CUTHBURY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8QS
Company number 05634930
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address SUITE 7, WESSEX HOUSE, ST. LEONARDS ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH8 8QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX to Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 7 April 2016. The most likely internet sites of CUTHBURY LIMITED are www.cuthbury.co.uk, and www.cuthbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Cuthbury Limited is a Private Limited Company. The company registration number is 05634930. Cuthbury Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Cuthbury Limited is Suite 7 Wessex House St Leonards Road Bournemouth Dorset England Bh8 8qs. . WAKEHAM, Michael Peter is a Secretary of the company. HAYWARD, Norman is a Director of the company. Secretary SIMESTER, Avril Violet has been resigned. Secretary SIMESTER, Derek Leslie William has been resigned. Secretary TURNERS NOMINEES has been resigned. Director SIMESTER, Avril Violet has been resigned. Director SIMESTER, Derek Leslie William has been resigned. Director TURNECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WAKEHAM, Michael Peter
Appointed Date: 12 December 2012

Director
HAYWARD, Norman
Appointed Date: 09 May 2012
86 years old

Resigned Directors

Secretary
SIMESTER, Avril Violet
Resigned: 29 May 2009
Appointed Date: 25 July 2006

Secretary
SIMESTER, Derek Leslie William
Resigned: 12 December 2012
Appointed Date: 29 May 2009

Secretary
TURNERS NOMINEES
Resigned: 26 July 2006
Appointed Date: 24 November 2005

Director
SIMESTER, Avril Violet
Resigned: 05 November 2007
Appointed Date: 25 July 2006
78 years old

Director
SIMESTER, Derek Leslie William
Resigned: 09 May 2012
Appointed Date: 25 July 2006
83 years old

Director
TURNECTOR LIMITED
Resigned: 26 July 2006
Appointed Date: 24 November 2005

Persons With Significant Control

Mr Norman Hayward
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

CUTHBURY LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 24 November 2016 with updates
07 Apr 2016
Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX to Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 7 April 2016
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

30 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 33 more events
04 Aug 2006
Director resigned
04 Aug 2006
New secretary appointed;new director appointed
04 Aug 2006
New director appointed
04 Aug 2006
Secretary resigned
24 Nov 2005
Incorporation