CURTIS AND MAWER,LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1TF

Company number 00100941
Status Active
Incorporation Date 1 January 1909
Company Type Private Limited Company
Address STYLE STORE, LANCASTER STREET, CARLISLE, CUMBRIA, CA1 1TF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CURTIS AND MAWER,LIMITED are www.curtisand.co.uk, and www.curtis-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and ten months. Curtis and Mawer Limited is a Private Limited Company. The company registration number is 00100941. Curtis and Mawer Limited has been working since 01 January 1909. The present status of the company is Active. The registered address of Curtis and Mawer Limited is Style Store Lancaster Street Carlisle Cumbria Ca1 1tf. . VASEY, John Michael is a Director of the company. Secretary WHITEHEAD, Veronica Jean has been resigned. Director VASEY, John Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Director
VASEY, John Michael

71 years old

Resigned Directors

Secretary
WHITEHEAD, Veronica Jean
Resigned: 15 July 2015

Director
VASEY, John Malcolm
Resigned: 07 March 2006
99 years old

Persons With Significant Control

Mrs Lisa Melanie Comber
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr John Michael Vasey
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

W. Vasey & Sons (Carlisle) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURTIS AND MAWER,LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 30 June 2016
14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
01 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 12,000

10 Feb 2016
Termination of appointment of Veronica Jean Whitehead as a secretary on 15 July 2015
...
... and 62 more events
15 Nov 1988
Registered office changed on 15/11/88 from: 56-62 scotch st carlisle

24 Jan 1988
Full accounts made up to 31 March 1987

24 Jan 1988
Return made up to 01/01/88; no change of members

08 Jan 1987
Full accounts made up to 31 March 1986

08 Jan 1987
Annual return made up to 03/01/87

CURTIS AND MAWER,LIMITED Charges

21 January 1992
Fixed and floating charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1976
Floating charge
Delivered: 25 March 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…