F.G. CURTIS PLC
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 3DR

Company number 00367479
Status Active
Incorporation Date 6 June 1941
Company Type Public Limited Company
Address UNIT 8, GATTON PARK BUSINESS CENTRE, WELLS PLACE, MERSTHAM, REDHILL, SURREY, UNITED KINGDOM, RH1 3DR
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard, 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from Unit 8 Wells Place Gatton Park Business Centre Merstham Redhill Surrey RH1 3DR United Kingdom to Unit 8 Gatton Park Business Centre, Wells Place, Merstham Redhill Surrey RH1 3DR on 21 November 2016; Registered office address changed from Crownall House Elm Grove Wimbledon SW19 4HE to Unit 8 Wells Place Gatton Park Business Centre Merstham Redhill Surrey RH1 3DR on 8 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of F.G. CURTIS PLC are www.fgcurtis.co.uk, and www.f-g-curtis.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and four months. F G Curtis Plc is a Public Limited Company. The company registration number is 00367479. F G Curtis Plc has been working since 06 June 1941. The present status of the company is Active. The registered address of F G Curtis Plc is Unit 8 Gatton Park Business Centre Wells Place Merstham Redhill Surrey United Kingdom Rh1 3dr. . CURTIS, Peter Ben is a Secretary of the company. CURTIS, John is a Director of the company. CURTIS, Peter Ben is a Director of the company. MALLETT, Steven John is a Director of the company. POMFRET, John William is a Director of the company. WILLIAMS, James Winston is a Director of the company. WILSON, Gary Michael is a Director of the company. Secretary CURTIS, John has been resigned. Director CURTIS, Brenda Mary has been resigned. Director CURTIS, Jennifer Ann has been resigned. Director CURTIS, Peter has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
CURTIS, Peter Ben
Appointed Date: 16 July 1997

Director
CURTIS, John

82 years old

Director
CURTIS, Peter Ben

69 years old

Director
MALLETT, Steven John
Appointed Date: 27 August 2002
58 years old

Director
POMFRET, John William
Appointed Date: 01 September 2008
81 years old

Director
WILLIAMS, James Winston
Appointed Date: 27 August 2002
53 years old

Director
WILSON, Gary Michael
Appointed Date: 01 September 2008
63 years old

Resigned Directors

Secretary
CURTIS, John
Resigned: 16 July 1997

Director
CURTIS, Brenda Mary
Resigned: 30 June 1998
100 years old

Director
CURTIS, Jennifer Ann
Resigned: 30 June 1998
79 years old

Director
CURTIS, Peter
Resigned: 31 August 2013
95 years old

Persons With Significant Control

Mr John Curtis
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Ann Curtis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.G. CURTIS PLC Events

21 Nov 2016
Registered office address changed from Unit 8 Wells Place Gatton Park Business Centre Merstham Redhill Surrey RH1 3DR United Kingdom to Unit 8 Gatton Park Business Centre, Wells Place, Merstham Redhill Surrey RH1 3DR on 21 November 2016
08 Nov 2016
Registered office address changed from Crownall House Elm Grove Wimbledon SW19 4HE to Unit 8 Wells Place Gatton Park Business Centre Merstham Redhill Surrey RH1 3DR on 8 November 2016
28 Sep 2016
Full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 4 August 2016 with updates
03 Dec 2015
Satisfaction of charge 4 in full
...
... and 92 more events
15 Sep 1987
Full group accounts made up to 31 March 1987

14 Sep 1987
Return made up to 25/08/87; full list of members

18 Nov 1986
Group of companies' accounts made up to 31 March 1986

18 Nov 1986
Return made up to 17/10/86; full list of members

18 Nov 1986
New director appointed

F.G. CURTIS PLC Charges

21 May 1984
Mortgage debenture
Delivered: 25 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
30 November 1981
Legal mortgage
Delivered: 8 December 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 212 durnsford road, wimbledon london…
29 August 1979
Legal mortgage
Delivered: 14 September 1979
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: Crownall works elm grove wimbledon, london borough of…
12 January 1968
Charge
Delivered: 24 January 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 187 haydons rd, wimbledon sw.
19 September 1966
Charge
Delivered: 30 September 1966
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 183 haydons road, wimbledon london sw.
22 January 1965
Debenture
Delivered: 28 January 1965
Status: Outstanding
Persons entitled: Cammond & Griffith LTD
Description: Undertaking and all property and assets present and future…