W.F. CURTIS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2QB

Company number 02837835
Status Liquidation
Incorporation Date 20 July 1993
Company Type Private Limited Company
Address FIRST FLOOR 141 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016; Registered office address changed from Shearcross Corner 128B Clay Street Crockerton Warminster Wiltshire BA12 8AH to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 2 July 2015; Statement of affairs with form 4.19. The most likely internet sites of W.F. CURTIS LIMITED are www.wfcurtis.co.uk, and www.w-f-curtis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. W F Curtis Limited is a Private Limited Company. The company registration number is 02837835. W F Curtis Limited has been working since 20 July 1993. The present status of the company is Liquidation. The registered address of W F Curtis Limited is First Floor 141 Whiteladies Road Clifton Bristol Bs8 2qb. . CURTIS, Catharine Anne is a Secretary of the company. CURTIS, Catharine Anne is a Director of the company. CURTIS, Jonathan Nicholas Michael is a Director of the company. Secretary COLLINS-THOMAS, Richard Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS-THOMAS, Richard Mark has been resigned. Director COURTENAY, Roger Stuart has been resigned. Director CURTIS, Jonathan Nicholas Michael has been resigned. Director CURTIS, Michael William George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CURTIS, Catharine Anne
Appointed Date: 30 June 2000

Director
CURTIS, Catharine Anne
Appointed Date: 30 June 2000
55 years old

Director
CURTIS, Jonathan Nicholas Michael
Appointed Date: 30 June 2000
62 years old

Resigned Directors

Secretary
COLLINS-THOMAS, Richard Mark
Resigned: 30 June 2000
Appointed Date: 24 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1993
Appointed Date: 20 July 1993

Director
COLLINS-THOMAS, Richard Mark
Resigned: 30 June 2000
Appointed Date: 24 September 1993
70 years old

Director
COURTENAY, Roger Stuart
Resigned: 31 March 1995
Appointed Date: 24 September 1993
68 years old

Director
CURTIS, Jonathan Nicholas Michael
Resigned: 11 May 1995
Appointed Date: 11 May 1995
62 years old

Director
CURTIS, Michael William George
Resigned: 10 July 2000
Appointed Date: 21 July 1994
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 1993
Appointed Date: 20 July 1993

W.F. CURTIS LIMITED Events

08 Sep 2016
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
02 Jul 2015
Registered office address changed from Shearcross Corner 128B Clay Street Crockerton Warminster Wiltshire BA12 8AH to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 2 July 2015
02 Jul 2015
Statement of affairs with form 4.19
02 Jul 2015
Appointment of a voluntary liquidator
02 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19

...
... and 63 more events
21 Oct 1993
Director resigned;new director appointed

21 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

21 Oct 1993
Registered office changed on 21/10/93 from: 2 baches street london N1 6UB

19 Oct 1993
Company name changed trialquick projects LIMITED\certificate issued on 20/10/93

20 Jul 1993
Incorporation

W.F. CURTIS LIMITED Charges

1 August 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a land adjoining 12 bread street warminster…
6 January 1994
Legal charge
Delivered: 24 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 61 pound street warminster wiltshire.
6 January 1994
Legal charge
Delivered: 17 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 vicarage view charlton all saints salisbury wiltshire.
24 November 1993
Debenture
Delivered: 9 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…