CURA CLASSIS UK (HOLD CO) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QX

Company number 07672138
Status Active
Incorporation Date 16 June 2011
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Mr James Richard Parker as a director on 20 January 2017; Termination of appointment of Benjamin Michael Stancliffe as a director on 20 January 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of CURA CLASSIS UK (HOLD CO) LIMITED are www.curaclassisukholdco.co.uk, and www.cura-classis-uk-hold-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Cura Classis Uk Hold Co Limited is a Private Limited Company. The company registration number is 07672138. Cura Classis Uk Hold Co Limited has been working since 16 June 2011. The present status of the company is Active. The registered address of Cura Classis Uk Hold Co Limited is 33 Wigmore Street London W1u 1qx. . PARKER, James Richard is a Director of the company. TAYLOR, Richard Hewitt is a Director of the company. WATT, Darren Jeffrey is a Director of the company. WHITE, Samuel Michael is a Director of the company. Director BLACK, Jeremy Michael Thomas has been resigned. Director LAWTON, David John has been resigned. Director LEEMING, Graham David has been resigned. Director MCLEOD, Rob has been resigned. Director MISELL, Neal Gregory has been resigned. Director STANCLIFFE, Benjamin Michael has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
PARKER, James Richard
Appointed Date: 20 January 2017
47 years old

Director
TAYLOR, Richard Hewitt
Appointed Date: 01 July 2016
64 years old

Director
WATT, Darren Jeffrey
Appointed Date: 21 January 2016
53 years old

Director
WHITE, Samuel Michael
Appointed Date: 01 July 2016
49 years old

Resigned Directors

Director
BLACK, Jeremy Michael Thomas
Resigned: 31 December 2012
Appointed Date: 16 June 2011
58 years old

Director
LAWTON, David John
Resigned: 05 September 2014
Appointed Date: 31 October 2013
50 years old

Director
LEEMING, Graham David
Resigned: 01 July 2016
Appointed Date: 16 June 2011
57 years old

Director
MCLEOD, Rob
Resigned: 30 September 2016
Appointed Date: 01 January 2013
61 years old

Director
MISELL, Neal Gregory
Resigned: 01 July 2016
Appointed Date: 16 June 2011
57 years old

Director
STANCLIFFE, Benjamin Michael
Resigned: 20 January 2017
Appointed Date: 05 September 2014
53 years old

CURA CLASSIS UK (HOLD CO) LIMITED Events

12 Apr 2017
Appointment of Mr James Richard Parker as a director on 20 January 2017
12 Apr 2017
Termination of appointment of Benjamin Michael Stancliffe as a director on 20 January 2017
07 Jan 2017
Group of companies' accounts made up to 31 March 2016
15 Nov 2016
Termination of appointment of Rob Mcleod as a director on 30 September 2016
15 Aug 2016
Termination of appointment of Neal Gregory Misell as a director on 1 July 2016
...
... and 19 more events
07 Oct 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
09 Sep 2011
Statement of capital following an allotment of shares on 30 June 2011
  • GBP 371,999

19 Jul 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

12 Jul 2011
Particulars of a mortgage or charge / charge no: 1
16 Jun 2011
Incorporation

CURA CLASSIS UK (HOLD CO) LIMITED Charges

4 July 2011
Equitable charge over shares
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Banc of America Securities Limited
Description: The chargor charged with full title guarantee the charged…