CARRINGTON AND DEWHURST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00245633. The registration start date is February 8, 1930. The current status is Active.
Company Number | 00245633 |
Company Name | CARRINGTON AND DEWHURST LIMITED |
Registered Address |
1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1930-02-08 |
Account Category | ACCOUNTS TYPE NOT AVAILABLE |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2004-10-31 |
Accounts Last Update | 2002-12-31 |
Returns Due Date | 2004-05-29 |
Returns Last Update | 2003-05-01 |
Confirmation Statement Due Date | 2017-05-15 |
Information Source | source link |
SIC Code | Industry |
---|---|
9999 | Dormant company |
Address |
1 THE SQUARE STOCKLEY PARK |
Post Town | UXBRIDGE |
County | MIDDLESEX |
Post Code | UB11 1TD |
Entity Name | Office Address |
---|---|
ARMITAGE AND RIGBY LIMITED | 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD |
THE NOTTINGHAM MANUFACTURING COMPANY LIMITED | 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD |
TOT (THIRTY-FOUR) LIMITED | 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD |
COATS SHELFCO (SFD) LIMITED | 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD |
COATS SHELFCO (CVY) LIMITED | 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD |
TOOTAL TEXTILES INTERNATIONAL LIMITED | 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD |
ASHFIELD DYEING & FINISHING COMPANY LIMITED(THE) | 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD |
TINGEY-MOSS LIMITED | 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD |
JOHN MURGATROYD LIMITED | 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD |
BARBOUR CAMPBELL LIMITED | 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALDRIDGE, Gemma Jane Constance | Secretary (Active) | 54 Crown Street, Harrow On The Hill, Middlesex, HA2 0HR | / 31 August 2001 |
/ |
|
ROSE, Belinda | Secretary (Active) | 45 Reginald Road, Northwood, Middlesex, HA6 1EF | / 28 April 2003 |
/ |
|
ALDRIDGE, Gemma Jane Constance | Director (Active) | 54 Crown Street, Harrow On The Hill, Middlesex, HA2 0HR | November 1967 / 31 August 2001 |
British / United Kingdom |
Company Secretary |
MEREDITH, Gillian Carol | Director (Active) | 38 Boyn Hill Avenue, Maidenhead, Berkshire, SL6 4HA | May 1964 / 31 March 2003 |
British / United Kingdom |
Accountant |
SAUNT, Timothy Patrick | Director (Active) | Beechwood House, Ashley Kings Somborne, Stockbridge, Hampshire, SO20 6RH | January 1957 / 1 May 2009 |
British / United Kingdom |
Company Director |
BATTY, Frederick Robson | Secretary (Resigned) | 17 Cloverdale, Shelf, Halifax, West Yorkshire, HX3 7RP | / |
/ |
|
BOOTH, Brenda | Secretary (Resigned) | 10 Trevor Road, Flixton, Manchester, M41 5QH | / 31 July 1992 |
/ |
|
JENKINS, David Huw | Secretary (Resigned) | 25 Wingfield Close, The Common, Pontypridd, CF37 4AB | / 16 June 2001 |
British / |
|
STEPHENS, Julia | Secretary (Resigned) | Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, Hampshire, SO21 3JW | / 31 March 1999 |
/ |
|
WHITTAKER, Katherine Alison | Secretary (Resigned) | 4 Elderfield Drive, Bredbury, Stockport, Cheshire, SK6 2QA | / 1 May 1998 |
/ |
|
BATTY, Frederick Robson | Director (Resigned) | 17 Cloverdale, Shelf, Halifax, West Yorkshire, HX3 7RP | December 1934 / |
British / |
Chartered Secretary |
BOOTH, Brenda | Director (Resigned) | 10 Trevor Road, Flixton, Manchester, M41 5QH | May 1954 / 31 July 1992 |
British / |
Company Secretary |
DAVIES, Stephen William | Director (Resigned) | Craigower 8 Whitewell Road, Accrington, Lancashire, BB5 6DA | September 1949 / 18 June 2001 |
British / |
Chartered Accountant |
DAVIES, Stephen William | Director (Resigned) | Craigower 8 Whitewell Road, Accrington, Lancashire, BB5 6DA | September 1949 / 1 November 1996 |
British / |
Chartered Accountant |
DOW, Samuel | Director (Resigned) | Claremont, Littleworth Common, Burnham, Buckinghamshire, SL1 8PP | January 1946 / |
British / United Kingdom |
Company Secretary |
HEALY, Christopher William | Director (Resigned) | 50 Marville Road, Fulham, London, SW6 7BD | November 1960 / 31 March 1999 |
British / United Kingdom |
Group Secretary |
STEPHENS, Julia | Director (Resigned) | Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, Hampshire, SO21 3JW | January 1967 / 31 March 1999 |
British / |
Company Secretary |
WHITTAKER, Katherine Alison | Director (Resigned) | 4 Elderfield Drive, Bredbury, Stockport, Cheshire, SK6 2QA | June 1961 / 1 May 1998 |
British / |
Company Secretary |
Post Town | UXBRIDGE |
Post Code | UB11 1TD |
SIC Code | 9999 - Dormant company |
Please provide details on CARRINGTON AND DEWHURST LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.