CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED
HERTFORDSHIRE FLEXIMARK LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 1NQ

Company number 04165193
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address FIRST FLOOR OFFICES, 99 BANCROFT HITCHIN, HERTFORDSHIRE, SG5 1NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Secretary's details changed for Angus Adam Hill on 26 February 2016. The most likely internet sites of CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED are www.curtismedicalinvestmentsletchworth.co.uk, and www.curtis-medical-investments-letchworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Curtis Medical Investments Letchworth Limited is a Private Limited Company. The company registration number is 04165193. Curtis Medical Investments Letchworth Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Curtis Medical Investments Letchworth Limited is First Floor Offices 99 Bancroft Hitchin Hertfordshire Sg5 1nq. . HILL, Angus Adam is a Secretary of the company. HILL, Angus Adam is a Director of the company. HILL, Michael is a Director of the company. SLATTERY, Michael, Dr is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILL, Angus Adam
Appointed Date: 15 March 2001

Director
HILL, Angus Adam
Appointed Date: 15 March 2001
57 years old

Director
HILL, Michael
Appointed Date: 15 March 2001
89 years old

Director
SLATTERY, Michael, Dr
Appointed Date: 15 March 2001
73 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 15 March 2001
Appointed Date: 21 February 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 15 March 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Curtis Medical Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
29 Feb 2016
Secretary's details changed for Angus Adam Hill on 26 February 2016
26 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

26 Feb 2016
Director's details changed for Mr Michael Hill on 26 February 2016
...
... and 41 more events
03 Apr 2001
Director resigned
20 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Mar 2001
Registered office changed on 20/03/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
15 Mar 2001
Company name changed fleximark LIMITED\certificate issued on 15/03/01
21 Feb 2001
Incorporation

CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED Charges

8 July 2005
Deed of assignment
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
7 September 2004
Deed of legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited (Trustee)
Description: Land and premises known as sollershott east surgery…
4 September 2001
Legal mortgage
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 44 sollershott east letchworth herts.. With…