CURO COMPENSATION LIMITED
EDINBURGHQ ENSCO 287 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EH
Company number SC366382
Status Active
Incorporation Date 30 September 2009
Company Type Private Limited Company
Address EXCHANGE TOWER, 19 CANNING STREET, EDINBURGHQ, MIDLOTHIAN, EH3 8EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Mr Graeme Bissett on 8 May 2017; Termination of appointment of Charles Nicholas Thompson as a director on 28 April 2017; Termination of appointment of Stephen David Thurlow as a director on 31 March 2017. The most likely internet sites of CURO COMPENSATION LIMITED are www.curocompensation.co.uk, and www.curo-compensation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Curo Compensation Limited is a Private Limited Company. The company registration number is SC366382. Curo Compensation Limited has been working since 30 September 2009. The present status of the company is Active. The registered address of Curo Compensation Limited is Exchange Tower 19 Canning Street Edinburghq Midlothian Eh3 8eh. . HBJG SECRETARIAL LIMITED is a Secretary of the company. ALLNER, Christopher Charles is a Director of the company. BAND, James Martin is a Director of the company. BISSETT, Graeme is a Director of the company. HAMDAN, Mark is a Director of the company. O'NEILL, Gerry John is a Director of the company. WILLIAMS, Angela Marion is a Director of the company. Director ALMOND, Deborah Jane has been resigned. Director BRINCAT, James has been resigned. Director LEY, Andrew Charles has been resigned. Director THOMAS, Ruth has been resigned. Director THOMPSON, Charles Nicholas has been resigned. Director THURLOW, Stephen David has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 30 September 2009

Director
ALLNER, Christopher Charles
Appointed Date: 03 June 2013
66 years old

Director
BAND, James Martin
Appointed Date: 01 November 2016
66 years old

Director
BISSETT, Graeme
Appointed Date: 07 January 2010
68 years old

Director
HAMDAN, Mark
Appointed Date: 13 July 2015
67 years old

Director
O'NEILL, Gerry John
Appointed Date: 03 February 2012
66 years old

Director
WILLIAMS, Angela Marion
Appointed Date: 01 February 2017
56 years old

Resigned Directors

Director
ALMOND, Deborah Jane
Resigned: 18 November 2009
Appointed Date: 30 September 2009
60 years old

Director
BRINCAT, James
Resigned: 20 September 2013
Appointed Date: 23 July 2012
48 years old

Director
LEY, Andrew Charles
Resigned: 07 January 2010
Appointed Date: 18 November 2009
50 years old

Director
THOMAS, Ruth
Resigned: 19 December 2012
Appointed Date: 07 January 2010
58 years old

Director
THOMPSON, Charles Nicholas
Resigned: 28 April 2017
Appointed Date: 13 July 2015
55 years old

Director
THURLOW, Stephen David
Resigned: 31 March 2017
Appointed Date: 01 August 2013
61 years old

CURO COMPENSATION LIMITED Events

08 May 2017
Director's details changed for Mr Graeme Bissett on 8 May 2017
28 Apr 2017
Termination of appointment of Charles Nicholas Thompson as a director on 28 April 2017
03 Apr 2017
Termination of appointment of Stephen David Thurlow as a director on 31 March 2017
27 Mar 2017
Appointment of Mrs Angela Marion Williams as a director on 1 February 2017
03 Jan 2017
Accounts made up to 31 March 2016
...
... and 49 more events
29 Nov 2009
Appointment of Andrew Charles Ley as a director
24 Nov 2009
Termination of appointment of Deborah Almond as a director
12 Nov 2009
Company name changed ensco 287 LIMITED\certificate issued on 12/11/09
  • CONNOT ‐

12 Nov 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11

30 Sep 2009
Incorporation