This company is commonly known as Curlywig Limited. The company was founded 18 years ago and was given the registration number 05833012. The firm's registered office is in LEEDS. You can find them at Resolution House, 12 Mill Hill, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CURLYWIG LIMITED |
---|---|---|
Company Number | : | 05833012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 May 2006 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 01 August 2011 | Active |
7 Garvey Close, Chepstow, NP16 5TD | Secretary | 14 April 2008 | Active |
Hunters End Number 5 Elm Gardens, West End, Southampton, SO30 3SA | Secretary | 01 June 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 31 May 2006 | Active |
West One, 114 Wellington Street, Leeds, England, LS1 1BA | Director | 30 June 2011 | Active |
26, Stubbs Moor Road, Farnborough, GU14 8RJ | Director | 12 August 2008 | Active |
46 Montrose Avenue, Redland, Bristol, BS6 6EQ | Director | 02 June 2006 | Active |
West One, 114 Wellington Street, Leeds, England, LS1 1BA | Director | 30 June 2011 | Active |
22, Fell Crescent, Keighley, BD22 6LE | Director | 26 November 2009 | Active |
7 Garvey Close, Chepstow, NP16 5TD | Director | 14 April 2008 | Active |
7 Garvey Close, Chepstow, NP16 5TD | Director | 02 June 2006 | Active |
18 Lansdowne Road, Southampton, SO15 4HB | Director | 02 June 2006 | Active |
The Brackens 28 Western Road, West End, Southampton, SO30 3EL | Director | 01 June 2006 | Active |
West One, 114 Wellington Street, Leeds, England, LS1 1BA | Director | 30 March 2010 | Active |
Hunters End Number 5 Elm Gardens, West End, Southampton, SO30 3SA | Director | 01 June 2006 | Active |
Corbenic, 1 Forest Lane, Hightown Hill, Ringwood, BH24 3HF | Director | 12 June 2007 | Active |
39 Spur Hill Avenue, Poole, BH14 9PJ | Director | 12 June 2007 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 31 May 2006 | Active |
Mr Darren William Vause | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
Nature of control | : |
|
Mr Kevin Mcgrann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | New Devonshire House, Devonshire Street, Keighley, BD21 2AU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.