C.E. CURTIS LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA20 2QR
Company number 00461764
Status Active
Incorporation Date 30 November 1948
Company Type Private Limited Company
Address 98 HENDFORD HILL, YEOVIL, SOMERSET, BA20 2QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 14,400 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of C.E. CURTIS LIMITED are www.cecurtis.co.uk, and www.c-e-curtis.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and three months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.5 miles; to Crewkerne Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C E Curtis Limited is a Private Limited Company. The company registration number is 00461764. C E Curtis Limited has been working since 30 November 1948. The present status of the company is Active. The registered address of C E Curtis Limited is 98 Hendford Hill Yeovil Somerset Ba20 2qr. . HAUGHTON, Adrian Paul is a Director of the company. Secretary DAVID, Michael John has been resigned. Secretary OLIVER, Richard Charles has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Director ANTHONY, Judith Margaret has been resigned. Director GAMBLE, Andrew has been resigned. Director MAYER, Betty Joan has been resigned. Director OLIVER, Richard Charles has been resigned. Director SMITH, Dennis James has been resigned. Director SMITH, Elizabeth Jennifer has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HAUGHTON, Adrian Paul
Appointed Date: 30 January 2002
65 years old

Resigned Directors

Secretary
DAVID, Michael John
Resigned: 30 September 2006
Appointed Date: 30 January 2002

Secretary
OLIVER, Richard Charles
Resigned: 30 January 2002

Secretary
ZMUDA, Richard Cyril
Resigned: 28 October 2008
Appointed Date: 01 October 2006

Director
ANTHONY, Judith Margaret
Resigned: 30 January 2002
Appointed Date: 03 July 1992
80 years old

Director
GAMBLE, Andrew
Resigned: 31 March 2015
Appointed Date: 24 June 2002
61 years old

Director
MAYER, Betty Joan
Resigned: 27 July 1996
111 years old

Director
OLIVER, Richard Charles
Resigned: 30 January 2002
79 years old

Director
SMITH, Dennis James
Resigned: 08 April 2014
Appointed Date: 30 January 2002
71 years old

Director
SMITH, Elizabeth Jennifer
Resigned: 30 January 2002
92 years old

C.E. CURTIS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14,400

05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14,400

01 Apr 2015
Termination of appointment of Andrew Gamble as a director on 31 March 2015
...
... and 84 more events
15 Aug 1987
Accounts for a small company made up to 31 January 1987

15 Aug 1987
Return made up to 02/07/87; full list of members

25 Oct 1986
Accounts for a small company made up to 31 January 1986

25 Oct 1986
Return made up to 14/07/86; full list of members

26 Sep 1977
Secretary resigned