TUSSIE MUSSIE LIMITED
GREAT CHESTERFORD

Hellopages » Essex » Uttlesford » CB10 1PF

Company number 03298286
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address LEWIS HOUSE, GREAT CHESTERFORD COURT, GREAT CHESTERFORD, ESSEX, CB10 1PF
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TUSSIE MUSSIE LIMITED are www.tussiemussie.co.uk, and www.tussie-mussie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Audley End Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.4 miles; to Foxton Rail Station is 7 miles; to Cambridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tussie Mussie Limited is a Private Limited Company. The company registration number is 03298286. Tussie Mussie Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Tussie Mussie Limited is Lewis House Great Chesterford Court Great Chesterford Essex Cb10 1pf. . DUNSTONE, Caroline Anne is a Secretary of the company. FOLLAND, Emma Jane is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DORREN, Anthony Clive has been resigned. Secretary FOLLAND, Emma Jane has been resigned. Secretary FOLLAND, Nicholas James has been resigned. Secretary FOLLAND, Nicholas James has been resigned. Director FITZ, Joseph Daniel has been resigned. Director FOLLAND, Nicholas James has been resigned. Director SNOXALL, Ailsa Charlotte Elizabeth has been resigned. Director SNOXALL, Ailsa Charlotte Elizabeth has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
DUNSTONE, Caroline Anne
Appointed Date: 01 February 2007

Director
FOLLAND, Emma Jane
Appointed Date: 15 January 1997
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 03 January 1997
Appointed Date: 02 January 1997

Secretary
DORREN, Anthony Clive
Resigned: 01 August 2003
Appointed Date: 01 May 2003

Secretary
FOLLAND, Emma Jane
Resigned: 01 February 2007
Appointed Date: 21 February 2006

Secretary
FOLLAND, Nicholas James
Resigned: 21 February 2006
Appointed Date: 01 August 2003

Secretary
FOLLAND, Nicholas James
Resigned: 30 April 2003
Appointed Date: 03 January 1997

Director
FITZ, Joseph Daniel
Resigned: 15 January 1997
Appointed Date: 03 January 1997
66 years old

Director
FOLLAND, Nicholas James
Resigned: 30 April 2003
Appointed Date: 03 January 1997
59 years old

Director
SNOXALL, Ailsa Charlotte Elizabeth
Resigned: 01 February 2007
Appointed Date: 28 January 2006
58 years old

Director
SNOXALL, Ailsa Charlotte Elizabeth
Resigned: 01 August 2003
Appointed Date: 01 May 2003
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 January 1997
Appointed Date: 02 January 1997

Persons With Significant Control

Ms Emma Jane Folland
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

TUSSIE MUSSIE LIMITED Events

18 Jan 2017
Confirmation statement made on 2 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

16 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 68 more events
09 Jan 1997
New director appointed
09 Jan 1997
Director resigned
09 Jan 1997
Secretary resigned
09 Jan 1997
Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
02 Jan 1997
Incorporation