Company number 01123831
Status Active
Incorporation Date 19 July 1973
Company Type Private Limited Company
Address 4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR
Home Country United Kingdom
Nature of Business 25620 - Machining, 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 10 November 2016 with updates; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED are www.douglascurtismachinetoolscolchester.co.uk, and www.douglas-curtis-machine-tools-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Douglas Curtis Machine Tools Colchester Limited is a Private Limited Company.
The company registration number is 01123831. Douglas Curtis Machine Tools Colchester Limited has been working since 19 July 1973.
The present status of the company is Active. The registered address of Douglas Curtis Machine Tools Colchester Limited is 4 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex Co7 7qr. . BAKER, Richard James is a Director of the company. CURTIS, Richard Martin is a Director of the company. Secretary BAXTER, Carol Susan has been resigned. Secretary CURTIS, Helen has been resigned. Secretary CURTIS, Helen has been resigned. Director BOLEY, Melvyn Alan has been resigned. Director CURTIS, Douglas Henry has been resigned. Director CURTIS, Hilda May has been resigned. Director WILKINSON, Alan has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Secretary
CURTIS, Helen
Resigned: 05 May 2013
Appointed Date: 01 September 2004
Director
CURTIS, Hilda May
Resigned: 13 April 2006
Appointed Date: 19 March 1996
100 years old
Director
WILKINSON, Alan
Resigned: 06 August 2001
Appointed Date: 10 January 1997
73 years old
Persons With Significant Control
DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED Events
22 April 1996
Legal mortgage
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
22 April 1996
Mortgage debenture
Delivered: 26 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1989
Mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Part of martells industrial estate at slough lane ardleigh…
17 February 1976
Debenture
Delivered: 27 February 1976
Status: Satisfied
on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…