DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7QR

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

Director
BAKER, Richard James

70 years old

Director

Resigned Directors

Secretary
BAXTER, Carol Susan
Resigned: 13 August 2004
Appointed Date: 06 August 2001

Secretary
CURTIS, Helen
Resigned: 05 May 2013
Appointed Date: 01 September 2004

Secretary
CURTIS, Helen
Resigned: 06 August 2001

Director
BOLEY, Melvyn Alan
Resigned: 01 February 1993
69 years old

Director
CURTIS, Douglas Henry
Resigned: 01 July 1998
105 years old

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

Mr Richard Martin Curtis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED Events

18 Jan 2017
Group of companies' accounts made up to 31 July 2016
18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
24 Feb 2016
Group of companies' accounts made up to 31 July 2015
26 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8,679

08 Sep 2015
Statement of capital following an allotment of shares on 27 August 2015
  • GBP 8,679

...
... and 84 more events
29 Feb 1988
Location of register of members

10 Sep 1987
Director resigned

10 Aug 1987
Return made up to 26/05/87; full list of members

24 Oct 1986
Full accounts made up to 31 July 1986

19 Jul 1973
Incorporation

DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED Charges

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…