LEONARD CURTIS RECOVERY LIMITED
MANCHESTER DTE CORPORATE RECOVERY AND INSOLVENCY SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 04200476
Status Active
Incorporation Date 17 April 2001
Company Type Private Limited Company
Address TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, ENGLAND, M3 3BZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 9,841 ; Termination of appointment of Paul Richard Reeves as a director on 1 June 2016. The most likely internet sites of LEONARD CURTIS RECOVERY LIMITED are www.leonardcurtisrecovery.co.uk, and www.leonard-curtis-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leonard Curtis Recovery Limited is a Private Limited Company. The company registration number is 04200476. Leonard Curtis Recovery Limited has been working since 17 April 2001. The present status of the company is Active. The registered address of Leonard Curtis Recovery Limited is Tower 12 18 22 Bridge Street Spinningfields Manchester England M3 3bz. . TITLEY, John Malcolm is a Secretary of the company. MERCER, Jonathan Francis is a Director of the company. POXON, Andrew is a Director of the company. TITLEY, John Malcolm is a Director of the company. Secretary MACDONALD, Mervyn John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLIFTON, Alan Roy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REEVES, Paul Richard has been resigned. Director TRAIN, Keith Rodney has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
TITLEY, John Malcolm
Appointed Date: 14 May 2008

Director
MERCER, Jonathan Francis
Appointed Date: 15 February 2011
51 years old

Director
POXON, Andrew
Appointed Date: 01 September 2001
59 years old

Director
TITLEY, John Malcolm
Appointed Date: 17 April 2001
65 years old

Resigned Directors

Secretary
MACDONALD, Mervyn John
Resigned: 14 May 2008
Appointed Date: 17 April 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 April 2001
Appointed Date: 17 April 2001

Director
CLIFTON, Alan Roy
Resigned: 02 April 2009
Appointed Date: 01 September 2001
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 April 2001
Appointed Date: 17 April 2001

Director
REEVES, Paul Richard
Resigned: 01 June 2016
Appointed Date: 01 September 2001
61 years old

Director
TRAIN, Keith Rodney
Resigned: 02 May 2008
Appointed Date: 17 April 2001
79 years old

LEONARD CURTIS RECOVERY LIMITED Events

18 Nov 2016
Full accounts made up to 30 April 2016
01 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 9,841

15 Jun 2016
Termination of appointment of Paul Richard Reeves as a director on 1 June 2016
24 Nov 2015
Full accounts made up to 30 April 2015
02 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,841

...
... and 92 more events
24 Apr 2001
Registered office changed on 24/04/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Apr 2001
Registered office changed on 24/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Apr 2001
Secretary resigned
24 Apr 2001
Director resigned
17 Apr 2001
Incorporation

LEONARD CURTIS RECOVERY LIMITED Charges

30 October 2014
Charge code 0420 0476 0004
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: John Titley (As Security Trustee)
Description: All estates or interests in any freehold or leasehold…
12 May 2014
Charge code 0420 0476 0003
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 February 2011
Debenture
Delivered: 22 February 2011
Status: Satisfied on 10 July 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2001
Debenture
Delivered: 8 June 2001
Status: Satisfied on 19 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…