CURZONS (EMBANKMENT) LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN5 8DB

Company number 02811282
Status Active
Incorporation Date 21 April 1993
Company Type Private Limited Company
Address WHELCO PLACE, ENFIELD STREET, WIGAN, ENGLAND, WN5 8DB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Martin Seibold as a director on 28 April 2017; Confirmation statement made on 21 April 2017 with updates; Current accounting period extended from 31 October 2016 to 31 March 2017. The most likely internet sites of CURZONS (EMBANKMENT) LIMITED are www.curzonsembankment.co.uk, and www.curzons-embankment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Curzons Embankment Limited is a Private Limited Company. The company registration number is 02811282. Curzons Embankment Limited has been working since 21 April 1993. The present status of the company is Active. The registered address of Curzons Embankment Limited is Whelco Place Enfield Street Wigan England Wn5 8db. . BEST, Scott Barry is a Director of the company. CORNES, Daniel Andrew is a Director of the company. WHELAN, David is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary CADD, Susan Anne has been resigned. Secretary SYMS, David Nigel John has been resigned. Secretary THOMAS, David John Godfrey has been resigned. Director BALFOUR, Michael William has been resigned. Director BODDY, Peter Ashley has been resigned. Director BYNG MADDICK, Zillah has been resigned. Director CHESTER, Ross has been resigned. Director CHILD, Colin Charles has been resigned. Director CLARKE, James has been resigned. Director FEARN, Matthew has been resigned. Director GAVAGHAN, Kevin has been resigned. Director MILLER, Stewart has been resigned. Director NEWMAN, Timothy Carlo has been resigned. Director NEWMAN, Timothy Carlo has been resigned. Director OLIVER, Garry Harding has been resigned. Director PHILLIPS, Mark Randall has been resigned. Director PHILPOTT, Stephen John Randall has been resigned. Director SEIBOLD, Martin has been resigned. Director STEVENS, Paul Richard has been resigned. Director SYMS, Charles Victor has been resigned. Director SYMS, David Nigel John has been resigned. Director THOMAS, David John Godfrey has been resigned. Director WEEDALL, Lynne Marie has been resigned. Director WILLIAMS, James Peter has been resigned. Director WILLIAMS, Jeremy David has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BEST, Scott Barry
Appointed Date: 30 September 2016
49 years old

Director
CORNES, Daniel Andrew
Appointed Date: 30 September 2016
49 years old

Director
WHELAN, David
Appointed Date: 30 September 2016
88 years old

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 05 May 2002
Appointed Date: 21 June 2000

Secretary
CADD, Susan Anne
Resigned: 30 September 2016
Appointed Date: 05 May 2002

Secretary
SYMS, David Nigel John
Resigned: 21 June 2000
Appointed Date: 01 February 1995

Secretary
THOMAS, David John Godfrey
Resigned: 28 February 1995
Appointed Date: 21 April 1993

Director
BALFOUR, Michael William
Resigned: 30 May 2005
Appointed Date: 05 May 2002
76 years old

Director
BODDY, Peter Ashley
Resigned: 30 April 2006
Appointed Date: 25 April 2005
60 years old

Director
BYNG MADDICK, Zillah
Resigned: 24 September 2007
Appointed Date: 01 February 2007
50 years old

Director
CHESTER, Ross
Resigned: 30 June 2008
Appointed Date: 01 February 2007
58 years old

Director
CHILD, Colin Charles
Resigned: 11 April 2003
Appointed Date: 05 May 2002
67 years old

Director
CLARKE, James
Resigned: 27 February 1998
Appointed Date: 05 March 1997
65 years old

Director
FEARN, Matthew
Resigned: 05 May 2002
Appointed Date: 01 January 2002
60 years old

Director
GAVAGHAN, Kevin
Resigned: 06 September 2002
Appointed Date: 05 May 2002
76 years old

Director
MILLER, Stewart
Resigned: 05 May 2002
Appointed Date: 15 May 2001
72 years old

Director
NEWMAN, Timothy Carlo
Resigned: 14 December 2012
Appointed Date: 24 September 2008
65 years old

Director
NEWMAN, Timothy Carlo
Resigned: 24 September 2007
Appointed Date: 01 May 2003
65 years old

Director
OLIVER, Garry Harding
Resigned: 17 October 1994
Appointed Date: 21 April 1993
74 years old

Director
PHILLIPS, Mark Randall
Resigned: 01 January 2002
Appointed Date: 02 March 1998
67 years old

Director
PHILPOTT, Stephen John Randall
Resigned: 06 December 2000
Appointed Date: 05 March 1997
69 years old

Director
SEIBOLD, Martin
Resigned: 28 April 2017
Appointed Date: 30 September 2016
54 years old

Director
STEVENS, Paul Richard
Resigned: 30 September 2016
Appointed Date: 22 December 2015
59 years old

Director
SYMS, Charles Victor
Resigned: 04 March 1997
Appointed Date: 17 October 1994
93 years old

Director
SYMS, David Nigel John
Resigned: 21 June 2000
Appointed Date: 17 October 1994
62 years old

Director
THOMAS, David John Godfrey
Resigned: 02 February 1995
Appointed Date: 21 April 1993
64 years old

Director
WEEDALL, Lynne Marie
Resigned: 05 May 2002
Appointed Date: 06 December 2000
58 years old

Director
WILLIAMS, James Peter
Resigned: 30 September 2016
Appointed Date: 09 July 2012
42 years old

Director
WILLIAMS, Jeremy David
Resigned: 15 February 2012
Appointed Date: 01 June 2007
54 years old

Persons With Significant Control

Mrs Jayne Alison Best
Notified on: 1 October 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm

Dave Whelan Sports Ltd
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

Fitness First (Curzons) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURZONS (EMBANKMENT) LIMITED Events

03 May 2017
Termination of appointment of Martin Seibold as a director on 28 April 2017
25 Apr 2017
Confirmation statement made on 21 April 2017 with updates
04 Oct 2016
Current accounting period extended from 31 October 2016 to 31 March 2017
04 Oct 2016
Registered office address changed from 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT to Whelco Place Enfield Street Wigan WN5 8DB on 4 October 2016
03 Oct 2016
Appointment of Mr Martin Seibold as a director on 30 September 2016
...
... and 123 more events
18 Jan 1994
Accounting reference date notified as 30/09

29 Apr 1993
Director resigned;new director appointed

29 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Apr 1993
Registered office changed on 29/04/93 from: 50 lincolns inn fields london WC2A 3PF

21 Apr 1993
Incorporation

CURZONS (EMBANKMENT) LIMITED Charges

9 October 2003
Debenture
Delivered: 21 October 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries
Description: Legal mortgage all the land fixed charge all ,plant and…
24 June 2003
Deed of accession and supplemental charge supplemental to a debenture dated 10 april 2003 and
Delivered: 4 July 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent)
Description: Fixed and floating charges over the undertaking and all…