CUROTEC VP LTD
LEICESTER CUROTECVP LTD PROACTEC VP LTD

Hellopages » Leicestershire » Leicester » LE1 1PG

Company number 07587841
Status Active - Proposal to Strike off
Incorporation Date 1 April 2011
Company Type Private Limited Company
Address C/O FLAT 13 ST GEORGE'S HEIGHTS, FOX STREET, LEICESTER, LEICESTERSHIRE, ENGLAND, LE1 1PG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to C/O Flat 13 st George's Heights Fox Street Leicester Leicestershire LE1 1PG on 22 March 2017; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CUROTEC VP LTD are www.curotecvp.co.uk, and www.curotec-vp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Curotec Vp Ltd is a Private Limited Company. The company registration number is 07587841. Curotec Vp Ltd has been working since 01 April 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Curotec Vp Ltd is C O Flat 13 St George S Heights Fox Street Leicester Leicestershire England Le1 1pg. . JONES, Michael James is a Director of the company. Secretary SMITH, Fiona Jane has been resigned. Secretary TAYLOR, Patrick John has been resigned. Director GRAY, Neil Anthony has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director OPPENHEIMER, Peter Anthony Harold has been resigned. Director TAYLOR, Patrick John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
JONES, Michael James
Appointed Date: 01 March 2015
55 years old

Resigned Directors

Secretary
SMITH, Fiona Jane
Resigned: 25 October 2012
Appointed Date: 01 June 2011

Secretary
TAYLOR, Patrick John
Resigned: 19 October 2015
Appointed Date: 09 July 2012

Director
GRAY, Neil Anthony
Resigned: 13 August 2013
Appointed Date: 07 December 2012
68 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 01 April 2011
Appointed Date: 01 April 2011
54 years old

Director
OPPENHEIMER, Peter Anthony Harold
Resigned: 13 August 2013
Appointed Date: 01 May 2011
75 years old

Director
TAYLOR, Patrick John
Resigned: 19 October 2015
Appointed Date: 07 December 2012
56 years old

CUROTEC VP LTD Events

30 May 2017
First Gazette notice for compulsory strike-off
22 Mar 2017
Registered office address changed from The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to C/O Flat 13 st George's Heights Fox Street Leicester Leicestershire LE1 1PG on 22 March 2017
31 Aug 2016
Total exemption small company accounts made up to 30 June 2015
21 Jun 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

06 May 2016
Director's details changed for Mr Michael James Jones on 6 May 2016
...
... and 28 more events
16 Jun 2011
Appointment of Miss Fiona Jane Smith as a secretary
06 Jun 2011
Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100

06 Jun 2011
Appointment of Mr Peter Anthony Harold Oppenheimer as a director
01 Apr 2011
Termination of appointment of Yomtov Jacobs as a director
01 Apr 2011
Incorporation