CURRICULUM PRESS LTD
WOLVERHAMPTON THE ENVIRONMENT PRESS (BIRMINGHAM) LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4TH

Company number 02891160
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address DEANSGATE, 62-70 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV1 4TH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Deansgate 62-70 Tettenhall Road Wolverhampton West Midlands WV1 4TZ England to Deansgate 62-70 Tettenhall Road Wolverhampton West Midlands WV1 4th on 9 March 2017; Registered office address changed from Deansgate 62-70 Tettenhall Road Wolverhampton Shropshire WV1 4TZ England to Deansgate 62-70 Tettenhall Road Wolverhampton West Midlands WV1 4TZ on 16 February 2017; Registered office address changed from Bank House 105 King Street Wellington TF1 1NU to Deansgate 62-70 Tettenhall Road Wolverhampton Shropshire WV1 4TZ on 16 February 2017. The most likely internet sites of CURRICULUM PRESS LTD are www.curriculumpress.co.uk, and www.curriculum-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Curriculum Press Ltd is a Private Limited Company. The company registration number is 02891160. Curriculum Press Ltd has been working since 25 January 1994. The present status of the company is Active. The registered address of Curriculum Press Ltd is Deansgate 62 70 Tettenhall Road Wolverhampton West Midlands England Wv1 4th. The company`s financial liabilities are £4.45k. It is £-2.8k against last year. And the total assets are £8.09k, which is £-18.34k against last year. BYRNE, Helen is a Secretary of the company. BYRNE, Helen is a Director of the company. BYRNE, Kevin James is a Director of the company. Secretary BROWN, Catherine Ann has been resigned. Secretary KEELING, Zoe Katherine has been resigned. Secretary PINN, Nigel Vernon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOORMAN, Peter William has been resigned. Director BROWN, Catherine Ann has been resigned. Director DALBY, John Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


curriculum press Key Finiance

LIABILITIES £4.45k
-39%
CASH n/a
TOTAL ASSETS £8.09k
-70%
All Financial Figures

Current Directors

Secretary
BYRNE, Helen
Appointed Date: 02 June 2007

Director
BYRNE, Helen
Appointed Date: 02 June 2007
49 years old

Director
BYRNE, Kevin James
Appointed Date: 27 January 1994
64 years old

Resigned Directors

Secretary
BROWN, Catherine Ann
Resigned: 15 May 2007
Appointed Date: 01 August 2000

Secretary
KEELING, Zoe Katherine
Resigned: 01 August 2000
Appointed Date: 24 July 1995

Secretary
PINN, Nigel Vernon
Resigned: 25 July 1995
Appointed Date: 25 January 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Director
BOORMAN, Peter William
Resigned: 11 July 1995
Appointed Date: 25 January 1994
89 years old

Director
BROWN, Catherine Ann
Resigned: 15 May 2007
Appointed Date: 01 August 2000
58 years old

Director
DALBY, John Charles
Resigned: 01 July 1995
Appointed Date: 31 August 1994
91 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 1994
Appointed Date: 25 January 1994

Persons With Significant Control

Mr Kevin James Byrne
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CURRICULUM PRESS LTD Events

09 Mar 2017
Registered office address changed from Deansgate 62-70 Tettenhall Road Wolverhampton West Midlands WV1 4TZ England to Deansgate 62-70 Tettenhall Road Wolverhampton West Midlands WV1 4th on 9 March 2017
16 Feb 2017
Registered office address changed from Deansgate 62-70 Tettenhall Road Wolverhampton Shropshire WV1 4TZ England to Deansgate 62-70 Tettenhall Road Wolverhampton West Midlands WV1 4TZ on 16 February 2017
16 Feb 2017
Registered office address changed from Bank House 105 King Street Wellington TF1 1NU to Deansgate 62-70 Tettenhall Road Wolverhampton Shropshire WV1 4TZ on 16 February 2017
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 66 more events
04 Mar 1994
New director appointed

19 Feb 1994
Registered office changed on 19/02/94 from: 10 pembridge square london W2 4ED

19 Feb 1994
Director resigned;new director appointed

19 Feb 1994
Secretary resigned;new secretary appointed

25 Jan 1994
Incorporation