CURIDIUM MEDICA LIMITED
WETHERBY CIELO HOLDINGS PLC INCITE HOLDINGS PLC

Hellopages » West Yorkshire » Leeds » LS23 7FA

Company number 04846588
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address THE COMPANY SECRETARY, UNIT 20 ASH WAY, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, ENGLAND, LS23 7FA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Satisfaction of charge 1 in full; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of CURIDIUM MEDICA LIMITED are www.curidiummedica.co.uk, and www.curidium-medica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Hammerton Rail Station is 6 miles; to Garforth Rail Station is 8.4 miles; to East Garforth Rail Station is 8.6 miles; to Cross Gates Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curidium Medica Limited is a Private Limited Company. The company registration number is 04846588. Curidium Medica Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Curidium Medica Limited is The Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby West Yorkshire England Ls23 7fa. . GARDINER, Tony Peter is a Director of the company. SMITH, David Alastair Maclaughlin is a Director of the company. Secretary BOULTON, Martin Clive has been resigned. Secretary DAVIES, Anthony Kenneth has been resigned. Secretary FOULGER, Paul Andrew Peter has been resigned. Secretary GORMAN, Jeremy Philip has been resigned. Secretary SMITH, Robert Stjohn has been resigned. Secretary SYKES, Timothy James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOULTON, Martin Clive has been resigned. Director BRUINSMA, Gosse has been resigned. Director BRUINVELS, Anne Tamar, Dr has been resigned. Director CARTMELL, Simon Christopher has been resigned. Director DAVIES, Anthony Kenneth has been resigned. Director FOULGER, Paul Andrew Peter has been resigned. Director HAYES, Ann Gail, Dr has been resigned. Director HELLIER, Simon has been resigned. Director PORTER, Barry, Dr has been resigned. Director REYNOLDS, Adam has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SMITH, Robert Stjohn has been resigned. Director SYKES, Timothy James has been resigned. Director WHITELEY, Phyllis, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GARDINER, Tony Peter
Appointed Date: 11 January 2016
54 years old

Director
SMITH, David Alastair Maclaughlin
Appointed Date: 03 March 2009
58 years old

Resigned Directors

Secretary
BOULTON, Martin Clive
Resigned: 20 June 2005
Appointed Date: 15 March 2004

Secretary
DAVIES, Anthony Kenneth
Resigned: 01 November 2003
Appointed Date: 25 July 2003

Secretary
FOULGER, Paul Andrew Peter
Resigned: 31 December 2006
Appointed Date: 20 June 2005

Secretary
GORMAN, Jeremy Philip
Resigned: 31 January 2004
Appointed Date: 01 November 2003

Secretary
SMITH, Robert Stjohn
Resigned: 03 March 2009
Appointed Date: 01 January 2007

Secretary
SYKES, Timothy James
Resigned: 09 December 2015
Appointed Date: 03 March 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Director
BOULTON, Martin Clive
Resigned: 20 June 2005
Appointed Date: 25 July 2003
67 years old

Director
BRUINSMA, Gosse
Resigned: 08 January 2009
Appointed Date: 25 April 2007
70 years old

Director
BRUINVELS, Anne Tamar, Dr
Resigned: 03 March 2009
Appointed Date: 06 July 2006
59 years old

Director
CARTMELL, Simon Christopher
Resigned: 23 May 2007
Appointed Date: 06 July 2006
65 years old

Director
DAVIES, Anthony Kenneth
Resigned: 21 February 2005
Appointed Date: 25 July 2003
58 years old

Director
FOULGER, Paul Andrew Peter
Resigned: 31 December 2006
Appointed Date: 18 February 2005
56 years old

Director
HAYES, Ann Gail, Dr
Resigned: 03 March 2009
Appointed Date: 06 July 2006
73 years old

Director
HELLIER, Simon
Resigned: 21 February 2005
Appointed Date: 25 July 2003
65 years old

Director
PORTER, Barry, Dr
Resigned: 03 March 2009
Appointed Date: 06 July 2006
67 years old

Director
REYNOLDS, Adam
Resigned: 06 July 2006
Appointed Date: 18 February 2005
63 years old

Director
SLATER, Richard Craig Alan
Resigned: 01 February 2016
Appointed Date: 09 December 2015
62 years old

Director
SMITH, Robert Stjohn
Resigned: 03 March 2009
Appointed Date: 01 January 2007
61 years old

Director
SYKES, Timothy James
Resigned: 09 December 2015
Appointed Date: 03 March 2009
55 years old

Director
WHITELEY, Phyllis, Dr
Resigned: 08 January 2009
Appointed Date: 25 April 2007
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Persons With Significant Control

Avacta Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURIDIUM MEDICA LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 July 2016
26 Aug 2016
Satisfaction of charge 1 in full
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
26 Jul 2016
Registered office address changed from C/O the Company Secretary Unit 651 G Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby West Yorkshire LS23 7FA on 26 July 2016
01 Feb 2016
Termination of appointment of Richard Craig Alan Slater as a director on 1 February 2016
...
... and 122 more events
05 Aug 2003
Director resigned
05 Aug 2003
New director appointed
05 Aug 2003
New secretary appointed;new director appointed
05 Aug 2003
New director appointed
25 Jul 2003
Incorporation

CURIDIUM MEDICA LIMITED Charges

7 December 2007
Rent deposit deed
Delivered: 21 December 2007
Status: Satisfied on 26 August 2016
Persons entitled: Gleneil Limited
Description: Deposit of £69,310.31 in an account.

Similar Companies

CURICO LIMITED CURIDIUM LIMITED CURIECHEM LTD CURIER UK-RO LTD CURIEUX LIMITED CURIF HOLDINGS LIMITED CURIF LIMITED