CUSSONS TECHNOLOGY LIMITED
MANCHESTER INHOCO 2384 LIMITED

Hellopages » Greater Manchester » Salford » M7 1RH

Company number 04271888
Status Active
Incorporation Date 16 August 2001
Company Type Private Limited Company
Address 102 GREAT CLOWES STREET, MANCHESTER, LANCASHIRE, M7 1RH
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Termination of appointment of Carl Brian Horne as a director on 1 June 2016. The most likely internet sites of CUSSONS TECHNOLOGY LIMITED are www.cussonstechnology.co.uk, and www.cussons-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Belle Vue Rail Station is 3.9 miles; to Burnage Rail Station is 5.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cussons Technology Limited is a Private Limited Company. The company registration number is 04271888. Cussons Technology Limited has been working since 16 August 2001. The present status of the company is Active. The registered address of Cussons Technology Limited is 102 Great Clowes Street Manchester Lancashire M7 1rh. . ROWE, Andrew is a Secretary of the company. COWLEY, Ronald is a Director of the company. CURTIS, Stephen John is a Director of the company. DAVIES, Stephen Philip is a Director of the company. IDAEWOR, Julius is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary IDAEWOR, Julius has been resigned. Director FOX, Andrew Patrick has been resigned. Director HORNE, Carl Brian has been resigned. Director HUGHES, Peter has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
ROWE, Andrew
Appointed Date: 28 July 2015

Director
COWLEY, Ronald
Appointed Date: 28 September 2001
83 years old

Director
CURTIS, Stephen John
Appointed Date: 28 September 2001
70 years old

Director
DAVIES, Stephen Philip
Appointed Date: 22 June 2012
65 years old

Director
IDAEWOR, Julius
Appointed Date: 28 September 2001
71 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 28 September 2001
Appointed Date: 16 August 2001

Secretary
IDAEWOR, Julius
Resigned: 28 July 2015
Appointed Date: 28 September 2001

Director
FOX, Andrew Patrick
Resigned: 30 September 2005
Appointed Date: 28 September 2001
68 years old

Director
HORNE, Carl Brian
Resigned: 01 June 2016
Appointed Date: 22 June 2012
61 years old

Director
HUGHES, Peter
Resigned: 30 June 2010
Appointed Date: 03 October 2005
78 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 28 September 2001
Appointed Date: 16 August 2001

Persons With Significant Control

Cusson Technology (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUSSONS TECHNOLOGY LIMITED Events

06 Jan 2017
Audited abridged accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
06 Jun 2016
Termination of appointment of Carl Brian Horne as a director on 1 June 2016
24 Nov 2015
Accounts for a small company made up to 31 March 2015
08 Oct 2015
Registration of charge 042718880005, created on 5 October 2015
...
... and 54 more events
09 Oct 2001
New director appointed
09 Oct 2001
New secretary appointed;new director appointed
03 Oct 2001
Registered office changed on 03/10/01 from: 100 barbirolli square manchester M2 3AB
28 Sep 2001
Company name changed inhoco 2384 LIMITED\certificate issued on 28/09/01
16 Aug 2001
Incorporation

CUSSONS TECHNOLOGY LIMITED Charges

5 October 2015
Charge code 0427 1888 0005
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 March 2011
Deposit agreement to secure own liabilities
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 May 2007
An omnibus guarantee and set-off agreement
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
2 May 2007
Debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2001
Debenture
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…