CURTIS HOLT (SOUTHAMPTON) LIMITED
CROSSWAYS BUSINESS PARK

Hellopages » Kent » Dartford » DA2 6QE

Company number 00433740
Status Active
Incorporation Date 23 April 1947
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 ninety 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 520,000 . The most likely internet sites of CURTIS HOLT (SOUTHAMPTON) LIMITED are www.curtisholtsouthampton.co.uk, and www.curtis-holt-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. Curtis Holt Southampton Limited is a Private Limited Company. The company registration number is 00433740. Curtis Holt Southampton Limited has been working since 23 April 1947. The present status of the company is Active. The registered address of Curtis Holt Southampton Limited is Long Reach Galleon Boulevard Crossways Business Park Dartford Kent Da2 6qe. . ROWE, Robert David is a Secretary of the company. STRONG, Andrew James Thomas is a Director of the company. STRONG, Timothy John is a Director of the company. TWALLIN, John Randall Charles is a Director of the company. Secretary MORRIS, Stanley Charles has been resigned. Director CORDY, Bryan has been resigned. Director GARDINER, Michael Denis has been resigned. Director MORRIS, Stanley Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROWE, Robert David
Appointed Date: 07 February 2008

Director
STRONG, Andrew James Thomas
Appointed Date: 01 September 1998
70 years old

Director
STRONG, Timothy John
Appointed Date: 01 September 1998
67 years old

Director

Resigned Directors

Secretary
MORRIS, Stanley Charles
Resigned: 04 February 2008

Director
CORDY, Bryan
Resigned: 18 December 1997
Appointed Date: 03 November 1994
87 years old

Director
GARDINER, Michael Denis
Resigned: 05 January 1996
84 years old

Director
MORRIS, Stanley Charles
Resigned: 04 February 2008
112 years old

Persons With Significant Control

Dormole Ltd
Notified on: 7 July 2016
Nature of control: Ownership of shares – 75% or more

CURTIS HOLT (SOUTHAMPTON) 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
  • GBP 520,000

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
  • GBP 520,000

...
... and 80 more events
05 Nov 1987
Return made up to 03/07/87; full list of members

22 Dec 1986
Declaration of satisfaction of mortgage/charge

25 Nov 1986
Particulars of mortgage/charge

09 Sep 1986
Return made up to 07/08/86; full list of members

28 Jul 1986
Full accounts made up to 31 December 1985

CURTIS HOLT (SOUTHAMPTON) LIMITED Charges

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 of the…
8 August 1991
Mortgage
Delivered: 9 August 1991
Status: Satisfied on 30 November 2005
Persons entitled: Sun Alliance Mortgage Company Limited
Description: L/H property known as toolbank house, bittern road, sowton…
17 August 1988
Legal charge
Delivered: 2 September 1988
Status: Satisfied on 30 November 2005
Persons entitled: Lombard North Central PLC
Description: F/H property k/a plot 10 nutsey lane, totton, hampshire…
21 November 1986
Mortgage
Delivered: 25 November 1986
Status: Satisfied on 30 November 2005
Persons entitled: Sun Alliance and London Assurance Company Limited
Description: F/H premises at bittern road, sowton industrial estate…
27 November 1984
Charge
Delivered: 3 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
23 September 1983
Legal charge
Delivered: 27 September 1983
Status: Satisfied
Persons entitled: Property Growth Pensions & Annuities Limited
Description: L/H land comprising the site or plot of land situate…