CURZON DEVELOPMENT SOLUTIONS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 05345164
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 1DT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 9 February 2017; Termination of appointment of Paul Leighton Webster as a secretary on 1 February 2016. The most likely internet sites of CURZON DEVELOPMENT SOLUTIONS LIMITED are www.curzondevelopmentsolutions.co.uk, and www.curzon-development-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Curzon Development Solutions Limited is a Private Limited Company. The company registration number is 05345164. Curzon Development Solutions Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Curzon Development Solutions Limited is Prince Albert House 20 King Street Maidenhead Berkshire United Kingdom Sl6 1dt. . WEBSTER, Stephen John is a Director of the company. Secretary WEBSTER, Paul Leighton has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TROMANS, Grant Neville has been resigned. Director WEBSTER, Paul Leighton has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
WEBSTER, Stephen John
Appointed Date: 27 January 2005
77 years old

Resigned Directors

Secretary
WEBSTER, Paul Leighton
Resigned: 01 February 2016
Appointed Date: 27 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Director
TROMANS, Grant Neville
Resigned: 31 March 2008
Appointed Date: 27 January 2005
59 years old

Director
WEBSTER, Paul Leighton
Resigned: 01 February 2016
Appointed Date: 27 January 2005
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Persons With Significant Control

Grant Neville Tromans
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Leighton Webster
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Webster
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURZON DEVELOPMENT SOLUTIONS LIMITED Events

10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
09 Feb 2017
Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 9 February 2017
09 Feb 2017
Termination of appointment of Paul Leighton Webster as a secretary on 1 February 2016
09 Feb 2017
Termination of appointment of Paul Leighton Webster as a director on 1 February 2016
08 Aug 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 33 more events
26 May 2005
Director resigned
26 May 2005
New secretary appointed;new director appointed
26 May 2005
New director appointed
26 May 2005
New director appointed
27 Jan 2005
Incorporation