CURTINS CONSULTING LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 4DB

Company number 02054159
Status Active
Incorporation Date 10 September 1986
Company Type Private Limited Company
Address CURTIN HOUSE, COLUMBUS QUAY, RIVERSIDE DRIVE, LIVERPOOL, L3 4DB
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Director's details changed for Mr Robert James Melling on 31 March 2017; Termination of appointment of John Gerard Caine as a director on 23 December 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of CURTINS CONSULTING LIMITED are www.curtinsconsulting.co.uk, and www.curtins-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Edge Hill Rail Station is 2 miles; to Port Sunlight Rail Station is 2.2 miles; to Bank Hall Rail Station is 4.2 miles; to Kirkby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curtins Consulting Limited is a Private Limited Company. The company registration number is 02054159. Curtins Consulting Limited has been working since 10 September 1986. The present status of the company is Active. The registered address of Curtins Consulting Limited is Curtin House Columbus Quay Riverside Drive Liverpool L3 4db. . FENNELL, Christopher Mark is a Secretary of the company. DOLAN, Anthony Edward is a Director of the company. EVANS, Daniel Robert is a Director of the company. FENNELL, Christopher Mark is a Director of the company. MELLING, Robert James is a Director of the company. MENZIES, Paul is a Director of the company. MOISTER, Jonathan Richard is a Director of the company. PARKINSON, Neil is a Director of the company. RICHARDSON, Philip Paul is a Director of the company. STRONG, David is a Director of the company. Secretary HAMILTON-BURKE, Ian Douglas has been resigned. Secretary METCALFE, Paul Nigel has been resigned. Secretary THELWELL, John Sanders has been resigned. Director ADAMS, Stewart has been resigned. Director ANDERSON, Raymond Anthony has been resigned. Director BECK, John Kenneth has been resigned. Director CAINE, John Gerard has been resigned. Director CONWAY, John Patrick Andree has been resigned. Director FULTON, William Cecil has been resigned. Director HALL, Stewart has been resigned. Director HAMILTON-BURKE, Ian Douglas has been resigned. Director HOLDEN, Terence Lancelot has been resigned. Director HOLMES, Warwick James has been resigned. Director HOWARD, John has been resigned. Director JONES, James Leslie has been resigned. Director MAWER, Stuart Henderson has been resigned. Director METCALFE, Paul Nigel has been resigned. Director PARKINSON, Gary Ian has been resigned. Director PETERS, Jeffery has been resigned. Director POPE, Lennard Stephen has been resigned. Director PRIAULX, Malcolm has been resigned. Director PRICE, William has been resigned. Director SAUNDERS, Merlyn Woodville has been resigned. Director SELLARS, Melvyn Herbert has been resigned. Director SHAW, Gerald has been resigned. Director STEEL, Norman Edward has been resigned. Director THELWELL, John Sanders has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
FENNELL, Christopher Mark
Appointed Date: 29 April 2013

Director
DOLAN, Anthony Edward
Appointed Date: 01 January 2014
65 years old

Director
EVANS, Daniel Robert
Appointed Date: 01 January 2008
58 years old

Director
FENNELL, Christopher Mark
Appointed Date: 01 January 1995
67 years old

Director
MELLING, Robert James
Appointed Date: 01 January 1999
61 years old

Director
MENZIES, Paul
Appointed Date: 01 January 2013
51 years old

Director
MOISTER, Jonathan Richard
Appointed Date: 01 January 2016
49 years old

Director
PARKINSON, Neil
Appointed Date: 01 January 2012
53 years old

Director
RICHARDSON, Philip Paul
Appointed Date: 01 January 2008
63 years old

Director
STRONG, David
Appointed Date: 01 January 2016
51 years old

Resigned Directors

Secretary
HAMILTON-BURKE, Ian Douglas
Resigned: 18 December 2003
Appointed Date: 09 July 1993

Secretary
METCALFE, Paul Nigel
Resigned: 13 December 2012
Appointed Date: 01 December 2003

