CURRIE FRENCH PROPERTIES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB3 9EE
Company number 04621779
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 2 FULBROOKE ROAD, CAMBRIDGE, CB3 9EE
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of CURRIE FRENCH PROPERTIES LIMITED are www.curriefrenchproperties.co.uk, and www.currie-french-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Currie French Properties Limited is a Private Limited Company. The company registration number is 04621779. Currie French Properties Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Currie French Properties Limited is 2 Fulbrooke Road Cambridge Cb3 9ee. . CURRIE, Archibald Islay Clarke is a Secretary of the company. CURRIE, Archibald Islay Clarke is a Director of the company. CURRIE, Rachel Louise is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
CURRIE, Archibald Islay Clarke
Appointed Date: 19 December 2002

Director
CURRIE, Archibald Islay Clarke
Appointed Date: 19 December 2002
73 years old

Director
CURRIE, Rachel Louise
Appointed Date: 19 December 2002
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Persons With Significant Control

Mr Islay Currie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CURRIE FRENCH PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Registered office address changed from Abbey House, 51 High Street Saffron Walden Essex CB10 1AF to 2 Fulbrooke Road Cambridge CB3 9EE on 6 October 2015
...
... and 29 more events
26 Jun 2003
Secretary resigned
26 Jun 2003
Director resigned
26 Jun 2003
New director appointed
26 Jun 2003
New secretary appointed;new director appointed
19 Dec 2002
Incorporation