PZ CUSSONS PLC

Manchester Business Park Manchester Business Park, Manchester, M22 5TG
StatusACTIVE
Company No.00019457
CategoryPrivate Limited Company
Incorporated20 Feb 1884
Age140 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

PZ CUSSONS PLC is an active private limited company with number 00019457. It was incorporated 140 years, 2 months, 5 days ago, on 20 February 1884. The company address is Manchester Business Park Manchester Business Park, Manchester, M22 5TG.



People

MASSIE, Kevin Michael

Secretary

ACTIVE

Assigned on 01 Jun 2020

Current time on role 3 years, 10 months, 24 days

BASHFORTH, Kirsty

Director

Director

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 5 months, 24 days

JUAREZ, Valeria

Director

Company Director

ACTIVE

Assigned on 22 Sep 2021

Current time on role 2 years, 7 months, 3 days

MYERS, Jonathan Charles

Director

Company Director

ACTIVE

Assigned on 01 May 2020

Current time on role 3 years, 11 months, 24 days

NICOLSON, John Ross

Director

Company Director

ACTIVE

Assigned on 01 May 2016

Current time on role 7 years, 11 months, 24 days

POLLARD, Sarah

Director

Cfo

ACTIVE

Assigned on 04 Jan 2021

Current time on role 3 years, 3 months, 21 days

SODHA, Jitesh Himatlal

Director

Company Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 9 months, 24 days

TYLER, David

Director

Company Director

ACTIVE

Assigned on 24 Nov 2022

Current time on role 1 year, 5 months, 1 day

HARRISON, Thomas Frederick George

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 3 months, 25 days

LEIGH, Brandon Howard

Secretary

Director

RESIGNED

Assigned on 23 Feb 2004

Resigned on 31 Aug 2008

Time on role 4 years, 6 months, 8 days

MCDERMOTT, Alaric Paul

Secretary

Director

RESIGNED

Assigned on 01 Dec 2002

Resigned on 23 Feb 2004

Time on role 1 year, 2 months, 22 days

PLANT, Simon Paul

Secretary

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 31 May 2020

Time on role 11 years, 8 months, 30 days

SMITH, Ruston Arthur Mark

Secretary

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 30 Nov 2002

Time on role 10 months, 29 days

ARNOLD, John Andre, Professor

Director

Non-Executive Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Dec 2016

Time on role 9 years, 11 months, 30 days

CALDER, Archibald Graham

Director

Deputy Chairman

RESIGNED

Assigned on 01 Apr 1998

Resigned on 31 Mar 2010

Time on role 11 years, 11 months, 30 days

DAVIS, Chris

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 27 Sep 2017

Time on role 11 years, 8 months, 26 days

EDOZIEN, Ngozi

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 27 Sep 2017

Time on role 5 years, 8 months, 26 days

GIANNOPOULOS, John

Director

Director

RESIGNED

Assigned on

Resigned on 05 May 1992

Time on role 31 years, 11 months, 20 days

GIOURAS, Panayiotis

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2001

Time on role 22 years, 10 months, 25 days

GODWIN, David Christopher

Director

Stockbroker Retired

RESIGNED

Assigned on 01 Oct 1998

Resigned on 30 Sep 2005

Time on role 6 years, 11 months, 29 days

GREEN, Anthony John

Director

Chairman

RESIGNED

Assigned on

Resigned on 30 Jun 2010

Time on role 13 years, 9 months, 26 days

GREEN, Christopher Nigel

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2006

Time on role 17 years, 10 months, 25 days

GRIMWOOD, Paul

Director

Director

RESIGNED

Assigned on 01 Nov 2019

Resigned on 30 Apr 2020

Time on role 5 months, 29 days

HARRISON, Thomas Frederick George

Director

Company Director

RESIGNED

Assigned on 26 Oct 1993

Resigned on 31 Dec 2001

Time on role 8 years, 2 months, 5 days

HARVEY, Richard John

Director

Non-Executive Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2016

Time on role 6 years, 11 months, 30 days

HEALE, Simon John Newton

Director

Non-Executive Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 31 Dec 2013

Time on role 5 years, 11 months, 30 days

HERBERT, Keith

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 25 days

HUNTER, David Ian

Director

Company Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Dec 1998

Time on role 4 years, 11 months, 30 days

KANELLIS, Anthony George

