This company is commonly known as Pz Cussons (international) Limited. The company was founded 62 years ago and was given the registration number 00706511. The firm's registered office is in MANCHESTER. You can find them at Manchester Business Park, 3500 Aviator Way, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PZ CUSSONS (INTERNATIONAL) LIMITED |
---|---|---|
Company Number | : | 00706511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1961 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Secretary | 05 December 2023 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 June 2020 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 28 July 2021 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Secretary | 15 January 2007 | Active |
216 Outwood Road, Heald Green, Cheadle, SK8 3JL | Secretary | 01 April 2004 | Active |
5 Campania Street, Royton, Oldham, OL2 6BA | Secretary | - | Active |
Chelworth Manor, 39 Manor Road Bramhall, Stockport, SK7 3LX | Director | 14 June 1996 | Active |
The Cottage Anderton, North Owram, Halifax, | Director | - | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 13 June 2019 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 January 2018 | Active |
119 Bramhall La South, Bramhall, SK7 2PP | Director | 01 January 2001 | Active |
Gardeners Cottage, Mellor Hall Church Road Mellor, Stockport, SK6 5LU | Director | 14 June 1996 | Active |
25 Waimea Road, Lindfield, Nsw 2070, Australia, FOREIGN | Director | 14 June 1996 | Active |
68 Ecton Avenue, Macclesfield, SK10 1RA | Director | 01 January 2004 | Active |
14 Brimfield Avenue, Tyldesley, Manchester, M29 8WY | Director | - | Active |
25 Beech Avenue, Gatley, Cheadle, SK8 4LS | Director | 07 January 2008 | Active |
Cardross Bollin Way, Prestbury, Macclesfield, SK10 4BX | Director | 30 June 1994 | Active |
Hill View, Chapel Road, Whaley Bridge, High Peak, SK23 7EN | Director | 01 June 2001 | Active |
Marton, Wilmslow Road, Woodford Stockport, SK7 1RH | Director | 30 June 1994 | Active |
22 Bower Road, Hale, Altrincham, WA15 9DR | Director | 30 June 1994 | Active |
1 Nevill Road, Bramhall, Stockport, SK7 3ET | Director | 01 November 2000 | Active |
5 Brockway West, Tattenhall, Chester, CH3 9EZ | Director | - | Active |
37, South West Avenue, Bollington, Macclesfield, England, SK10 5DX | Director | 26 October 1998 | Active |
17 Thornley Park Road, Grotton, Saddleworth, OL4 5QT | Director | 01 June 2001 | Active |
Hadleigh, Groby Road, Altrincham, WA14 2BQ | Director | 18 July 1997 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 21 January 2009 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 January 2001 | Active |
Lemgo 11 Belgrave Road, Bowdon, Altrincham, WA14 2NZ | Director | - | Active |
Kairley Mt Oak Road, Mottram St Andrew, Macclesfield, SK10 4RA | Director | 17 February 1997 | Active |
14 Kempsway, Hepworth, Huddersfield, HD7 7HZ | Director | - | Active |
25 Harrington Drive, Gawsworth, Macclesfield, SK11 9RD | Director | - | Active |
5 Campania Street, Royton, Oldham, OL2 6BA | Director | 01 January 1999 | Active |
Two Hoots Barn, Knutsford Road, Mobberley, Knutsford, WA16 7BG | Director | 01 March 1995 | Active |
2 Hazelmere, The Springs Bowdon, Altrincham, WA14 3JH | Director | 12 October 1998 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 10 March 1995 | Active |
Pz Cussons Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom, M22 5TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Appoint person secretary company with name date. | Download |
2023-12-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.