CURTIS SURFACING LIMITED
HARDWICK

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 7QL

Company number 06829694
Status Active - Proposal to Strike off
Incorporation Date 25 February 2009
Company Type Private Limited Company
Address LITTLE ACRES, 345 ST NEOTS ROAD, HARDWICK, CAMBS, CB23 7QL
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of CURTIS SURFACING LIMITED are www.curtissurfacing.co.uk, and www.curtis-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Foxton Rail Station is 7.3 miles; to Shepreth Rail Station is 7.4 miles; to Shelford (Cambs) Rail Station is 7.7 miles; to Meldreth Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curtis Surfacing Limited is a Private Limited Company. The company registration number is 06829694. Curtis Surfacing Limited has been working since 25 February 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Curtis Surfacing Limited is Little Acres 345 St Neots Road Hardwick Cambs Cb23 7ql. . CURTIS, Anthony is a Director of the company. CURTIS, Tracey is a Director of the company. Secretary FINLAYSON, Annaleaza has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Director
CURTIS, Anthony
Appointed Date: 25 February 2009
55 years old

Director
CURTIS, Tracey
Appointed Date: 25 February 2009
55 years old

Resigned Directors

Secretary
FINLAYSON, Annaleaza
Resigned: 16 March 2010
Appointed Date: 25 February 2009

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 2009
Appointed Date: 25 February 2009

Director
COWDRY, John Jeremy Arthur
Resigned: 25 February 2009
Appointed Date: 25 February 2009
81 years old

CURTIS SURFACING LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

23 Oct 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 18 more events
27 Feb 2009
Director appointed tracey curtis
27 Feb 2009
Registered office changed on 27/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
27 Feb 2009
Appointment terminated director john cowdry
27 Feb 2009
Appointment terminated secretary london law secretarial LIMITED
25 Feb 2009
Incorporation