CURZON STREET HOLDINGS LIMITED
LONDON AUGAUST ESTATES LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 04779187
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, ENGLAND, EC1M 4JN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Secretary's details changed for 2020Ca Limited on 31 October 2016; Director's details changed for Mr Ottis Matthew Crisp, Iii on 31 October 2016; Director's details changed for Mr James Minnick, Ii on 31 October 2016. The most likely internet sites of CURZON STREET HOLDINGS LIMITED are www.curzonstreetholdings.co.uk, and www.curzon-street-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Curzon Street Holdings Limited is a Private Limited Company. The company registration number is 04779187. Curzon Street Holdings Limited has been working since 28 May 2003. The present status of the company is Active. The registered address of Curzon Street Holdings Limited is 82 St John Street London England Ec1m 4jn. . 2020CA LIMITED is a Secretary of the company. CRISP, III, Ottis Matthew is a Director of the company. MINNICK, II, James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOLAN, Brendan has been resigned. Director LITTLE, Peter Christopher has been resigned. Director MCCULLOCH, George William has been resigned. Director MINTZ, Gerald David has been resigned. Director MOND, Emanuel has been resigned. Director READ, Trevor Leslie has been resigned. Director SIMPSON, Daniel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
2020CA LIMITED
Appointed Date: 08 July 2003

Director
CRISP, III, Ottis Matthew
Appointed Date: 28 January 2013
53 years old

Director
MINNICK, II, James
Appointed Date: 28 January 2013
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 2003
Appointed Date: 28 May 2003

Director
DOLAN, Brendan
Resigned: 10 May 2013
Appointed Date: 23 September 2010
59 years old

Director
LITTLE, Peter Christopher
Resigned: 25 January 2006
Appointed Date: 14 January 2004
65 years old

Director
MCCULLOCH, George William
Resigned: 15 June 2010
Appointed Date: 25 January 2006
48 years old

Director
MINTZ, Gerald David
Resigned: 15 September 2010
Appointed Date: 25 January 2006
73 years old

Director
MOND, Emanuel
Resigned: 25 January 2006
Appointed Date: 14 January 2004
68 years old

Director
READ, Trevor Leslie
Resigned: 26 January 2005
Appointed Date: 08 July 2003
78 years old

Director
SIMPSON, Daniel
Resigned: 02 August 2007
Appointed Date: 01 December 2003
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 July 2003
Appointed Date: 28 May 2003

CURZON STREET HOLDINGS LIMITED Events

09 Dec 2016
Secretary's details changed for 2020Ca Limited on 31 October 2016
09 Dec 2016
Director's details changed for Mr Ottis Matthew Crisp, Iii on 31 October 2016
09 Dec 2016
Director's details changed for Mr James Minnick, Ii on 31 October 2016
09 Dec 2016
Registered office address changed from 1 st Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 9 December 2016
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 65 more events
18 Sep 2003
Director resigned
18 Sep 2003
New secretary appointed
18 Sep 2003
New director appointed
17 Jul 2003
Registered office changed on 17/07/03 from: 788-790 finchley road london NW11 7TJ
28 May 2003
Incorporation