This company is commonly known as Pz Cussons Plc. The company was founded 140 years ago and was given the registration number 00019457. 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 32990 - Other manufacturing n.e.c..
Name | : | PZ CUSSONS PLC |
---|---|---|
Company Number | : | 00019457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1884 |
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 | 01 June 2020 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 November 2019 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 22 September 2021 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 May 2020 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 May 2016 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 04 January 2021 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 July 2021 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 24 November 2022 | Active |
5 Brockway West, Tattenhall, Chester, CH3 9EZ | Secretary | - | Active |
216 Outwood Road, Heald Green, Cheadle, SK8 3JL | Secretary | 23 February 2004 | Active |
5 Campania Street, Royton, Oldham, OL2 6BA | Secretary | 01 December 2002 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Secretary | 01 September 2008 | Active |
Apartment 33 Hampton House, 92 Northenden Road, Sale, M33 3UR | Secretary | 01 January 2002 | Active |
Pz Cussons Plc, Manchester Business Park, 3500 Aviator Way, Manchester, England, M22 5TG | Director | 01 January 2007 | Active |
Gardeners Cottage, Mellor Hall Church Road Mellor, Stockport, SK6 5LU | Director | 01 April 1998 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 January 2006 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 January 2012 | Active |
Lloyd Mount Howard Drive, Hale, Altrincham, WA15 0LT | Director | - | Active |
67 Carrwood, Halebarns, Altrincham, WA15 0EP | Director | - | Active |
11 Clareville Grove, London, SW7 5AU | Director | 01 October 1998 | Active |
Marton, Wilmslow Road, Woodford Stockport, SK7 1RH | Director | - | Active |
22 Bower Road, Hale, Altrincham, WA15 9DR | Director | - | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 November 2019 | Active |
5 Brockway West, Tattenhall, Chester, CH3 9EZ | Director | 26 October 1993 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 January 2010 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom, M22 5TG | Director | 01 January 2008 | Active |
19 Regency Court, Mickle Trafford, Chester, CH2 4QH | Director | - | Active |
The Cottage, Blackden Manor, Goostrey, CW4 8PL | Director | 01 January 1994 | Active |
Moreton House St Margarets Road, Altrincham, WA14 2AP | Director | - | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 June 2003 | Active |
3500 Aviator Way, Aviator Way, Manchester, England, M22 5TG | Director | 01 May 2018 | Active |
49 Langham Road, Bowdon, Altrincham, WA14 3NS | Director | - | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG | Director | 01 January 2006 | Active |
Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom, M22 5TG | Director | 01 June 2004 | Active |
38 Carrwood, Halebarns, Altrincham, WA15 0EW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Resolution | Resolution. | Download |
2023-11-16 | Auditors | Auditors resignation company. | Download |
2023-10-20 | Accounts | Accounts with accounts type group. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type group. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Incorporation | Memorandum articles. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-11-26 | Accounts | Accounts with accounts type group. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Accounts | Accounts with accounts type group. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Termination secretary company with name termination date. | Download |
2020-06-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.