You are here: bizstats.co.uk > a-z index > P list

Pz Cussons (international) Limited MANCHESTER


Pz Cussons (international) started in year 1961 as Private Limited Company with registration number 00706511. The Pz Cussons (international) company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Manchester at Manchester Business Park. Postal code: M22 5TG. Since Fri, 31st May 2002 Pz Cussons (international) Limited is no longer carrying the name Cussons (international).

At present there are 2 directors in the the firm, namely Kareem M. and Kevin M.. In addition one secretary - Louise B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pz Cussons (international) Limited Address / Contact

Office Address Manchester Business Park
Office Address2 3500 Aviator Way
Town Manchester
Post code M22 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00706511
Date of Incorporation Thu, 26th Oct 1961
Industry Activities of head offices
End of financial Year 31st May
Company age 63 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Louise B.

Position: Secretary

Appointed: 05 December 2023

Kareem M.

Position: Director

Appointed: 28 July 2021

Kevin M.

Position: Director

Appointed: 01 June 2020

Alan B.

Position: Director

Appointed: 13 June 2019

Resigned: 08 March 2021

Andrew B.

Position: Director

Appointed: 01 January 2018

Resigned: 28 July 2021

Simon P.

Position: Director

Appointed: 02 March 2009

Resigned: 31 May 2020

Jon L.

Position: Director

Appointed: 21 January 2009

Resigned: 31 December 2017

Vanessa D.

Position: Director

Appointed: 07 January 2008

Resigned: 21 January 2009

Martyn C.

Position: Secretary

Appointed: 15 January 2007

Resigned: 05 December 2023

Neil W.

Position: Director

Appointed: 01 November 2005

Resigned: 14 June 2008

Brandon L.

Position: Secretary

Appointed: 01 April 2004

Resigned: 15 January 2007

Ian C.

Position: Director

Appointed: 01 January 2004

Resigned: 31 May 2006

Paul E.

Position: Director

Appointed: 01 June 2001

Resigned: 17 February 2005

Anthony J.

Position: Director

Appointed: 01 June 2001

Resigned: 31 May 2007

Dominic B.

Position: Director

Appointed: 01 January 2001

Resigned: 01 March 2002

Richard S.

Position: Director

Appointed: 01 January 2001

Resigned: 14 February 2005

Brandon L.

Position: Director

Appointed: 01 January 2001

Resigned: 13 June 2019

John H.

Position: Director

Appointed: 01 November 2000

Resigned: 20 August 2007

Alaric M.

Position: Director

Appointed: 01 January 1999

Resigned: 31 March 2004

Stephen W.

Position: Director

Appointed: 07 December 1998

Resigned: 31 May 2007

Eric H.

Position: Director

Appointed: 26 October 1998

Resigned: 30 April 2002

Constantin N.

Position: Director

Appointed: 12 October 1998

Resigned: 31 May 2007

John S.

Position: Director

Appointed: 01 June 1998

Resigned: 21 January 2009

Ruston S.

Position: Director

Appointed: 01 June 1998

Resigned: 30 November 2002

Robert J.

Position: Director

Appointed: 18 July 1997

Resigned: 17 February 2005

John T.

Position: Director

Appointed: 10 March 1997

Resigned: 01 April 1998

Gordon R.

Position: Director

Appointed: 10 March 1997

Resigned: 06 December 2004

Stephan L.

Position: Director

Appointed: 17 February 1997

Resigned: 10 February 2005

Michael T.

Position: Director

Appointed: 17 February 1997

Resigned: 31 May 2006

Gordon R.

Position: Director

Appointed: 12 August 1996

Resigned: 30 June 1999

Archibald C.

Position: Director

Appointed: 14 June 1996

Resigned: 31 March 2010

James C.

Position: Director

Appointed: 14 June 1996

Resigned: 01 April 1998

David A.

Position: Director

Appointed: 14 June 1996

Resigned: 31 March 2002

Peter P.

Position: Director

Appointed: 10 March 1995

Resigned: 31 December 1997

John P.

Position: Director

Appointed: 10 March 1995

Resigned: 31 March 2013

Martin M.

Position: Director

Appointed: 01 March 1995

Resigned: 28 February 1999

Anthony G.

Position: Director

Appointed: 30 June 1994

Resigned: 30 June 2010

Christopher G.

Position: Director

Appointed: 30 June 1994

Resigned: 31 May 2006

David E.

Position: Director

Appointed: 30 June 1994

Resigned: 31 December 1998

Richard W.

Position: Director

Appointed: 30 June 1994

Resigned: 30 May 1997

Nikon S.

Position: Director

Appointed: 01 December 1991

Resigned: 17 December 1998

John Z.

Position: Director

Appointed: 01 December 1991

Resigned: 06 December 1993

Ronald A.

Position: Director

Appointed: 01 December 1991

Resigned: 04 November 1994

Peter D.

Position: Director

Appointed: 01 December 1991

Resigned: 01 April 1998

George L.

Position: Director

Appointed: 01 December 1991

Resigned: 30 June 1994

John M.

Position: Director

Appointed: 01 December 1991

Resigned: 31 August 1997

Graham M.

Position: Director

Appointed: 01 December 1991

Resigned: 07 December 1998

John S.

Position: Director

Appointed: 01 December 1991

Resigned: 14 June 1996

Alan W.

Position: Director

Appointed: 01 December 1991

Resigned: 31 May 1998

David W.

Position: Director

Appointed: 01 December 1991

Resigned: 31 October 2000

Thomas H.

Position: Director

Appointed: 01 December 1991

Resigned: 31 December 2001

Alaric M.

Position: Secretary

Appointed: 01 December 1991

Resigned: 31 March 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Pz Cussons Plc from Manchester, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pz Cussons Plc

Manchester Business Park 3500 Aviator Way, Manchester, M22 5TG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00019457
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cussons (international) May 31, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Wed, 31st May 2023
filed on: 5th, March 2024
Free Download (30 pages)

Company search

Advertisements