Courtaulds Textiles (holdings) Limited

All companies of The UKProfessional, scientific and technical activitiesCourtaulds 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Courtaulds Textiles (holdings) Limited"? - Send email to us!

Courtaulds Textiles (holdings) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Courtaulds Textiles (holdings) Limited.

Registration data Courtaulds Textiles (holdings) Limited

Register date: 1983-09-19
Register number: 01753996
Capital: 410,000 GBP
Sales per year: Approximately 279,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Courtaulds Textiles (holdings) Limited from yellow pages of The United Kingdom. Find address Courtaulds Textiles (holdings) Limited, phone, email, website credits, responds, Courtaulds Textiles (holdings) Limited job and vacancies, contacts finance sectors Courtaulds Textiles (holdings) Limited