CURZON MARITIME LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 02600655
Status Active
Incorporation Date 11 April 1991
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30 - 34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 160,000 . The most likely internet sites of CURZON MARITIME LIMITED are www.curzonmaritime.co.uk, and www.curzon-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curzon Maritime Limited is a Private Limited Company. The company registration number is 02600655. Curzon Maritime Limited has been working since 11 April 1991. The present status of the company is Active. The registered address of Curzon Maritime Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . WH SECRETARIES LIMITED is a Secretary of the company. KONIALIDIS, Andreas is a Director of the company. MASANOVIC, Nikola is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Director CANTWELL, Brian Francis has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HAMMOND, Claire has been resigned. Director KONIALIDIS, Andres has been resigned. Director LEFEBER, Francis Antony has been resigned. Director MARINAKIS, Evangelos Miltiadis has been resigned. Director OSBORN, Albert Eric has been resigned. Director OSBORN, Albert Eric has been resigned. Director POTTER, Jonathan has been resigned. Director SHIPMAN, Robert Alexander has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WH SECRETARIES LIMITED
Appointed Date: 01 July 1998

Director
KONIALIDIS, Andreas
Appointed Date: 13 August 2014
47 years old

Director
MASANOVIC, Nikola
Appointed Date: 30 June 1996
79 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 14 May 1991
Appointed Date: 11 April 1991

Secretary
CR SECRETARIES LIMITED
Resigned: 01 July 1998
Appointed Date: 14 May 1991

Director
CANTWELL, Brian Francis
Resigned: 21 April 2000
Appointed Date: 22 November 1996
65 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 14 May 1991
Appointed Date: 11 April 1991
34 years old

Director
HAMMOND, Claire
Resigned: 30 April 1992
Appointed Date: 14 March 1991
64 years old

Director
KONIALIDIS, Andres
Resigned: 31 March 2010
Appointed Date: 07 November 2007
47 years old

Director
LEFEBER, Francis Antony
Resigned: 30 June 1996
Appointed Date: 22 February 1993
98 years old

Director
MARINAKIS, Evangelos Miltiadis
Resigned: 31 December 2004
Appointed Date: 18 September 1991
58 years old

Director
OSBORN, Albert Eric
Resigned: 11 April 1993
Appointed Date: 01 January 1992
93 years old

Director
OSBORN, Albert Eric
Resigned: 13 October 1992
93 years old

Director
POTTER, Jonathan
Resigned: 30 April 2014
Appointed Date: 30 June 1996
67 years old

Director
SHIPMAN, Robert Alexander
Resigned: 15 March 2000
Appointed Date: 22 November 1996
75 years old

Persons With Significant Control

Mr Jonathan Potter
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CURZON MARITIME LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
14 Sep 2016
Full accounts made up to 31 March 2016
11 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 160,000

11 Dec 2015
Full accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 160,000

...
... and 80 more events
10 Jul 1991
Director resigned;new director appointed

22 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 May 1991
Company name changed markpet LIMITED\certificate issued on 22/05/91

21 May 1991
Company name changed\certificate issued on 21/05/91
11 Apr 1991
Incorporation