CURVARE MANAGEMENT COMPANY LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » Chiltern » HP9 1YL

Company number 04036144
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address 5 PRIESTS PADDOCK, KNOTTY GREEN, BEACONSFIELD, BUCKS, HP9 1YL
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Nigel Graham Polglass as a director on 26 September 2015. The most likely internet sites of CURVARE MANAGEMENT COMPANY LIMITED are www.curvaremanagementcompany.co.uk, and www.curvare-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Curvare Management Company Limited is a Private Limited Company. The company registration number is 04036144. Curvare Management Company Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Curvare Management Company Limited is 5 Priests Paddock Knotty Green Beaconsfield Bucks Hp9 1yl. . HOEKEMA, Andries, Dr is a Director of the company. MCKEON, Susan, Dr is a Director of the company. POLGLASS, Nigel Graham is a Director of the company. Secretary MERRY, Peter has been resigned. Secretary PARR, Malcolm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTHAM, Graeme Richard has been resigned. Director KING, Nicholas Geoffrey has been resigned. Director PARR, Malcolm has been resigned. Director VANDENBERGHE, Susan Elizabeth has been resigned. Director WALTER, Christopher has been resigned. Director YATES, David Gregg has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Director
HOEKEMA, Andries, Dr
Appointed Date: 20 June 2013
57 years old

Director
MCKEON, Susan, Dr
Appointed Date: 20 June 2013
71 years old

Director
POLGLASS, Nigel Graham
Appointed Date: 26 September 2015
64 years old

Resigned Directors

Secretary
MERRY, Peter
Resigned: 10 March 2003
Appointed Date: 18 July 2000

Secretary
PARR, Malcolm
Resigned: 20 June 2013
Appointed Date: 24 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Director
EASTHAM, Graeme Richard
Resigned: 10 March 2003
Appointed Date: 18 July 2000
61 years old

Director
KING, Nicholas Geoffrey
Resigned: 10 March 2003
Appointed Date: 18 July 2000
74 years old

Director
PARR, Malcolm
Resigned: 20 June 2013
Appointed Date: 24 October 2003
78 years old

Director
VANDENBERGHE, Susan Elizabeth
Resigned: 31 May 2012
Appointed Date: 01 June 2007
57 years old

Director
WALTER, Christopher
Resigned: 20 May 2013
Appointed Date: 30 May 2007
76 years old

Director
YATES, David Gregg
Resigned: 30 May 2007
Appointed Date: 24 October 2003
63 years old

CURVARE MANAGEMENT COMPANY LIMITED Events

08 Aug 2016
Confirmation statement made on 18 July 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Appointment of Mr Nigel Graham Polglass as a director on 26 September 2015
27 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8

20 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
27 Jun 2002
Total exemption full accounts made up to 31 December 2001
30 Apr 2002
Accounting reference date extended from 31/07/01 to 31/12/01
29 Jul 2001
Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
  • 363(288) ‐ Secretary's particulars changed

18 Jul 2000
Secretary resigned
18 Jul 2000
Incorporation