CURZON FIDUCIARY COMPANY LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 06286426
Status Active
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016. The most likely internet sites of CURZON FIDUCIARY COMPANY LIMITED are www.curzonfiduciarycompany.co.uk, and www.curzon-fiduciary-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Curzon Fiduciary Company Limited is a Private Limited Company. The company registration number is 06286426. Curzon Fiduciary Company Limited has been working since 19 June 2007. The present status of the company is Active. The registered address of Curzon Fiduciary Company Limited is Cumberland House Greenside Lane Bradford England Bd8 9tf. . CAIN, Claire Marie is a Director of the company. THOMPSON, Lisa Joanne is a Director of the company. Secretary SMITH, Christopher Stephen has been resigned. Secretary CUMBERLAND SECRETARIES LIMITED has been resigned. Director CAIN, Claire Marie has been resigned. Director DIXON, Joanne Rebecca has been resigned. Director MURRAY, Allan Moreland has been resigned. Director O'CONNOR, Janet Caroline has been resigned. Director ORORKE, Susan has been resigned. Director ROY, Gillian has been resigned. Director SMITH, Christopher Stephen has been resigned. Director SMITH, Christopher Stephen has been resigned. Director WILLIAMSON, Ryan John has been resigned. Director CUMBERLAND DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


curzon fiduciary company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CAIN, Claire Marie
Appointed Date: 11 September 2015
55 years old

Director
THOMPSON, Lisa Joanne
Appointed Date: 01 August 2014
55 years old

Resigned Directors

Secretary
SMITH, Christopher Stephen
Resigned: 20 June 2007
Appointed Date: 19 June 2007

Secretary
CUMBERLAND SECRETARIES LIMITED
Resigned: 09 September 2016
Appointed Date: 19 June 2007

Director
CAIN, Claire Marie
Resigned: 28 February 2014
Appointed Date: 01 August 2013
55 years old

Director
DIXON, Joanne Rebecca
Resigned: 20 March 2015
Appointed Date: 28 February 2014
43 years old

Director
MURRAY, Allan Moreland
Resigned: 20 June 2007
Appointed Date: 19 June 2007
73 years old

Director
O'CONNOR, Janet Caroline
Resigned: 11 September 2015
Appointed Date: 20 March 2015
46 years old

Director
ORORKE, Susan
Resigned: 28 February 2014
Appointed Date: 14 September 2010
65 years old

Director
ROY, Gillian
Resigned: 20 June 2007
Appointed Date: 19 June 2007
77 years old

Director
SMITH, Christopher Stephen
Resigned: 28 February 2014
Appointed Date: 14 September 2010
53 years old

Director
SMITH, Christopher Stephen
Resigned: 20 June 2007
Appointed Date: 19 June 2007
53 years old

Director
WILLIAMSON, Ryan John
Resigned: 01 August 2014
Appointed Date: 28 February 2014
41 years old

Director
CUMBERLAND DIRECTORS LIMITED
Resigned: 14 September 2010
Appointed Date: 19 June 2007

CURZON FIDUCIARY COMPANY LIMITED Events

05 Apr 2017
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
03 Mar 2017
Accounts for a dormant company made up to 30 June 2016
15 Sep 2016
Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016
02 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Aug 2016
Second filing of the annual return made up to 19 June 2016
...
... and 37 more events
12 Jul 2007
Director resigned
12 Jul 2007
Secretary resigned;director resigned
10 Jul 2007
Registered office changed on 10/07/07 from: 18C curzon street, mayfair, london, W1J 7SX
10 Jul 2007
Registered office changed on 10/07/07 from: 18C curzon street mayfair london W1J 7SX
19 Jun 2007
Incorporation