CURTAIN CARE (ROSSENDALE) LIMITED
LANCASHIRE

Hellopages » Lancashire » Rossendale » BB4 9SA

Company number 03877724
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address FOXHILL FARM, COAL PIT LANE, ROSSENDALE, LANCASHIRE, BB4 9SA
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 200 . The most likely internet sites of CURTAIN CARE (ROSSENDALE) LIMITED are www.curtaincarerossendale.co.uk, and www.curtain-care-rossendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Curtain Care Rossendale Limited is a Private Limited Company. The company registration number is 03877724. Curtain Care Rossendale Limited has been working since 16 November 1999. The present status of the company is Active. The registered address of Curtain Care Rossendale Limited is Foxhill Farm Coal Pit Lane Rossendale Lancashire Bb4 9sa. . EDGE, Lee is a Director of the company. HOLT, David Gary is a Director of the company. Secretary HOLT, David Gary has been resigned. Secretary HOLT, Kathryn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREEN, Roy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Director
EDGE, Lee
Appointed Date: 08 August 2014
49 years old

Director
HOLT, David Gary
Appointed Date: 16 November 1999
58 years old

Resigned Directors

Secretary
HOLT, David Gary
Resigned: 08 November 2004
Appointed Date: 16 November 1999

Secretary
HOLT, Kathryn
Resigned: 08 September 2015
Appointed Date: 08 November 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Director
GREEN, Roy
Resigned: 08 November 2004
Appointed Date: 16 November 1999
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Persons With Significant Control

Mr David Gary Holt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Holt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURTAIN CARE (ROSSENDALE) LIMITED Events

22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200

08 Sep 2015
Termination of appointment of Kathryn Holt as a secretary on 8 September 2015
11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 44 more events
23 Nov 1999
New secretary appointed
23 Nov 1999
Director resigned
23 Nov 1999
New director appointed
23 Nov 1999
New director appointed
16 Nov 1999
Incorporation

CURTAIN CARE (ROSSENDALE) LIMITED Charges

9 November 2004
Legal charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on newchurch…