CURZONS MANAGEMENT ASSOCIATES LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0XA

Company number 05196287
Status Active
Incorporation Date 3 August 2004
Company Type Private Limited Company
Address UPPER DECK, ADMIRALS QUARTERS,PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of CURZONS MANAGEMENT ASSOCIATES LIMITED are www.curzonsmanagementassociates.co.uk, and www.curzons-management-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Curzons Management Associates Limited is a Private Limited Company. The company registration number is 05196287. Curzons Management Associates Limited has been working since 03 August 2004. The present status of the company is Active. The registered address of Curzons Management Associates Limited is Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey Kt7 0xa. . SYMS, David Nigel John is a Director of the company. Secretary KENNEDY, Dermot Anthony has been resigned. Secretary NICHOLSON, Andrew James has been resigned. Secretary SYMS, Alyson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HASWELL, Christopher has been resigned. Director SYMS, David Nigel John has been resigned. Director SYMS, David Nigel John has been resigned. Director SYMS, Jack has been resigned. Director SYMS, Thomas has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
SYMS, David Nigel John
Appointed Date: 01 September 2012
62 years old

Resigned Directors

Secretary
KENNEDY, Dermot Anthony
Resigned: 20 August 2010
Appointed Date: 02 April 2007

Secretary
NICHOLSON, Andrew James
Resigned: 01 October 2012
Appointed Date: 20 August 2010

Secretary
SYMS, Alyson
Resigned: 02 April 2007
Appointed Date: 03 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2004
Appointed Date: 03 August 2004

Director
HASWELL, Christopher
Resigned: 02 April 2007
Appointed Date: 16 August 2006
47 years old

Director
SYMS, David Nigel John
Resigned: 28 January 2016
Appointed Date: 02 April 2007
62 years old

Director
SYMS, David Nigel John
Resigned: 16 August 2006
Appointed Date: 03 August 2004
62 years old

Director
SYMS, Jack
Resigned: 31 January 2016
Appointed Date: 20 August 2010
36 years old

Director
SYMS, Thomas
Resigned: 31 January 2016
Appointed Date: 20 August 2010
34 years old

Persons With Significant Control

Mr David Nigel John Syms
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CURZONS MANAGEMENT ASSOCIATES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
13 Sep 2016
Compulsory strike-off action has been discontinued
12 Sep 2016
Confirmation statement made on 3 August 2016 with updates
30 Aug 2016
First Gazette notice for compulsory strike-off
22 Mar 2016
Termination of appointment of Thomas Syms as a director on 31 January 2016
...
... and 41 more events
04 Aug 2005
Return made up to 03/08/05; full list of members
04 Aug 2005
Director's particulars changed
21 Mar 2005
Registered office changed on 21/03/05 from: 24/26 bloomsbury square london WC1A 2PL
03 Aug 2004
Secretary resigned
03 Aug 2004
Incorporation