CURO STERLING (VALEGATE) GENERAL PARTNER LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2AA
Company number 05643744
Status Live but Receiver Manager on at least one charge
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address SUMMIT HOUSE, HIGH STREET WANSTEAD, LONDON, ENGLAND, E11 2AA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CURO STERLING (VALEGATE) GENERAL PARTNER LIMITED are www.curosterlingvalegategeneralpartner.co.uk, and www.curo-sterling-valegate-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Curo Sterling Valegate General Partner Limited is a Private Limited Company. The company registration number is 05643744. Curo Sterling Valegate General Partner Limited has been working since 02 December 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Curo Sterling Valegate General Partner Limited is Summit House High Street Wanstead London England E11 2aa. . CORLETT, Robert is a Secretary of the company. CORLETT, Robert John is a Director of the company. PERMUTT, Jean Pierre Anthony is a Director of the company. PERMUTT, Laurence Ian is a Director of the company. Secretary CRIGHTON, Kevin William has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director CRIGHTON, Kevin William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CORLETT, Robert
Appointed Date: 01 July 2012

Director
CORLETT, Robert John
Appointed Date: 02 December 2005
59 years old

Director
PERMUTT, Jean Pierre Anthony
Appointed Date: 09 January 2006
55 years old

Director
PERMUTT, Laurence Ian
Appointed Date: 15 August 2006
80 years old

Resigned Directors

Secretary
CRIGHTON, Kevin William
Resigned: 26 July 2012
Appointed Date: 02 December 2005

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Director
CRIGHTON, Kevin William
Resigned: 31 December 2013
Appointed Date: 02 December 2005
64 years old

Persons With Significant Control

Mr Robert John Corlett
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Jean-Pierre Anthony Permutt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

CURO STERLING (VALEGATE) GENERAL PARTNER LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
10 Feb 2017
Confirmation statement made on 4 December 2016 with updates
10 Feb 2017
Accounts for a dormant company made up to 31 December 2015
06 Oct 2016
Receiver's abstract of receipts and payments to 11 September 2016
06 Oct 2016
Receiver's abstract of receipts and payments to 11 March 2016
...
... and 44 more events
12 Jan 2006
New director appointed
12 Jan 2006
New secretary appointed;new director appointed
12 Jan 2006
Director resigned
12 Jan 2006
Secretary resigned
02 Dec 2005
Incorporation

CURO STERLING (VALEGATE) GENERAL PARTNER LIMITED Charges

11 February 2010
Supplemental charge over collection account
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All rights, titiles benefits and interests to all moneys…
1 June 2006
Legal charge
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) LTD
Description: F/H land and buildings k/a valegate retail park cardiff…
1 June 2006
Deed of assignment
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgages(General)LTD
Description: All the rights titles benefits and interests to all moneys…
1 June 2006
Debenture
Delivered: 7 June 2006
Status: Satisfied on 13 January 2010
Persons entitled: Property Finance Partners Limited
Description: Valegate retail park culverhouse ross cardiff t/n's…