CURO TRANSATLANTIC LIMITED
LEEDS WAGE DAY ADVANCE LIMITED CASH 4 COMPENSATION LTD

Hellopages » West Yorkshire » Leeds » LS1 4DL
Company number 04179322
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address WELLINGTON PLAZA, 31, WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-16 ; Termination of appointment of Timothy Morgan Trailor as a director on 11 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CURO TRANSATLANTIC LIMITED are www.curotransatlantic.co.uk, and www.curo-transatlantic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Curo Transatlantic Limited is a Private Limited Company. The company registration number is 04179322. Curo Transatlantic Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Curo Transatlantic Limited is Wellington Plaza 31 Wellington Street Leeds Ls1 4dl. . ANDERSON, Philip John is a Director of the company. BAKER, William is a Director of the company. GAYHARDT, Donald Francis is a Director of the company. GRAHAM-RACK, Julian Miles is a Director of the company. THOMAS IV, Eugene Marvin is a Director of the company. Secretary CHAPMAN, Paul has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary SCOTT, Angela has been resigned. Director CHAPMAN, Caron April has been resigned. Director CHAPMAN, Dale Walter has been resigned. Director CHAPMAN, Kim has been resigned. Director CHAPMAN, Paul has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director HOBSON, Andrew Christopher has been resigned. Director HOBSON, Andrew Christopher has been resigned. Director HOBSON, Jaqueline Joan has been resigned. Director MAZZINI, Philip Lawrence has been resigned. Director RIPPEL, Douglas has been resigned. Director TRAILOR, Timothy Morgan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
ANDERSON, Philip John
Appointed Date: 30 September 2015
61 years old

Director
BAKER, William
Appointed Date: 04 February 2016
45 years old

Director
GAYHARDT, Donald Francis
Appointed Date: 08 February 2013
61 years old

Director
GRAHAM-RACK, Julian Miles
Appointed Date: 01 September 2014
58 years old

Director
THOMAS IV, Eugene Marvin
Appointed Date: 07 April 2016
49 years old

Resigned Directors

Secretary
CHAPMAN, Paul
Resigned: 10 May 2011
Appointed Date: 19 March 2001

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 14 March 2001

Secretary
SCOTT, Angela
Resigned: 31 July 2014
Appointed Date: 10 May 2011

Director
CHAPMAN, Caron April
Resigned: 08 February 2013
Appointed Date: 18 August 2010
63 years old

Director
CHAPMAN, Dale Walter
Resigned: 16 July 2014
Appointed Date: 19 March 2001
55 years old

Director
CHAPMAN, Kim
Resigned: 08 February 2013
Appointed Date: 18 August 2010
54 years old

Director
CHAPMAN, Paul
Resigned: 08 February 2013
Appointed Date: 19 March 2001
76 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 19 March 2001
Appointed Date: 14 March 2001

Director
HOBSON, Andrew Christopher
Resigned: 08 February 2013
Appointed Date: 18 August 2010
80 years old

Director
HOBSON, Andrew Christopher
Resigned: 30 October 2008
Appointed Date: 23 March 2001
80 years old

Director
HOBSON, Jaqueline Joan
Resigned: 08 February 2013
Appointed Date: 18 August 2010
77 years old

Director
MAZZINI, Philip Lawrence
Resigned: 04 February 2016
Appointed Date: 01 September 2014
60 years old

Director
RIPPEL, Douglas
Resigned: 01 September 2014
Appointed Date: 08 February 2013
59 years old

Director
TRAILOR, Timothy Morgan
Resigned: 11 October 2016
Appointed Date: 24 November 2015
48 years old

Persons With Significant Control

Mr. Donald Gayhardt
Notified on: 7 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr. Julian Miles Graham-Rack
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

Mr. Philip John Anderson
Notified on: 7 April 2016
61 years old
Nature of control: Has significant influence or control

CURO TRANSATLANTIC LIMITED Events

14 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16

14 Oct 2016
Termination of appointment of Timothy Morgan Trailor as a director on 11 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 156

...
... and 72 more events
22 Mar 2001
New secretary appointed;new director appointed
22 Mar 2001
Registered office changed on 22/03/01 from: windsor house temple row birmingham west midlands B2 5JX
22 Mar 2001
Secretary resigned
22 Mar 2001
Director resigned
14 Mar 2001
Incorporation

CURO TRANSATLANTIC LIMITED Charges

17 June 2015
Charge code 0417 9322 0001
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.