CUSKI BABY LIMITED
HOLYWELL CUSKI INTERNATIONAL LIMITED

Hellopages » Flintshire » Flintshire » CH8 7RD

Company number 03774293
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address BRYNFORD HOUSE, BRYNFORD STREET, HOLYWELL, FLINTSHIRE, CH8 7RD
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics, 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CUSKI BABY LIMITED are www.cuskibaby.co.uk, and www.cuski-baby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Cuski Baby Limited is a Private Limited Company. The company registration number is 03774293. Cuski Baby Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Cuski Baby Limited is Brynford House Brynford Street Holywell Flintshire Ch8 7rd. . CANNIZZO, Suzanne is a Secretary of the company. ARMITAGE, Eric Richard Charles is a Director of the company. ARMITAGE, Judith Mary is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director CANNIZZO, Suzanne has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director KNEALE, Megan Jane has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".


Current Directors

Secretary
CANNIZZO, Suzanne
Appointed Date: 19 May 1999

Director
ARMITAGE, Eric Richard Charles
Appointed Date: 05 March 2007
47 years old

Director
ARMITAGE, Judith Mary
Appointed Date: 09 May 2006
78 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 19 May 1999
Appointed Date: 19 May 1999

Director
CANNIZZO, Suzanne
Resigned: 01 June 2012
Appointed Date: 08 May 2006
55 years old

Nominee Director
DOYLE, Betty June
Resigned: 19 May 1999
Appointed Date: 19 May 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 May 1999
Appointed Date: 19 May 1999
84 years old

Director
KNEALE, Megan Jane
Resigned: 08 May 2006
Appointed Date: 19 May 1999
64 years old

Persons With Significant Control

Ms Suzanne Elizabeth Cannizzo
Notified on: 7 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSKI BABY LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 May 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Dec 2015
Registration of charge 037742930001, created on 16 December 2015
07 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

...
... and 50 more events
24 May 1999
Secretary resigned;director resigned
24 May 1999
New secretary appointed
24 May 1999
New director appointed
24 May 1999
Registered office changed on 24/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
19 May 1999
Incorporation

CUSKI BABY LIMITED Charges

16 December 2015
Charge code 0377 4293 0001
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…