CURZON DIRECTORS LIMITED - EXETER
Company Profile | Company Filings |
Overview
CURZON DIRECTORS LIMITED is a Private Limited Company from EXETER and has the status: Active - Proposal to Strike off.
CURZON DIRECTORS LIMITED was incorporated 27 years ago on 26/11/1996 and has the registered number: 03283861. The accounts status is DORMANT and accounts are next due on 31/08/2024.
CURZON DIRECTORS LIMITED was incorporated 27 years ago on 26/11/1996 and has the registered number: 03283861. The accounts status is DORMANT and accounts are next due on 31/08/2024.
CURZON DIRECTORS LIMITED - EXETER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
ASHFORD HOUSE
EXETER
DEVON
EX1 3LH
This Company Originates in : United Kingdom
Previous trading names include:
BA CORPDIRECT LIMITED (until 18/08/2004)
BA CORPDIRECT LIMITED (until 18/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LOUISE JANE WORKMAN | May 1970 | British | Director | 2020-04-21 | CURRENT |
ANDREW CRAIG ROTHWELL | May 1956 | Director | 2005-03-23 UNTIL 2018-04-23 | RESIGNED | |
JUDITH MARGARET PARK | Mar 1958 | British | Director | 2005-03-23 UNTIL 2018-04-23 | RESIGNED |
MR GARRY SUTHERLAND MACKAY | Jul 1970 | British | Director | 2018-04-23 UNTIL 2020-04-21 | RESIGNED |
MATTHEW JOHN SYLVESTER | Nominee Secretary | 1996-11-26 UNTIL 1998-11-11 | RESIGNED | ||
SIMON RODERICK ROUS | Feb 1950 | British | Nominee Director | 1996-11-26 UNTIL 2018-04-23 | RESIGNED |
GEOFFREY CHARLES TROBRDIDGE | British | Secretary | 2007-03-01 UNTIL 2009-12-31 | RESIGNED | |
MR MICHAEL LESLIE PERKS | Dec 1951 | Secretary | 2004-12-08 UNTIL 2007-03-01 | RESIGNED | |
RACHAEL ELLEN MORGAN | Secretary | 2000-07-28 UNTIL 2004-12-08 | RESIGNED | ||
KIRSTY MARY COOKE | Dec 1980 | Secretary | 2004-12-08 UNTIL 2005-08-31 | RESIGNED | |
MR IAN CHARLTON DANIELLS | Dec 1961 | British | Director | 2005-03-23 UNTIL 2014-12-31 | RESIGNED |
STEVEN ANTHONY CARMAN | May 1974 | Secretary | 1998-11-11 UNTIL 2000-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Real World Legal Holdings Limited | 2018-04-16 | Exeter |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ashfords Llp | 2016-04-06 - 2018-04-16 | Exeter Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CURZON DIRECTORS LIMITED | 2023-08-30 | 30-11-2022 | £2 Cash £2 equity |
Dormant Company Accounts - CURZON DIRECTORS LIMITED | 2022-08-23 | 30-11-2021 | £2 Cash £2 equity |
Dormant Company Accounts - CURZON DIRECTORS LIMITED | 2021-09-16 | 30-11-2020 | £2 Cash £2 equity |
Dormant Company Accounts - CURZON DIRECTORS LIMITED | 2020-08-27 | 30-11-2019 | £2 Cash £2 equity |
Dormant Company Accounts - CURZON DIRECTORS LIMITED | 2019-08-06 | 30-11-2018 | £2 Cash £2 equity |
Dormant Company Accounts - CURZON DIRECTORS LIMITED | 2018-08-14 | 30-11-2017 | £2 Cash £2 equity |
Dormant Company Accounts - CURZON DIRECTORS LIMITED | 2017-09-12 | 30-11-2016 | £2 Cash £2 equity |
Dormant Company Accounts - CURZON DIRECTORS LIMITED | 2016-07-29 | 30-11-2015 | £2 Cash £2 equity |
Dormant Company Accounts - CURZON DIRECTORS LIMITED | 2015-08-19 | 30-11-2014 | £2 Cash £2 equity |
Dormant Company Accounts - CURZON DIRECTORS LIMITED | 2014-08-21 | 30-11-2013 | £2 Cash £2 equity |