Company number 00715897
Status Active
Incorporation Date 20 February 1962
Company Type Private Limited Company
Address LONG REACH, GALLEON BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD KENT, DA2 6QE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
GBP 50,000
. The most likely internet sites of CURTIS HOLT (NORTH WEST) LIMITED are www.curtisholtnorthwest.co.uk, and www.curtis-holt-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Curtis Holt North West Limited is a Private Limited Company.
The company registration number is 00715897. Curtis Holt North West Limited has been working since 20 February 1962.
The present status of the company is Active. The registered address of Curtis Holt North West Limited is Long Reach Galleon Boulevard Crossways Business Park Dartford Kent Da2 6qe. . ROWE, Robert David is a Secretary of the company. TWALLIN, John Randall Charles is a Director of the company. Secretary MORRIS, Stanley Charles has been resigned. Director BUCKNALL, Eric has been resigned. Director ELLIOTT, Charles William has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
BUCKNALL, Eric
Resigned: 31 March 2006
Appointed Date: 02 September 1991
100 years old
Persons With Significant Control
Dormole Ltd
Notified on: 7 July 2016
Nature of control: Ownership of shares – 75% or more
CURTIS HOLT (NORTH WEST) LIMITED Events
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
24 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
21 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
...
... and 70 more events
12 Aug 1986
Declaration of satisfaction of mortgage/charge
12 Aug 1986
Declaration of satisfaction of mortgage/charge
28 Jul 1986
Full accounts made up to 31 December 1985
12 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Feb 1962
Dir / sec appoint / resign
19 March 1992
Charge
Delivered: 20 March 1992
Status: Satisfied
on 30 November 2005
Persons entitled: Forward Trust Limited
Description: By way of floating charge all the. Undertaking and all…
3 June 1986
Fixed and floating charge
Delivered: 20 June 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts & other debts…
26 May 1982
Legal charge
Delivered: 30 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Laburnum cottage 6 pickmere lane wincham cheshire title no…