CURTIS INDUSTRIES (U.K.) LIMITED - EVESHAM
Company Profile | Company Filings |
Overview
CURTIS INDUSTRIES (U.K.) LIMITED is a Private Limited Company from EVESHAM and has the status: Active.
CURTIS INDUSTRIES (U.K.) LIMITED was incorporated 51 years ago on 13/12/1972 and has the registered number: 01086557. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CURTIS INDUSTRIES (U.K.) LIMITED was incorporated 51 years ago on 13/12/1972 and has the registered number: 01086557. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CURTIS INDUSTRIES (U.K.) LIMITED - EVESHAM
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O ASSOCIATED SPRING SPEC UNIT 4 GROSVENOR BUSINESS CENTRE
EVESHAM
WORCESTERSHIRE
WR11 1GS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOUGLAS WILLIAM MCNEILLY | Jul 1964 | British | Director | 2014-11-12 | CURRENT |
MR MICHAEL VINCENT KENNEDY | Jul 1961 | American | Director | 2015-09-11 | CURRENT |
MR JEREMY OLIVER JARVIS | Feb 1956 | British | Director | 2000-11-16 UNTIL 2007-12-31 | RESIGNED |
CLIVE PETER BURROWS | Jan 1953 | Secretary | RESIGNED | ||
JEREMY LLEWELLYN DANDY | Apr 1959 | British | Secretary | 2007-12-31 UNTIL 2008-04-21 | RESIGNED |
PIERRE-YVES MAURIC JEAN CHARLES DELHEZ | Secretary | 2007-12-31 UNTIL 2011-12-30 | RESIGNED | ||
MR JEREMY OLIVER JARVIS | Feb 1956 | British | Secretary | 2004-01-01 UNTIL 2007-12-31 | RESIGNED |
MR ALAN PENN | Sep 1943 | British | Secretary | 2000-10-12 UNTIL 2004-01-01 | RESIGNED |
DAVID HUGHES | Jul 1943 | British | Director | RESIGNED | |
MICHAEL TRIGUBOFF | Jan 1955 | American | Director | RESIGNED | |
CLAUDIA SUSANNE TOUSSAINT | Jun 1963 | British | Director | 2013-06-24 UNTIL 2014-10-20 | RESIGNED |
PETER CHARLES SPRAGGS | Jan 1960 | British | Director | 2000-11-16 UNTIL 2006-02-28 | RESIGNED |
THOMAS JOSEPH RIZZI | Feb 1969 | American | Director | 2006-03-01 UNTIL 2007-11-30 | RESIGNED |
GREGORY ALLEN MARSHALL | Jul 1970 | American | Director | 2011-03-31 UNTIL 2015-03-27 | RESIGNED |
IDELLE K WOLF | Mar 1952 | American | Director | 2006-03-01 UNTIL 2007-10-05 | RESIGNED |
HARVEY HUMPHREY | Jun 1940 | Canadian | Director | RESIGNED | |
PATRICK J DEMPSEY | Jul 1964 | British | Director | 2007-11-30 UNTIL 2012-03-16 | RESIGNED |
JOHN FOUNTAIN | Nov 1963 | American | Director | 1998-07-01 UNTIL 2000-05-10 | RESIGNED |
ALAN KEITH DREWETT | Jul 1946 | British | Director | 1994-04-07 UNTIL 1995-12-06 | RESIGNED |
ALAN KEITH DREWETT | Jul 1946 | British | Director | 1998-07-01 UNTIL 2006-03-01 | RESIGNED |
JOSEPH D DEFORTE | Aug 1942 | American | Director | 2007-11-30 UNTIL 2011-03-31 | RESIGNED |
BENJAMIN MCNEIL BUCKLEY | Jul 1972 | American | Director | 2012-03-16 UNTIL 2013-05-17 | RESIGNED |
SCOTT BOYLE | Aug 1955 | American | Director | RESIGNED | |
LIVIO BORGHESE | Dec 1938 | American | Director | RESIGNED | |
MAURICE PAUL ANDRIEN JR | Dec 1941 | American | Director | 1995-12-06 UNTIL 1998-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barnes Group (U.K.) Limited | 2016-04-06 | Evesham Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |