CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE CROSS STITCH GUILD LIMITED
Company
THE CROSS STITCH GUILD
Phone:
01925 269 435
A⁺
rating
KEY FINANCES
Year
2016
Assets
£64.78k
▲ £12.54k (24.01 %)
Cash
£11.08k
▲ £0.06k (0.58 %)
Liabilities
£42.89k
▲ £0.06k (0.15 %)
Net Worth
£21.89k
▲ £12.48k (132.68 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Swindon
Company name
THE CROSS STITCH GUILD LIMITED
Company number
03141756
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Dec 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.thecrossstitchguild.com
Phones
01925 269 435
08003 289 750
Registered Address
SWATTON BARN,
BADBURY,
SWINDON,
WILTSHIRE,
SN4 0EU
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
02 Feb 2017
Termination of appointment of William Rowland Greenoff as a director on 2 February 2017
02 Feb 2017
Termination of appointment of Jane Michelle Greenoff as a director on 2 February 2017
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
See Also
THE CROCKERY LTD
THE CROOKED BILLET (WORSTHORNE ) LIMITED
THE CRUISE PEOPLE LIMITED
THE CURTAINSMITHS ASSOCIATES LTD
THE CUSHION WAREHOUSE LIMITED
THE CUSTOMER EXPERIENCE COACH LIMITED
Last update 2018
THE CROSS STITCH GUILD LIMITED DIRECTORS
William Rowland Greenoff
Acting
Appointed
28 December 1995
Role
Secretary
Nationality
British
Address
Pinks Barn London Road, Fairford, Gloucestershire, GL7 4AR
Name
GREENOFF, William Rowland
Andrea Cheryl Thompson
Acting
PSC
Appointed
01 October 2016
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU
Country Of Residence
England
Name
THOMPSON, Andrea Cheryl
Notified On
1 October 2016
Nature Of Control
Has significant influence or control
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
28 December 1995
Resigned
28 December 1995
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Jane Michelle Greenoff
Resigned
PSC
Appointed
28 December 1995
Resigned
02 February 2017
Occupation
Needlework Designer
Role
Director
Age
76
Nationality
British Virgin Islander
Address
Pinks Barn London Road, Fairford, Gloucestershire, GL7 4AR
Country Of Residence
England
Name
GREENOFF, Jane Michelle
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
William Rowland Greenoff
Resigned
PSC
Appointed
28 December 1995
Resigned
02 February 2017
Occupation
Sales & Marketing Executive
Role
Director
Age
77
Nationality
British
Address
Pinks Barn London Road, Fairford, Gloucestershire, GL7 4AR
Country Of Residence
England
Name
GREENOFF, William Rowland
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
WATERLOW NOMINEES LIMITED
Resigned
Appointed
28 December 1995
Resigned
28 December 1995
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.