds Textiles (holdings) Limited on Facebook, comments in social nerworks
Read more comments for Courtaulds Textiles (holdings) Limited. Leave a comment for Courtaulds Textiles (holdings) Limited. Profiles of Courtaulds Textiles (holdings) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Courtaulds Textiles (holdings) Limited on Google maps
Other similar companies of The United Kingdom as Courtaulds Textiles (holdings) Limited: Targetbase Claydon Heeley Limited | Beverly Hills Trading Limited | Learning Systems International Limited | Camnest Limited | Alcove Investment Limited
Courtaulds Textiles (holdings) Limited could be contacted at Horizon Honey Lane, Hurley in Maidenhead. The post code is SL6 6RJ. Courtaulds Textiles (holdings) has been actively competing on the British market for thirty three years. The registered no. is 01753996. This business is registered with SIC code 70100 meaning Activities of head offices. December 31, 2014 is the last time account status updates were reported. 33 years of presence on the local market comes to full flow with Courtaulds Textiles (holdings) Ltd as they managed to keep their clients satisfied through all this time.
Courtaulds Textiles (holdings) Ltd is a small-sized vehicle operator with the licence number OC0280735. The firm has one transport operating centre in the country. In their subsidiary in Morecambe on Julia Works, 4 machines are available. The firm directors are A G Petersen, D Hall, Eliaz Poleg and 2 others listed below.
There's a group of two directors overseeing this particular firm right now, specifically Justin Richard Cook and David Peter Gwynne Jones who have been carrying out the directors obligations since 6th July 2015. At least one secretary in this firm is a limited company, specifically Throgmorton Secretaries Llp.
Courtaulds Textiles (holdings) Limited is a foreign company, located in Maidenhead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Horizon Honey Lane Hurley SL6 6RJ Maidenhead. Courtaulds Textiles (holdings) Limited was registered on 1983-09-19. 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 - 410,000 GBP, sales per year - approximately 279,000 GBP. Courtaulds Textiles (holdings) Limited is Private Limited Company.
The main activity of Courtaulds Textiles (holdings) Limited is Professional, scientific and technical activities, including 9 other directions. Director of Courtaulds Textiles (holdings) Limited is Justin Richard Cook, which was registered at Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ. Products made in Courtaulds Textiles (holdings) Limited were not found. This corporation was registered on 1983-09-19 and was issued with the Register number 01753996 in Maidenhead, 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 Courtaulds Textiles (holdings) Limited, open vacancies, location of Courtaulds Textiles (holdings) Limited 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