Check the

THE CROSS STITCH GUILD LIMITED

Company
THE CROSS STITCH GUILD LIMITED (03141756)

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 %)

REGISTRATION INFO

Company name
THE CROSS STITCH GUILD LIMITED
Company number
03141756
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Dec 1995
Age - 29 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


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
51
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
74
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
76
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.