PEARSON AND CURTISS LIMITED
HULL CHARLES PEARSON GROUP LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8BA

Company number 05103526
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address REGENTS COURT, PRINCESS STREET, HULL, EAST YORKSHIRE, HU2 8BA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PEARSON AND CURTISS LIMITED are www.pearsonandcurtiss.co.uk, and www.pearson-and-curtiss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Pearson and Curtiss Limited is a Private Limited Company. The company registration number is 05103526. Pearson and Curtiss Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Pearson and Curtiss Limited is Regents Court Princess Street Hull East Yorkshire Hu2 8ba. . JOHNSON, Keith is a Director of the company. SVENSON, Andrew Colin is a Director of the company. Secretary BURN, Gerard has been resigned. Secretary JOHNSON, Kathryn has been resigned. Secretary JOHNSON, Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURN, Gerard has been resigned. Director CHU, Chuong Chris has been resigned. Director SCOTT, Peter Ronald has been resigned. Director YOUNG, Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
JOHNSON, Keith
Appointed Date: 16 April 2004
66 years old

Director
SVENSON, Andrew Colin
Appointed Date: 17 January 2006
69 years old

Resigned Directors

Secretary
BURN, Gerard
Resigned: 23 September 2005
Appointed Date: 16 April 2004

Secretary
JOHNSON, Kathryn
Resigned: 29 September 2010
Appointed Date: 14 October 2005

Secretary
JOHNSON, Keith
Resigned: 14 October 2005
Appointed Date: 23 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Director
BURN, Gerard
Resigned: 23 September 2005
Appointed Date: 16 April 2004
79 years old

Director
CHU, Chuong Chris
Resigned: 23 September 2005
Appointed Date: 16 April 2004
57 years old

Director
SCOTT, Peter Ronald
Resigned: 23 September 2005
Appointed Date: 16 April 2004
70 years old

Director
YOUNG, Anthony
Resigned: 23 September 2005
Appointed Date: 16 April 2004
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

PEARSON AND CURTISS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500

21 Nov 2014
Satisfaction of charge 7 in full
...
... and 52 more events
15 Jun 2004
New director appointed
15 Jun 2004
Ad 16/04/04-16/04/04 £ si 249@1=249 £ ic 1/250
23 Apr 2004
Secretary resigned
23 Apr 2004
Director resigned
16 Apr 2004
Incorporation

PEARSON AND CURTISS LIMITED Charges

25 January 2010
Debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Hull Business Development Fund Limited
Description: Fixed and floating charge over the undertaking and all…
18 January 2010
Debenture
Delivered: 19 January 2010
Status: Satisfied on 21 November 2014
Persons entitled: Pif Gp No 7 Limited Acting as General Partner of Partnership Investment Interim Fund LP
Description: Fixed and floating charge over the undertaking and all…
31 December 2009
Debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Jane Elizabeth Hill, Gillian Ann Mackay and Bridget Barker and William O Waddington as Trustees of the J W O'pray Settlement
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Chattel mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Absolute Invoice Finance LTD
Description: Harrison M400 centre lathe serial number 401937/1867…
18 November 2009
Debenture
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Absolute Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
18 December 2006
Legal charge
Delivered: 21 December 2006
Status: Satisfied on 27 November 2009
Persons entitled: Hull Business Development Fund Limited
Description: 2 power saws, 2 power hammers, 2 lathes, for details of…
7 December 2005
Fixed and floating charge
Delivered: 8 December 2005
Status: Satisfied on 15 January 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
4 November 2005
Legal charge
Delivered: 9 November 2005
Status: Satisfied on 27 November 2009
Persons entitled: Hull Business Development Fund Limited
Description: 1X 750T sawing press; 1X 75T beam tester; 2X mig welders…