Secretary
THELWELL, John Sanders
Resigned: 09 July 1993

Director
ADAMS, Stewart
Resigned: 17 July 1991
86 years old

Director
ANDERSON, Raymond Anthony
Resigned: 18 April 2005
78 years old

Director
BECK, John Kenneth
Resigned: 31 December 1999
82 years old

Director
CAINE, John Gerard
Resigned: 23 December 2016
Appointed Date: 01 January 1995
69 years old

Director
CONWAY, John Patrick Andree
Resigned: 18 April 2005
Appointed Date: 01 August 2002
73 years old

Director
FULTON, William Cecil
Resigned: 18 April 2005
Appointed Date: 01 August 2002
68 years old

Director
HALL, Stewart
Resigned: 31 December 1999
84 years old

Director
HAMILTON-BURKE, Ian Douglas
Resigned: 18 December 2003
81 years old

Director
HOLDEN, Terence Lancelot
Resigned: 31 March 1998
87 years old

Director
HOLMES, Warwick James
Resigned: 23 April 2004
79 years old

Director
HOWARD, John
Resigned: 18 April 2005
Appointed Date: 01 January 1993
75 years old

Director
JONES, James Leslie
Resigned: 31 December 2011
Appointed Date: 01 January 1997
71 years old

Director
MAWER, Stuart Henderson
Resigned: 18 April 2005
Appointed Date: 01 August 2002
76 years old

Director
METCALFE, Paul Nigel
Resigned: 13 December 2012
Appointed Date: 01 January 1993
73 years old

Director
PARKINSON, Gary Ian
Resigned: 30 August 2004
79 years old

Director
PETERS, Jeffery
Resigned: 31 December 2011
Appointed Date: 01 January 1997
68 years old

Director
POPE, Lennard Stephen
Resigned: 19 September 1995
78 years old

Director
PRIAULX, Malcolm
Resigned: 30 June 1993
79 years old

Director
PRICE, William
Resigned: 12 January 2009
76 years old

Director
SAUNDERS, Merlyn Woodville
Resigned: 17 April 2010
Appointed Date: 01 January 1997
75 years old

Director
SELLARS, Melvyn Herbert
Resigned: 15 April 2003
Appointed Date: 01 January 1997
72 years old

Director
SHAW, Gerald
Resigned: 03 August 1997
84 years old

Director
STEEL, Norman Edward
Resigned: 14 January 2004
81 years old

Director
THELWELL, John Sanders
Resigned: 30 June 1993
83 years old

Persons With Significant Control

Mr Robert James Melling
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Philip Paul Richardson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Neil Parkinson
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Christopher Mark Fennell
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr David Strong
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Anthony Edward Dolan
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Jonathan Richard Moister
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Paul Kevin Menzies
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Daniel Robert Evans
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr John Gerard Caine
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

CURTINS CONSULTING LIMITED Events

04 Apr 2017
Director's details changed for Mr Robert James Melling on 31 March 2017
23 Dec 2016
Termination of appointment of John Gerard Caine as a director on 23 December 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
18 Jul 2016
Registration of charge 020541590006, created on 8 July 2016
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 115,000

...
... and 154 more events
20 Jan 1988
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

08 Jan 1988
Return made up to 23/11/87; full list of members

23 Feb 1987
Company type changed from pri to UNLTD

17 Dec 1986
New director appointed

10 Sep 1986
Certificate of Incorporation

CURTINS CONSULTING LIMITED Charges

8 July 2016
Charge code 0205 4159 0006
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Means the property known as beetham house, tithebarn…
8 December 2015
Charge code 0205 4159 0005
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
14 May 1999
Debenture
Delivered: 19 May 1999
Status: Satisfied on 29 January 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 July 1993
Confirmatory charge
Delivered: 12 July 1993
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC,
Description: All property and assets of the company as charged.
25 March 1992
Mortgage debenture
Delivered: 2 April 1992
Status: Satisfied on 12 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1991
Fixed and floating charge
Delivered: 3 January 1992
Status: Satisfied on 29 January 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts goodwill patents patent…