CURTIS BANKS GROUP LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
CURTIS BANKS GROUP LIMITED is a Private Limited Company from SALISBURY UNITED KINGDOM and has the status: Active.
CURTIS BANKS GROUP LIMITED was incorporated 12 years ago on 02/02/2012 and has the registered number: 07934492. The accounts status is GROUP and accounts are next due on 30/09/2024.
CURTIS BANKS GROUP LIMITED was incorporated 12 years ago on 02/02/2012 and has the registered number: 07934492. The accounts status is GROUP and accounts are next due on 30/09/2024.
CURTIS BANKS GROUP LIMITED - SALISBURY
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
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
DUNN'S HOUSE
SALISBURY
WILTSHIRE
SP2 7BF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CURTIS BANKS PENSION SERVICES LIMITED (until 23/10/2012)
CURTIS BANKS PENSION SERVICES LIMITED (until 23/10/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR JAMES CLARKSON | Feb 1966 | British | Director | 2022-12-21 | CURRENT |
MRS JUDITH MARY DAVIDSON | Feb 1961 | British | Director | 2023-09-26 | CURRENT |
MR PETER GORDON JOHN DOCHERTY | Dec 1981 | British | Director | 2023-01-10 | CURRENT |
MR RICHARD HOSKINS | Sep 1964 | British | Director | 2023-09-26 | CURRENT |
MR MICHAEL ROBERT REGAN | Feb 1979 | British | Director | 2024-01-03 | CURRENT |
MICHELLE BRUCE | Secretary | 2024-03-01 | CURRENT | ||
JANE ANN RIDGLEY | Jun 1968 | British | Director | 2019-01-18 UNTIL 2023-05-01 | RESIGNED |
MR PAUL JAMES TARRAN | Jun 1956 | British | Director | 2013-02-11 UNTIL 2019-09-30 | RESIGNED |
MR CHRISTOPHER CHARLES BANKS | Apr 1949 | British | Director | 2012-02-02 UNTIL 2017-09-04 | RESIGNED |
DAN JAMES COWLAND | Secretary | 2019-12-03 UNTIL 2023-05-02 | RESIGNED | ||
GEMMA LOUISE MILLARD | Secretary | 2023-05-02 UNTIL 2024-02-29 | RESIGNED | ||
PAUL JAMES TARRAN | Secretary | 2012-02-06 UNTIL 2019-09-30 | RESIGNED | ||
JILL ELIZABETH LUCAS | Nov 1965 | British | Director | 2021-01-19 UNTIL 2022-12-09 | RESIGNED |
MR WILLIAM ARTHUR SELF | Jun 1982 | British | Director | 2016-08-30 UNTIL 2022-10-06 | RESIGNED |
MR DAVID BARCLAY BARRAL | Mar 1962 | British | Director | 2022-05-26 UNTIL 2023-09-26 | RESIGNED |
MR WILLIAM JOHN RATTRAY | Oct 1958 | British | Director | 2015-04-29 UNTIL 2023-09-26 | RESIGNED |
KATHRYN PURVES | Aug 1973 | British | Director | 2023-09-26 UNTIL 2023-11-20 | RESIGNED |
MR KRISTIAN LUKE MORGANS | Apr 1974 | British | Director | 2013-07-08 UNTIL 2014-12-16 | RESIGNED |
MR CHRISTOPHER HARWOOD BERNARD MILLS | Nov 1952 | British | Director | 2022-05-26 UNTIL 2023-09-26 | RESIGNED |
SUSAN DAVIDSON MCINNES | Jul 1962 | British | Director | 2022-11-21 UNTIL 2023-09-26 | RESIGNED |
MR CHRISTOPHER ANTHONY JAMES MACDONALD | Jul 1961 | British | Director | 2015-04-14 UNTIL 2022-05-26 | RESIGNED |
MR RUPERT MORRIS CURTIS | Feb 1953 | British | Director | 2012-02-06 UNTIL 2018-12-31 | RESIGNED |
MR LOUIS JULES HYDLEMAN | Nov 1956 | British | Director | 2015-04-17 UNTIL 2022-05-26 | RESIGNED |
MR STEVEN WEBSTER HART | Feb 1977 | British | Director | 2013-07-08 UNTIL 2014-12-16 | RESIGNED |
MR DAN JAMES COWLAND | Feb 1974 | British | Director | 2019-09-05 UNTIL 2023-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nucleus Clyde Acquisition Limited | 2023-09-26 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Mr Christopher Charles Banks | 2016-04-06 - 2020-07-31 | 4/1949 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |