CURTIS MEDICAL INVESTMENTS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1NQ

Company number 03135599
Status Active
Incorporation Date 8 December 1995
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 seventy events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of CURTIS MEDICAL INVESTMENTS LIMITED are www.curtismedicalinvestments.co.uk, and www.curtis-medical-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Curtis Medical Investments Limited is a Private Limited Company. The company registration number is 03135599. Curtis Medical Investments Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Curtis Medical Investments Limited is First Floor Offices 99 Bancroft Hitchin Hertfordshire Sg5 1nq. . HILL, Angus Adam is a Secretary of the company. BUNKER, Anthony George is a Director of the company. HILL, Angus Adam is a Director of the company. HILL, Jeremy John is a Director of the company. HILL, Kate Monica Adelaide is a Director of the company. HILL, Michael is a Director of the company. SEAMAN-HILL, Mark Wilfrid is a Director of the company. Secretary ATKINS, Rodney Blake has been resigned. Director ATKINS, Rodney Blake 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: 25 March 1996

Director
BUNKER, Anthony George
Appointed Date: 30 June 2006
81 years old

Director
HILL, Angus Adam
Appointed Date: 08 December 1995
57 years old

Director
HILL, Jeremy John
Appointed Date: 01 March 2013
51 years old

Director
HILL, Kate Monica Adelaide
Appointed Date: 22 June 2015
51 years old

Director
HILL, Michael
Appointed Date: 08 December 1995
89 years old

Director
SEAMAN-HILL, Mark Wilfrid
Appointed Date: 18 July 2013
67 years old

Resigned Directors

Secretary
ATKINS, Rodney Blake
Resigned: 25 March 1996
Appointed Date: 08 December 1995

Director
ATKINS, Rodney Blake
Resigned: 17 May 1999
Appointed Date: 08 December 1995
78 years old

Persons With Significant Control

Mr Michael Hill
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURTIS MEDICAL INVESTMENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

13 Oct 2015
Accounts for a small company made up to 31 December 2014
25 Jun 2015
Appointment of Mrs Kate Monica Adelaide Hill as a director on 22 June 2015
...
... and 60 more events
25 Jul 1996
Particulars of mortgage/charge
05 Jul 1996
New secretary appointed
05 Jul 1996
Secretary resigned
05 Jul 1996
Ad 25/03/96--------- £ si 99@1=99 £ ic 1/100
08 Dec 1995
Incorporation

CURTIS MEDICAL INVESTMENTS LIMITED Charges

9 August 2001
Assignment by way of charge
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
25 May 2001
Deed of collateral charge which is supplemental to a deed of legal charge dated 1 july 1997
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: L/H the pharmacy venture house hartley avenue mill hill…
10 April 2001
Deed of collateral charge which is supplemental to a deed of legal charge dated 1 july 1997
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All that freehold property situate at the mill hill clinic…
10 April 2001
Assignment by way of charge
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights, titles, benefits and interest to all monies…
12 September 2000
Assignment by way of charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All rights titles benefits and interests to all monies from…
23 October 1998
Assignment by way of charge
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The company assigns by way of charge all the rights…
23 October 1998
Assignment by way of charge
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The company assigns by way of charge all the rights…
23 October 1998
Assignment by way of charge
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The company assigns by way of charge all the rights…
23 October 1998
Assignment by way of charge
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The company assigns by way of charge all the rights…
23 October 1998
Assignment by way of charge
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The company assigns by way of charge all the rights…
23 October 1998
Assignment by way of charge
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The company assigns by way of charge all the rights…
23 October 1998
Deed incorporating a charge and set-off agreement over a cash deposit supplemental to a legal charge dated 23 october 1998 issued by the company
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All sums (including interest) from time to time standing to…
23 October 1998
Deed of legal charge
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property below and all fixtures and trade fixtures…
20 January 1998
Deed of legal charge
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All that f/h property situate at 9 and 11 wellfield road…
1 July 1997
Legal charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: The General Paractice Finance Corporation Limited
Description: The f/h property venture house hartley avenue mill hill…
27 January 1997
Assignment by way of charge
Delivered: 8 February 1997
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The company assigned all the rights benefits and interests…
18 July 1996
Legal charge
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H k/a 157 stroud green road islington t/no's 265103 ngl…