CURVECONE LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03216846
Status Active
Incorporation Date 26 June 1996
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mr Richard Lister on 5 May 2017; Registered office address changed from 49 Broad Walk Wilmslow Cheshire SK9 5PL to 73 Cornhill London EC3V 3QQ on 5 May 2017; Director's details changed for Mrs Helen Lister on 5 May 2017. The most likely internet sites of CURVECONE LIMITED are www.curvecone.co.uk, and www.curvecone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curvecone Limited is a Private Limited Company. The company registration number is 03216846. Curvecone Limited has been working since 26 June 1996. The present status of the company is Active. The registered address of Curvecone Limited is 73 Cornhill London United Kingdom Ec3v 3qq. . LISTER, Helen is a Director of the company. LISTER, Richard Guy Rafe is a Director of the company. Secretary LISTER, Helen has been resigned. Secretary WING, Clifford Donald has been resigned. Secretary WARWICK CONSULTANCY SERVICES LIMITED has been resigned. Director LISTER, John Hugh has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
LISTER, Helen
Appointed Date: 11 July 1996
83 years old

Director
LISTER, Richard Guy Rafe
Appointed Date: 18 July 2011
59 years old

Resigned Directors

Secretary
LISTER, Helen
Resigned: 20 June 2011
Appointed Date: 11 July 1996

Secretary
WING, Clifford Donald
Resigned: 11 July 1996
Appointed Date: 26 June 1996

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Resigned: 28 April 2017
Appointed Date: 20 June 2011

Director
LISTER, John Hugh
Resigned: 18 July 2011
Appointed Date: 11 July 1996
97 years old

Director
BONUSWORTH LIMITED
Resigned: 11 July 1996
Appointed Date: 26 June 1996

CURVECONE LIMITED Events

08 May 2017
Director's details changed for Mr Richard Lister on 5 May 2017
05 May 2017
Registered office address changed from 49 Broad Walk Wilmslow Cheshire SK9 5PL to 73 Cornhill London EC3V 3QQ on 5 May 2017
05 May 2017
Director's details changed for Mrs Helen Lister on 5 May 2017
28 Apr 2017
Termination of appointment of Warwick Consultancy Services Limited as a secretary on 28 April 2017
08 Feb 2017
Total exemption small company accounts made up to 30 September 2016
...
... and 53 more events
01 Aug 1996
Director resigned
01 Aug 1996
Registered office changed on 01/08/96 from: regis house 134 percival road enfield middlesex EN1 1QU
01 Aug 1996
New secretary appointed;new director appointed
01 Aug 1996
New director appointed
26 Jun 1996
Incorporation

CURVECONE LIMITED Charges

18 July 2013
Charge code 0321 6846 0003
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Contains fixed charge…
18 July 2013
Charge code 0321 6846 0002
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H and l/h property described in part 1 of the first…
20 August 1996
Mortgage deed
Delivered: 27 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H shop parade and garages numbers 33-53 (odd nos only)…