CURZON SPECIAL GP LIMITED
EDINBURGH LOTHIAN FIFTY (737) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC213975
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Robert William Ian Wilkinson as a director on 31 December 2016; Appointment of Mr Russell Paul Jewell as a director on 31 December 2016. The most likely internet sites of CURZON SPECIAL GP LIMITED are www.curzonspecialgp.co.uk, and www.curzon-special-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Curzon Special Gp Limited is a Private Limited Company. The company registration number is SC213975. Curzon Special Gp Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Curzon Special Gp Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . JEWELL, Russell Paul is a Director of the company. Secretary BERNARD, Nicolas Raymond Thomas has been resigned. Nominee Secretary BURNESS has been resigned. Secretary STANIFORTH, Louise Joanne has been resigned. Director BERNARD, Nicolas Raymond Thomas has been resigned. Director LEWIS, Richard Wayne has been resigned. Director SHAYLE, Anthony has been resigned. Director STANIFORTH, Louise Joanne has been resigned. Director TERESO, Rui Antonio has been resigned. Director WILKINSON, Robert William Ian has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JEWELL, Russell Paul
Appointed Date: 31 December 2016
66 years old

Resigned Directors

Secretary
BERNARD, Nicolas Raymond Thomas
Resigned: 30 December 2004
Appointed Date: 13 March 2001

Nominee Secretary
BURNESS
Resigned: 13 March 2001
Appointed Date: 19 December 2000

Secretary
STANIFORTH, Louise Joanne
Resigned: 30 June 2014
Appointed Date: 30 December 2004

Director
BERNARD, Nicolas Raymond Thomas
Resigned: 30 December 2004
Appointed Date: 13 March 2001
65 years old

Director
LEWIS, Richard Wayne
Resigned: 01 May 2009
Appointed Date: 13 March 2001
62 years old

Director
SHAYLE, Anthony
Resigned: 24 March 2005
Appointed Date: 30 December 2004
66 years old

Director
STANIFORTH, Louise Joanne
Resigned: 30 June 2014
Appointed Date: 30 December 2004
51 years old

Director
TERESO, Rui Antonio
Resigned: 30 June 2014
Appointed Date: 15 April 2009
59 years old

Director
WILKINSON, Robert William Ian
Resigned: 31 December 2016
Appointed Date: 15 September 2009
53 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 13 March 2001
Appointed Date: 19 December 2000

Persons With Significant Control

Robert William Ian Wilkinson
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Aew Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Aew Global Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURZON SPECIAL GP LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 31 December 2016
16 Jan 2017
Termination of appointment of Robert William Ian Wilkinson as a director on 31 December 2016
13 Jan 2017
Appointment of Mr Russell Paul Jewell as a director on 31 December 2016
10 Jan 2017
Confirmation statement made on 19 December 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 51 more events
22 Jan 2002
Registered office changed on 22/01/02 from: 50 lothian road edinburgh midlothian EH3 9BY
14 Mar 2001
Director resigned
14 Mar 2001
Secretary resigned
13 Mar 2001
Company name changed lothian fifty (737) LIMITED\certificate issued on 13/03/01
19 Dec 2000
Incorporation