CURSEY TECHNOLOGY LIMITED
CHELTENHAM TERNWEST LTD

Hellopages » Gloucestershire » Cheltenham » GL52 2EX

Company number 03598788
Status Active
Incorporation Date 16 July 1998
Company Type Private Limited Company
Address C/O WGCA LIMITED, 3 FAIRVIEW COURT FAIRVIEW ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 2EX
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 035987880003, created on 10 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of CURSEY TECHNOLOGY LIMITED are www.curseytechnology.co.uk, and www.cursey-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cursey Technology Limited is a Private Limited Company. The company registration number is 03598788. Cursey Technology Limited has been working since 16 July 1998. The present status of the company is Active. The registered address of Cursey Technology Limited is C O Wgca Limited 3 Fairview Court Fairview Road Cheltenham Gloucestershire Gl52 2ex. . MASTERS, Amanda Jane is a Secretary of the company. GLOVER, Bernard Nicholas is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PEARCE, Oliver Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
MASTERS, Amanda Jane
Appointed Date: 17 July 1998

Director
GLOVER, Bernard Nicholas
Appointed Date: 17 July 1998
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 July 1998
Appointed Date: 16 July 1998

Director
PEARCE, Oliver Charles
Resigned: 01 July 2014
Appointed Date: 01 August 1998
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 July 1998
Appointed Date: 16 July 1998

Persons With Significant Control

Nick Glover
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Amanda Jane Masters
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURSEY TECHNOLOGY LIMITED Events

10 Nov 2016
Registration of charge 035987880003, created on 10 November 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 16 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25,100

...
... and 51 more events
26 Jul 1998
New secretary appointed
26 Jul 1998
New director appointed
26 Jul 1998
Registered office changed on 26/07/98 from: 25 cambray place cheltenham gloucestershire GL50 1JN
26 Jul 1998
Registered office changed on 26/07/98 from: 39A leicester road salford manchester M7 4AS
16 Jul 1998
Incorporation

CURSEY TECHNOLOGY LIMITED Charges

10 November 2016
Charge code 0359 8788 0003
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All present and future freehold and leasehold land, all…
15 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1998
Mortgage debenture
Delivered: 27 August 1998
Status: Satisfied on 4 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…