CURA TECHNICAL HOLDINGS LTD
BASILDON TOP RESULTS LIMITED

Hellopages » Essex » Basildon » SS15 6SD

Company number 06598457
Status Active
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address 34 HORNSBY SQUARE, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, SS15 6SD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Elizabeth Lynda Van Arkadie as a director on 20 July 2016; S.125. The most likely internet sites of CURA TECHNICAL HOLDINGS LTD are www.curatechnicalholdings.co.uk, and www.cura-technical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 3.7 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cura Technical Holdings Ltd is a Private Limited Company. The company registration number is 06598457. Cura Technical Holdings Ltd has been working since 20 May 2008. The present status of the company is Active. The registered address of Cura Technical Holdings Ltd is 34 Hornsby Square Southfields Business Park Basildon Essex Ss15 6sd. . BAIZLEY, Richard Michael Joseph is a Director of the company. VAN ARKADIE, Elizabeth Lynda is a Director of the company. WILLIAMS, Jason Dean is a Director of the company. Secretary BUTTRESS, Peter Aldersey has been resigned. Secretary KLINGEN, Johan Leonard has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director BUTTRESS, Peter Aldersey has been resigned. Director HOLYFIELD, David has been resigned. Director KLINGEN, Johan has been resigned. Director VAN ARKADIE, Elizabeth Linda has been resigned. Director WHEELER, Philip Andrew has been resigned. Director KKVMS LLP has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BAIZLEY, Richard Michael Joseph
Appointed Date: 30 June 2011
63 years old

Director
VAN ARKADIE, Elizabeth Lynda
Appointed Date: 20 July 2016
59 years old

Director
WILLIAMS, Jason Dean
Appointed Date: 30 June 2011
55 years old

Resigned Directors

Secretary
BUTTRESS, Peter Aldersey
Resigned: 30 June 2011
Appointed Date: 31 October 2008

Secretary
KLINGEN, Johan Leonard
Resigned: 16 February 2012
Appointed Date: 30 June 2011

Secretary
QA REGISTRARS LIMITED
Resigned: 31 October 2008
Appointed Date: 20 May 2008

Director
BUTTRESS, Peter Aldersey
Resigned: 30 June 2011
Appointed Date: 31 October 2008
72 years old

Director
HOLYFIELD, David
Resigned: 30 June 2011
Appointed Date: 31 October 2008
83 years old

Director
KLINGEN, Johan
Resigned: 16 February 2012
Appointed Date: 31 October 2008
66 years old

Director
VAN ARKADIE, Elizabeth Linda
Resigned: 16 February 2012
Appointed Date: 01 November 2011
59 years old

Director
WHEELER, Philip Andrew
Resigned: 30 June 2011
Appointed Date: 31 October 2008
79 years old

Director
KKVMS LLP
Resigned: 12 July 2013
Appointed Date: 30 June 2011

Director
QA NOMINEES LIMITED
Resigned: 31 October 2008
Appointed Date: 20 May 2008

CURA TECHNICAL HOLDINGS LTD Events

16 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Dec 2016
Appointment of Mrs Elizabeth Lynda Van Arkadie as a director on 20 July 2016
18 Aug 2016
S.125
28 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 401,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
27 Nov 2008
Particulars of a mortgage or charge / charge no: 1
04 Nov 2008
Registered office changed on 04/11/2008 from the studio st nicholas close elstree herts. WD6 3EW
04 Nov 2008
Appointment terminated director qa nominees LIMITED
04 Nov 2008
Appointment terminated secretary qa registrars LIMITED
20 May 2008
Incorporation

CURA TECHNICAL HOLDINGS LTD Charges

16 December 2013
Charge code 0659 8457 0004
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Bannerbridge PLC
Description: (1) "land" means any estate, right or interest in or over…
31 January 2012
Debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: The Bannerbridge Trust
Description: Fixed and floating charge over the undertaking and all…
31 January 2012
Debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Bannerbridge PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2008
Debenture
Delivered: 27 November 2008
Status: Satisfied on 16 April 2009
Persons entitled: Carlo Jawed
Description: Fixed and floating charge over the undertaking and all…