CURRIE FINANCE AND LEASING COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW1 1ER

Company number 01061437
Status Active
Incorporation Date 13 July 1972
Company Type Private Limited Company
Address 161 CHERTSEY ROAD, TWICKENHAM, MIDDLESEX, TW1 1ER
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016. The most likely internet sites of CURRIE FINANCE AND LEASING COMPANY LIMITED are www.curriefinanceandleasingcompany.co.uk, and www.currie-finance-and-leasing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Currie Finance and Leasing Company Limited is a Private Limited Company. The company registration number is 01061437. Currie Finance and Leasing Company Limited has been working since 13 July 1972. The present status of the company is Active. The registered address of Currie Finance and Leasing Company Limited is 161 Chertsey Road Twickenham Middlesex Tw1 1er. . JAFFE, Joseph Michael is a Director of the company. MURRAY, Derek Jonathan is a Director of the company. PITZER, Glenn Robert Bruce is a Director of the company. Secretary BOUTROS, Nabeel Zaki has been resigned. Director HARRIS, Norman Selwyn has been resigned. Director JAFFE, Abraham has been resigned. Director KOTZEN, Ian Bernhardt has been resigned. The company operates in "Activities of head offices".


Current Directors

Director

Director
MURRAY, Derek Jonathan
Appointed Date: 01 January 2000
65 years old

Director
PITZER, Glenn Robert Bruce
Appointed Date: 01 April 2008
57 years old

Resigned Directors

Secretary
BOUTROS, Nabeel Zaki
Resigned: 30 June 2016

Director
HARRIS, Norman Selwyn
Resigned: 30 April 1995
90 years old

Director
JAFFE, Abraham
Resigned: 19 March 2009
97 years old

Director
KOTZEN, Ian Bernhardt
Resigned: 01 December 1992
90 years old

Persons With Significant Control

Curfin (Netherlands Antilles) B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURRIE FINANCE AND LEASING COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
14 Sep 2016
Full accounts made up to 30 April 2016
01 Jul 2016
Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000

17 Aug 2015
Full accounts made up to 30 April 2015
...
... and 87 more events
14 Oct 1987
Registered office changed on 14/10/87 from: fairfax house fulwood place london WC1V 6DW

23 Dec 1986
Group of companies' accounts made up to 30 April 1986

23 Dec 1986
Return made up to 16/10/86; full list of members
22 Jul 1986
Secretary resigned;new secretary appointed

13 Jul 1972
Incorporation

CURRIE FINANCE AND LEASING COMPANY LIMITED Charges

23 March 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 5 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 140A & 142 london road kingston upon…
3 March 1998
Legal mortgage
Delivered: 10 March 1998
Status: Satisfied on 5 January 2011
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 142C london road kingston upon thames…
3 March 1998
Legal mortgage
Delivered: 10 March 1998
Status: Satisfied on 5 January 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 140A and 142 london road kingston upon…
15 January 1988
Legal mortgage
Delivered: 21 January 1988
Status: Satisfied on 5 January 2011
Persons entitled: Nat West Investment Bank Limited
Description: Property situated at 140 london rd kingston upon-thames t/n…
1 March 1983
Legal charge
Delivered: 3 March 1983
Status: Satisfied on 5 January 2011
Persons entitled: Ford Motor Credit Company Limited
Description: Various named properties (for details see doc m/27).
27 January 1981
Legal charge
Delivered: 28 January 1981
Status: Satisfied on 5 January 2011
Persons entitled: Mobil Oil Company Limited
Description: 719/727 london rd hounslow and land to the south of london…
10 October 1977
Debenture
Delivered: 6 February 1982
Status: Satisfied on 5 January 2011
Persons entitled: Barclays Bank PLC
Description: 719,721,723 and 725 london road hounslow title no mx 157192…
22 December 1975
Debenture
Delivered: 6 February 1982
Status: Satisfied on 5 January 2011
Persons entitled: Ford Motot Credit Company Limited
Description: Properties named on doc. M26.
30 January 1970
Legal charge
Delivered: 6 February 1982
Status: Satisfied on 29 April 1994
Persons entitled: Legal and General Assurance Society Limited
Description: 140 london road kingston upon thames title no sy 249391…