CURTIS INSTRUMENTS (U.K.) LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 2PT

Company number 01155844
Status Active
Incorporation Date 9 January 1974
Company Type Private Limited Company
Address 5 UPPER PRIORY STREET, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 2PT
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 30 November 2016; Confirmation statement made on 10 March 2017 with updates; Group of companies' accounts made up to 30 November 2015. The most likely internet sites of CURTIS INSTRUMENTS (U.K.) LIMITED are www.curtisinstrumentsuk.co.uk, and www.curtis-instruments-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Curtis Instruments U K Limited is a Private Limited Company. The company registration number is 01155844. Curtis Instruments U K Limited has been working since 09 January 1974. The present status of the company is Active. The registered address of Curtis Instruments U K Limited is 5 Upper Priory Street Northampton Northamptonshire Nn1 2pt. . ANKERS, Mark is a Director of the company. LANGSFORD, Barry Joseph is a Director of the company. MARWELL, Stuart is a Director of the company. Secretary SADLER, Jacqueline Patricia Elizabeth has been resigned. Director FINGER, Eugene has been resigned. Director HILLIARD, William Palmer has been resigned. Director LIEBOWITZ, Sidney has been resigned. Director MARWELL, Edwin Marvin has been resigned. Director MICHALEC, George has been resigned. Director POST, Stephen has been resigned. Director SADLER, Richard William has been resigned. Director WILKES, David has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Director
ANKERS, Mark
Appointed Date: 17 July 2015
54 years old

Director
LANGSFORD, Barry Joseph
Appointed Date: 01 February 2000
73 years old

Director
MARWELL, Stuart

77 years old

Resigned Directors

Secretary

Director
FINGER, Eugene
Resigned: 07 October 2005
87 years old

Director
HILLIARD, William Palmer
Resigned: 12 December 1996
122 years old

Director
LIEBOWITZ, Sidney
Resigned: 29 April 2003
101 years old

Director
MARWELL, Edwin Marvin
Resigned: 07 October 2005
103 years old

Director
MICHALEC, George
Resigned: 18 June 1999
102 years old

Director
POST, Stephen
Resigned: 17 March 2006
77 years old

Director
SADLER, Richard William
Resigned: 17 July 2015
75 years old

Director
WILKES, David
Resigned: 14 March 2011
Appointed Date: 01 February 2000
68 years old

Persons With Significant Control

Mr Stuart Marwell
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

CURTIS INSTRUMENTS (U.K.) LIMITED Events

04 Apr 2017
Group of companies' accounts made up to 30 November 2016
27 Mar 2017
Confirmation statement made on 10 March 2017 with updates
21 Jun 2016
Group of companies' accounts made up to 30 November 2015
16 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000

23 Jul 2015
Group of companies' accounts made up to 30 November 2014
...
... and 84 more events
24 Mar 1988
Accounts for a small company made up to 30 November 1987

24 Mar 1988
Return made up to 14/03/88; full list of members

17 Mar 1987
Accounts for a small company made up to 30 November 1986

17 Mar 1987
Return made up to 28/02/87; full list of members

09 Jan 1974
Certificate of incorporation

CURTIS INSTRUMENTS (U.K.) LIMITED Charges

18 October 2001
Legal charge
Delivered: 20 October 2001
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 upper priory street northampton t/no:…
7 March 1985
Legal charge
Delivered: 18 March 1985
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: Land on east side of st andrews road northampton…
11 January 1985
Legal charge
Delivered: 21 January 1985
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of st andrews rd…