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 3 months, 25 days

KANELLIS, George Alexander

Director

Chief Executive

RESIGNED

Assigned on 01 Jun 2003

Resigned on 31 Jan 2020

Time on role 16 years, 7 months, 30 days

KUCZ, Dariusz

Director

Company Director

RESIGNED

Assigned on 01 May 2018

Resigned on 14 Sep 2023

Time on role 5 years, 4 months, 13 days

LEE, John Robert Louis, Lord Lee Of Trafford

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 25 days

LEIGH, Brandon Howard

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 13 Jun 2019

Time on role 13 years, 5 months, 12 days

LEWIS, Derek William

Director

Non-Executive Director

RESIGNED

Assigned on 01 Jun 2004

Resigned on 19 Sep 2012

Time on role 8 years, 3 months, 18 days

LOUDIADIS, Lycourgos

Director

Technical Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 3 months, 25 days

LOUPOS, George Anargyros

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 10 months, 25 days

MAIDEN, Jeremy Kim

Director

Non-Executive Director

RESIGNED

Assigned on 01 Nov 2016

Resigned on 31 May 2020

Time on role 3 years, 6 months, 30 days

MINICK-SCOKALO, Tamara Lee

Director

Company Director

RESIGNED

Assigned on 01 May 2018

Resigned on 26 Nov 2020

Time on role 2 years, 6 months, 25 days

NICOLOULIAS, Constantin

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 May 2007

Time on role 6 years, 11 months, 30 days

OWERS, Helen

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 26 Nov 2020

Time on role 8 years, 10 months, 25 days

PANTELIREIS, John

Director

Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 31 Mar 2013

Time on role 7 years, 9 months, 30 days

ROGERS, William Scofield

Director

Solicitor

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 May 2004

Time on role 7 years, 4 months, 30 days

SELLERS, Rodney Horrocks

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 May 2007

Time on role 7 years, 4 months, 30 days

SILVER, Caroline Louise

Director

Investment Banker

RESIGNED

Assigned on 01 Apr 2014

Resigned on 23 Mar 2023

Time on role 8 years, 11 months, 22 days

SMITH, James David Michael

Director

Company Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 31 May 2008

Time on role 8 years, 2 months, 30 days

SMYTH, Philip Jonathan

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 31 May 2007

Time on role 8 years, 11 months, 30 days

SPYRIDOULIAS, John

Director

Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 28 Feb 2006

Time on role 10 years, 1 month, 27 days

STEEL, James Thomas Jordan

Director

Non-Executive Director

RESIGNED

Assigned on 01 Oct 2005

Resigned on 23 Dec 2014

Time on role 9 years, 2 months, 22 days

TOWNSEND, Jeremy Charles Douglas

Director

Company Director/Accountant

RESIGNED

Assigned on 01 Apr 2020

Resigned on 28 Feb 2024

Time on role 3 years, 10 months, 27 days

WHITEWOOD, David Malcolm

Director

Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 31 May 2005

Time on role 2 years, 11 months, 30 days

WHITTAKER, Alan

Director

Financial Director

RESIGNED

Assigned on

Resigned on 31 May 1998

Time on role 25 years, 10 months, 25 days

WILTSHIRE, Stanley William

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 10 months, 25 days

ZOCHONIS, John Basil, Sir

Director

Chairman

RESIGNED

Assigned on

Resigned on 06 Dec 1993

Time on role 30 years, 4 months, 19 days


Some Companies

ACCOUNTING CONSULTING EXPERTS LIMITED

11 MARWOOD CLOSE,WELLING,DA16 2AJ

Number:09975193
Status:ACTIVE
Category:Private Limited Company

ACLE URBAN GARDENS LIMITED

UNIT 6 DAMGATE LANE,NORWICH,NR13 3DJ

Number:10177593
Status:ACTIVE
Category:Private Limited Company

AJH ENERGY LIMITED

4A FRONT STREET,STOCKTON-ON-TEES,TS21 3AT

Number:09075959
Status:ACTIVE
Category:Private Limited Company

BRADLEY COOPER CARPENTRY & JOINERY LTD

10 KINGS MEADOW,WEST MIDLANDS,DY9 9QR

Number:08144031
Status:ACTIVE
Category:Private Limited Company

KAROB CONSULTING LIMITED

184 SANDCROSS LANE,REIGATE,RH2 8HQ

Number:11123846
Status:ACTIVE
Category:Private Limited Company

MASCOM LIMITED

70 BEACH ROAD,BIRMINGHAM,B11 4QJ

Number:01995905
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source