TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

F.G. Curtis Limited

Adresse
Unit 8 Gatton Pk Bus Ctr
Wells Place
Merstham
Redhill Surrey
RH1 3DR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
15 mai 2016
Société Numéro de Registre 00367479 Show on Companies House
Accountsfull
last accounts made up to 31 mai 2022
Activité (Code NAF)17120 - Fabrication de papier et de carton
18129 - Autre imprimerie (labeur)
Statut de Sociétéactive
Noms Précédents
  • F G Curtis PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Appleseed Bidco Limited Status: Active Notified: 28/02/2022 Companies House Number: 09250828 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Curtis, Jennifer Ann Status: Ceased Notified: 06/04/2016 Ceased: 04/08/2017 Date of Birth: 03/1946 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Curtis, John Status: Ceased Notified: 06/04/2016 Ceased: 28/02/2022 Date of Birth: 11/1942 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (8)

    Source: Companies House
    Agnew, James Douglas Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom Status: Active Notified: 28/02/2022 Date of Birth: 06/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brade, Jeremy James Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom Status: Active Notified: 28/02/2022 Date of Birth: 01/1961 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Harford, Gerard Patrick Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom Status: Active Notified: 28/02/2022 Date of Birth: 11/1963 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stokes, Mark Bryan Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom Status: Active Notified: 28/02/2022 Date of Birth: 01/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Williams, James Winston Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom Status: Active Notified: 27/08/2002 Date of Birth: 11/1971 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Curtis, Peter Ben Redhill, United Kingdom Status: Ceased Notified: 04/08/1991 Ceased: 27/10/2023 Date of Birth: 09/1956 Occupation: Commercial Director Role: Director Country of Residence: United Kingdom Nationality: British
    Curtis, Peter Ben Redhill, United Kingdom Status: Ceased Notified: 16/07/1997 Ceased: 27/10/2023 Occupation: Commercial Director Role: Secretary Nationality: British
    Mallett, Steven John Redhill, United Kingdom Status: Ceased Notified: 27/08/2002 Ceased: 03/04/2024 Date of Birth: 08/1967 Occupation: Sales Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag 3D Creative Packaging LTD Status: Active Notified: 06/04/2016 Companies House Number: 07161440 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

  • Branch VAT Numbers (1)

    gb-flag Altype Engineers (Raynes Park) LTD212 Durnsford Rd, Wimbledon, London, SW19 8DR