PZ CUSSONS (HOLDINGS) LIMITED

Manchester Business Park Manchester Business Park, Manchester, M22 5TG
StatusACTIVE
Company No.00313993
CategoryPrivate Limited Company
Incorporated09 May 1936
Age88 years
JurisdictionEngland Wales

SUMMARY

PZ CUSSONS (HOLDINGS) LIMITED is an active private limited company with number 00313993. It was incorporated 88 years ago, on 09 May 1936. The company address is Manchester Business Park Manchester Business Park, Manchester, M22 5TG.



People

BRACE, Louise

Secretary

ACTIVE

Assigned on 05 Dec 2023

Current time on role 5 months, 4 days

MASSIE, Kevin Michael

Director

Company Secretary

ACTIVE

Assigned on 01 Jun 2020

Current time on role 3 years, 11 months, 8 days

MOUSTAFA, Kareem

Director

Lawyer

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 9 months, 12 days

BUCKLEY, Janette

Secretary

RESIGNED

Assigned on 30 Jun 1994

Resigned on 30 Sep 1994

Time on role 3 months

CAMPBELL, Martyn John

Secretary

Head Of Legal & Secretarial

RESIGNED

Assigned on 15 Jan 2007

Resigned on 05 Dec 2023

Time on role 16 years, 10 months, 21 days

LEIGH, Brandon Howard

Secretary

Director

RESIGNED

Assigned on 01 Apr 2004

Resigned on 15 Jan 2007

Time on role 2 years, 9 months, 14 days

MCDERMOTT, Alaric Paul

Secretary

Director

RESIGNED

Assigned on 01 Dec 2002

Resigned on 31 Mar 2004

Time on role 1 year, 3 months, 30 days

MCDERMOTT, Alaric Paul

Secretary

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 9 days

SMITH, Ruston Arthur Mark

Secretary

RESIGNED

Assigned on 30 Sep 1994

Resigned on 30 Nov 2002

Time on role 8 years, 2 months

BOWIE, Andrew

Director

Company Director

RESIGNED

Assigned on 01 Jan 2018

Resigned on 28 Jul 2021

Time on role 3 years, 6 months, 27 days

CALDER, Archibald Graham

Director

Director

RESIGNED

Assigned on 10 Mar 1997

Resigned on 31 Mar 2010

Time on role 13 years, 21 days

DAVIS, Chris

Director

Director

RESIGNED

Assigned on 27 Apr 2011

Resigned on 31 Dec 2017

Time on role 6 years, 8 months, 4 days

DUNNE, Vanessa

Director

Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 21 Jan 2009

Time on role 1 year, 14 days

GIOURAS, Panayiotis

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 2001

Time on role 22 years, 11 months, 8 days

GREEN, Anthony John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2010

Time on role 13 years, 10 months, 9 days

GREEN, Christopher Nigel

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 2006

Time on role 17 years, 11 months, 8 days

HARRISON, Thomas Frederick George

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 8 days

HERBERT, Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 8 days

KANELLIS, Anthony George

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Mar 1997

Time on role 27 years, 1 month, 29 days

KANELLIS, George Alexander

Director

Director

RESIGNED

Assigned on 27 Apr 2011

Resigned on 31 Jan 2020

Time on role 8 years, 9 months, 4 days

LANG, Jon

Director

Director

RESIGNED

Assigned on 21 Jan 2009

Resigned on 31 Dec 2017

Time on role 8 years, 11 months, 10 days

LEIGH, Brandon Howard

Director

Director

RESIGNED

Assigned on 21 Nov 2007

Resigned on 27 Apr 2011

Time on role 3 years, 5 months, 6 days

LOUPOS, George Anargyros

Director

Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 01 Dec 1995

Time on role 3 years, 11 months

PANTELIREIS, John

Director

Director

RESIGNED

Assigned on 27 Apr 2011

Resigned on 31 Mar 2013

Time on role 1 year, 11 months, 4 days

PLANT, Simon Paul

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2018

Resigned on 31 May 2020

Time on role 2 years, 4 months, 30 days

WHITTAKER, Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1998

Time on role 25 years, 11 months, 8 days


Some Companies

AURIGA GROUP SOLUTIONS LIMITED

VENTURE WEST GREENHAM BUSINESS PARK,THATCHAM,RG19 6HX

Number:07963021
Status:ACTIVE
Category:Private Limited Company

EURONET RESEARCH

MR.DAVID JOHN LE BAS,HOMEFIELD ROAD,HAVERHILL,,

Number:FC016428
Status:ACTIVE
Category:Other company type

GTI.PLASTERING LIMITED

BLUE PIT MILL,ROCHDALE,OL11 2YW

Number:07262976
Status:ACTIVE
Category:Private Limited Company

HURSTWAY LIMITED

5 DWELLINGS LANE,BIRMINGHAM,B32 1RJ

Number:08408257
Status:ACTIVE
Category:Private Limited Company

NORTHERN STAR ELECTRICAL LIMITED

22 WARRINGTON ROAD,LYMM,WA13 9BG

Number:04807128
Status:ACTIVE
Category:Private Limited Company

THE SANDON SCHOOL ACADEMY TRUST

THE SANDON SCHOOL,CHELMSFORD,CM2 7AQ

Number:07697483
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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