FREDERICK PAUL CURTIS - LUTON

FREDERICK PAUL CURTIS - LUTON

.

Overview

MR FREDERICK PAUL CURTIS is a Director from Luton. This person was born in June 1962, which was over 62 years ago. MR FREDERICK PAUL CURTIS is British and resident in United Kingdom. This company officer is, or was, associated with at least 35 company roles.
Their most recent appointment, in our records, was to RED SEA CONTAINER TERMINALS OVERSEAS LIMITED on 2023-02-23, from which they resigned on 2023-03-13.

Address

140, Blundell Road
Luton
LU3 1SP
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
RED SEA CONTAINER TERMINALS OVERSEAS LIMITED Active Director 2023-02-23 until 2023-03-13 RESIGNED
HUTCHISON PORTS SOKHNA LIMITED Active Director 2023-02-22 until 2023-03-13 RESIGNED
DEKHEILA CONTAINER TERMINALS OVERSEAS LIMITED Active Director 2023-01-17 until 2023-03-13 RESIGNED
HUTCHISON PORTS EGYPT INVESTMENTS LIMITED Active Director 2023-01-13 until 2023-03-13 RESIGNED
HUTCHISON PORTS B100 LIMITED Active Director 2023-01-13 until 2023-03-13 RESIGNED
MUSARUBRA UK SUBSIDIARY 4 LTD Active Director 2021-04-09 until 2021-06-23 RESIGNED
MUSARUBRA UK SUBSIDIARY 5 LTD Active Director 2021-04-09 until 2021-06-23 RESIGNED
MUSARUBRA UK SUBSIDIARY 3 LTD Active Director 2021-04-09 until 2021-06-23 RESIGNED
MUSARUBRA UK SUBSIDIARY 2 LTD Active Director 2021-04-09 until 2021-06-23 RESIGNED
MUSARUBRA UK LTD Active Director 2021-02-10 until 2021-03-25 RESIGNED
EATANSWILL LIMITED Dissolved - no longer trading Director 2019-08-02 CURRENT
PREH LIMITED Active Director 2019-06-19 until 2019-12-18 RESIGNED £-2,898,524 equity
TRUSTCO RESOURCES LIMITED Dissolved - no longer trading Director 2019-01-21 until 2020-01-28 RESIGNED
TRUSTCO INVESTMENT GROUP LIMITED Dissolved - no longer trading Director 2019-01-17 until 2020-01-28 RESIGNED
TRUSTCO GROUP HOLDINGS LIMITED Dissolved - no longer trading Director 2019-01-17 until 2020-01-28 RESIGNED
LIMITEDCO 104 LIMITED Dissolved - no longer trading Director 2017-10-09 CURRENT
BANK OF GEORGIA GROUP PLC Active Director 2017-08-15 until 2017-12-12 RESIGNED
BLACKSMITH CAPITAL LIMITED Dissolved - no longer trading Director 2017-07-20 CURRENT
BGEO HOLDINGS LIMITED Dissolved - no longer trading Director 2017-07-05 CURRENT
GEORGIA CAPITAL PLC Active Director 2017-07-05 until 2017-12-12 RESIGNED
LIMITEDCO 101 LIMITED Dissolved - no longer trading Director 2016-08-27 CURRENT
LIMITEDCO 102 LIMITED Dissolved - no longer trading Director 2016-08-27 CURRENT
LIMITEDCO 103 LIMITED Dissolved - no longer trading Director 2016-08-27 CURRENT
LIMITEDCO LIMITED Dissolved - no longer trading Director 2016-08-27 CURRENT £1 equity
KAVANAGH'S ACCOUNTING SERVICES LIMITED Active Director 2016-08-19 until 2017-09-01 RESIGNED £702 equity
CITYPLACES LIMITED Dissolved - no longer trading Director 2016-08-19 CURRENT £1 equity
CCGLB LIMITED Dissolved - no longer trading Director 2016-07-01 CURRENT
THE COMPANY REGISTRATION AGENTS LIMITED Active Director 2016-01-01 CURRENT £2 equity
LUCIENE JAMES LIMITED Active Director 2016-01-01 CURRENT £2 equity
LIMITED COMPANIES LIMITED Dissolved - no longer trading Director 2014-08-13 CURRENT £1 equity
NOVAURIS TECHNOLOGIES LIMITED Dissolved - no longer trading Director 2013-09-30 CURRENT
EVELYN VIOLET LIMITED Active Director 2013-01-30 until 2014-01-29 RESIGNED £1 equity
THE GOLD EXCHANGE LIMITED Active Director 2011-04-20 CURRENT £1 equity
THE COMPANY LIMITED Active Director 2009-01-02 CURRENT £15,735 cash, £21,605 equity
JAMES COURIER COMPANY LIMITED Dissolved - no longer trading Director 2007-05-03 CURRENT £1 equity

Companies Controlled

Company Active from Level of control
KAVANAGH'S ACCOUNTING SERVICES LIMITED 2016-08-19 - 2017-09-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
LUCIENE JAMES LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
THE COMPANY LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
THE COMPANY REGISTRATION AGENTS LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR LUCA MARINI Business Consultant - Cpa Scandicci, Italy 1
DANUSIA URSULA JAMES Luton 3
LUCIENE MAUREEN CURTIS Company Registration Agent Luton, England 2
DR JAMES KARL BAKER Computer Scientist Maitland, Usa 1
JOHN SCOTT BRIDLE Computer Scientist Cheltenham 3
DR MELVYN JOHN HUNT Director Cheltenham 3
DOCTOR YOON KIM Executive Davis, Usa 1
DR MASSIMO GESUA' SIVE SALVADORI Director London, United Kingdom 5
NEIL JANIN Director London, United Kingdom 3
MR MOHAMMED DILSHAD KASMANI Attorney Texas, Usa 11
MR FREDERICK PAUL CURTIS Associate London, England 1
MRS CAROLINE BROWN Company Director London, England 2
AVTO NAMICHEISHVILI Lawyer London, United Kingdom 1
DAVID MORRISON Director London, United Kingdom 1
JYRKI TALVITIE Director London, United Kingdom 1
KIM BRADLEY Director London, United Kingdom 1
WILLIAM HUYETT Director London, United Kingdom 1
IRAKLI GILAURI Chairman And Executive Director London, United Kingdom 1
MRS MARIA CHATTI-GAUTIER Partner London, United Kingdom 1

Nearby People

Name Occupation Address No of Appointments
MASSTRADE LIMITED Luton, England 1
REXCELL INVESTMENT HOLDINGS LLP Luton, England 1
PASTOR LAWRENCE ADIO FAGBAYI Pastoral Luton, United Kingdom 3
MRS VICTORIA OLAJOJU FAGBAYI Luton 3
MR MARTIN PAUL OATES Senior Project Manager Luton 1
THE COMPANY REGISTRATION AGENTS LIMITED Luton, United Kingdom 1
INVERPEVI LIMITED Luton, England 1
REXCELL INVESTMENT HOLDINGS LLP Luton, England 1
THE COMPANY REGISTRATION AGENTS LIMITED Luton, United Kingdom 1
MOHAMMAD AZAD Proposed Director Luton 1