THE CURE COMPANY LIMITED
LONDON


Company number 02998677
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of THE CURE COMPANY LIMITED are www.thecurecompany.co.uk, and www.the-cure-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The Cure Company Limited is a Private Limited Company. The company registration number is 02998677. The Cure Company Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of The Cure Company Limited is 66 Prescot Street London. . SHAW & ASSOCIATES (ACCOUNTING SERVICES) LIMITED is a Secretary of the company. DUNCAN, Janet is a Director of the company. Secretary HOSKINS, Marcus John has been resigned. Secretary HOSKINS, Valerie has been resigned. Secretary HOSKINS, Valerie has been resigned. Secretary HOWELL PRYCE, John Brynmor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUCE, Roland Christopher has been resigned. Director HOSKINS, Marcus John has been resigned. Director HOSKINS, Marcus John has been resigned. Director HOSKINS, Valerie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAW & ASSOCIATES (ACCOUNTING SERVICES) LIMITED
Appointed Date: 02 April 2012

Director
DUNCAN, Janet
Appointed Date: 02 April 2012
90 years old

Resigned Directors

Secretary
HOSKINS, Marcus John
Resigned: 04 December 2000
Appointed Date: 06 December 1994

Secretary
HOSKINS, Valerie
Resigned: 02 April 2012
Appointed Date: 16 June 2008

Secretary
HOSKINS, Valerie
Resigned: 01 September 2004
Appointed Date: 04 December 2000

Secretary
HOWELL PRYCE, John Brynmor
Resigned: 16 June 2008
Appointed Date: 01 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Director
BRUCE, Roland Christopher
Resigned: 04 December 2000
Appointed Date: 06 December 1994
69 years old

Director
HOSKINS, Marcus John
Resigned: 02 April 2012
Appointed Date: 04 January 2008
69 years old

Director
HOSKINS, Marcus John
Resigned: 01 September 2004
Appointed Date: 06 December 1994
69 years old

Director
HOSKINS, Valerie
Resigned: 04 January 2008
Appointed Date: 01 September 2004
70 years old

THE CURE COMPANY LIMITED Events

27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
25 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

17 May 2015
Accounts for a dormant company made up to 31 December 2014
13 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 61 more events
21 Aug 1996
Accounts for a dormant company made up to 31 December 1995
21 Aug 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Nov 1995
Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Dec 1994
Secretary resigned

06 Dec 1994
Incorporation

THE CURE COMPANY LIMITED Charges

16 June 2008
A deed of admission to an omnibus guarantee and set-off agreement dated 22ND may 2003
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 May 2003
Omnibus guarantee and set-off agreement
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 March 2003
Mortgage deed
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 flats respectively k/a flats 1, 4 and 7 greville house…
7 March 2003
Debenture deed
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…