WENDY A.CUSHING LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
WENDY A.CUSHING LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
WENDY A.CUSHING LIMITED was incorporated 36 years ago on 25/08/1987 and has the registered number: 02156982. The accounts status is DORMANT and accounts are next due on 31/12/2024.
WENDY A.CUSHING LIMITED was incorporated 36 years ago on 25/08/1987 and has the registered number: 02156982. The accounts status is DORMANT and accounts are next due on 31/12/2024.
WENDY A.CUSHING LIMITED - STOCKPORT
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 CORONATION POINT CORONATION STREET
STOCKPORT
CHESHIRE
SK5 7PL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SUSAN AMANDA HAFT | Sep 1958 | British | Director | 2017-11-03 | CURRENT |
RICHARD CAWTHRA | British | Secretary | 2007-11-07 | CURRENT | |
MR MATTHEW JOHN WILSON | Dec 1970 | British | Director | 2016-07-25 UNTIL 2017-11-03 | RESIGNED |
MR RICHARD CAWTHRA | Jan 1971 | British | Director | 2010-10-04 UNTIL 2017-11-03 | RESIGNED |
CHIRAYATH VISWANATH BALAKRISHNAN | May 1939 | British | Director | 1994-06-30 UNTIL 2009-06-30 | RESIGNED |
MR KEVIN BROOKS | Feb 1957 | British | Director | 2010-10-04 UNTIL 2016-10-03 | RESIGNED |
CHIRAYATH VISWANATH BALAKRISHNAN | May 1939 | British | Secretary | 1994-06-30 UNTIL 1998-11-17 | RESIGNED |
JOANNA CATHERINE BARNES | Apr 1970 | Secretary | 2006-04-28 UNTIL 2007-11-07 | RESIGNED | |
PHILIP STANLEY EDWARDS | Jan 1960 | Secretary | 2005-09-02 UNTIL 2006-04-28 | RESIGNED | |
MR PAUL KENNEDY | Oct 1955 | British | Secretary | RESIGNED | |
MR JOHN PATRICK ANDREW REGAN | May 1966 | British | Secretary | 1998-11-17 UNTIL 2004-10-15 | RESIGNED |
HARISH SHAH | Nov 1957 | Secretary | 2005-02-10 UNTIL 2005-09-02 | RESIGNED | |
MR WILLIAM KIESLING | Apr 1963 | American | Director | 2017-11-03 UNTIL 2020-03-04 | RESIGNED |
MR JOHN ROSELLI | Feb 1972 | American | Director | 2017-11-03 UNTIL 2018-09-02 | RESIGNED |
PETER FITZGERALD REILLY | Jun 1964 | American | Director | 2005-02-10 UNTIL 2012-12-31 | RESIGNED |
MR JOHN PATRICK ANDREW REGAN | May 1966 | British | Director | 1998-11-17 UNTIL 2004-10-15 | RESIGNED |
MR CHRISTOPHER MUNYAN | May 1965 | American | Director | 2017-11-03 UNTIL 2020-03-04 | RESIGNED |
ANTONY WALLACE LAUGHTON | Jun 1933 | British | Director | 1994-06-30 UNTIL 1998-11-17 | RESIGNED |
MS WENDY ANN CUSHING | Sep 1957 | British | Director | RESIGNED | |
MR PAUL KENNEDY | Oct 1955 | British | Director | RESIGNED | |
MISS SUSAN AMANDA HAFT | Sep 1958 | British | Director | 2009-03-13 UNTIL 2010-10-04 | RESIGNED |
JAMES VINCENT DIVIZIO | Jul 1959 | American | Director | 2005-02-10 UNTIL 2012-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Css Industries, Inc. | 2017-11-03 | Plymouth Meeting Pennsylvania |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
British Trimmings Ltd | 2016-08-20 - 2017-11-03 | Stockport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WENDY_A._CUSHING_LIMITED - Accounts | 2021-12-10 | 31-03-2021 | £60,062 equity |