Company NameTOR2 Limited
Company StatusActive
Company Number07204696
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Previous NameCurzon 2781 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Jude Birch
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameBarry Brian Jupp
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed02 March 2022(11 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMatthew Fairclough-Kay
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(13 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorbay Council
Town Hall, Castle Circus
Torquay
TQ1 3DR
Director NameMs Clare Louise Tanner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressTown Hall Torbay Council
Castle Circus
Torquay
Devon
TQ1 3DR
Director NamePhilip Windover Fellows-Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJabeem 2 Thorn Grove
Bishops Stortford
CM23 5LD
Director NameMrs Nicola Jane Peake
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Vynes Meadow Close
Blackwater
Camberley
Surrey
GU17 9DB
Director NameMr Matthew Stevens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Whitlingham Hall, Kirby Road
Trowse
Norwich
Norfolk
NR14 8QH
Director NameMr David John Hogg
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Little Shelford
Cambridge
CB22 5ES
Director NameMr Gary Tristan Mills
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Beech Drive
Brackley
Northamptonshire
NN13 6JG
Secretary NameSimon John Howell
NationalityBritish
StatusResigned
Appointed15 April 2010(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2013)
RoleCompany Director
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Ciaran Anthony Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed09 May 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address29 Robertson Road
Cupar
Fife
KY15 5YR
Scotland
Director NameMr Jonathan David Wilkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePeter Addis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Claudio Veritiero
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameDeborah Pamela Hamilton
StatusResigned
Appointed08 July 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Andrew Peter Sleigh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David John Straw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2017)
RoleFinance Business Partner
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameNeil Maurice Bent
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 June 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameStephen Philip Ashman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Dyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 03 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameNicholas James Carter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameGiuseppe Incutti
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameAlan Dinsdale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Michael John Morey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed30 October 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitetor2.co.uk

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £0.01Kier Mg LTD
80.01%
Psp
2k at £0.01Council Of The Borough Of Torbay
19.99%
Authority

Financials

Year2014
Turnover£19,464,595
Gross Profit£3,793,448
Net Worth-£1,545,674
Cash£1,886,191
Current Liabilities£3,714,647

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

18 October 2010Delivered on: 22 October 2010
Satisfied on: 19 February 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 30 June 2022 (24 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 30 June 2021 (29 pages)
2 March 2022Appointment of Jaime Foong Yi Tham as a secretary on 2 March 2022 (2 pages)
8 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
13 July 2021Full accounts made up to 30 June 2020 (33 pages)
5 July 2021Change of details for Kier Integrated Services Limited as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 30 June 2019 (38 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
28 April 2020Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
3 December 2019Appointment of Philip Higgins as a secretary on 30 October 2019 (2 pages)
17 October 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
20 September 2019Appointment of Barry Brian Jupp as a director on 18 September 2019 (2 pages)
20 September 2019Termination of appointment of Giuseppe Incutti as a director on 18 September 2019 (1 page)
1 July 2019Appointment of Michael John Morey as a director on 27 June 2019 (2 pages)
1 July 2019Termination of appointment of Neil Maurice Bent as a director on 27 June 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (33 pages)
3 December 2018Termination of appointment of Alan Dinsdale as a director on 30 November 2018 (1 page)
18 May 2018Appointment of James Jude Birch as a director on 16 May 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 June 2017 (34 pages)
19 May 2017Termination of appointment of David John Straw as a director on 12 May 2017 (1 page)
19 May 2017Appointment of Alan Dinsdale as a director on 12 May 2017 (2 pages)
19 May 2017Termination of appointment of David John Straw as a director on 12 May 2017 (1 page)
19 May 2017Appointment of Alan Dinsdale as a director on 12 May 2017 (2 pages)
10 May 2017Termination of appointment of Nicholas James Carter as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Nicholas James Carter as a director on 10 May 2017 (1 page)
10 May 2017Appointment of Giuseppe Incutti as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Giuseppe Incutti as a director on 10 May 2017 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
4 April 2017Full accounts made up to 30 June 2016 (30 pages)
4 April 2017Full accounts made up to 30 June 2016 (30 pages)
27 January 2017Termination of appointment of Nigel Dyer as a director on 3 October 2016 (1 page)
27 January 2017Appointment of Nicholas James Carter as a director on 3 October 2016 (2 pages)
27 January 2017Appointment of Nicholas James Carter as a director on 3 October 2016 (2 pages)
27 January 2017Termination of appointment of Nigel Dyer as a director on 3 October 2016 (1 page)
8 June 2016Termination of appointment of Stephen Philip Ashman as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Stephen Philip Ashman as a director on 8 June 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (30 pages)
12 April 2016Full accounts made up to 30 June 2015 (30 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
16 November 2015Appointment of Mr Nigel Dyer as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mr Nigel Dyer as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page)
16 November 2015Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (1 page)
3 August 2015Appointment of Neil Maurice Bent as a director on 30 June 2015 (2 pages)
3 August 2015Appointment of Neil Maurice Bent as a director on 30 June 2015 (2 pages)
28 July 2015Appointment of David John Straw as a director on 30 June 2015 (2 pages)
28 July 2015Termination of appointment of Peter Addis as a director on 30 June 2015 (1 page)
28 July 2015Termination of appointment of Peter Addis as a director on 30 June 2015 (1 page)
28 July 2015Appointment of Stephen Philip Ashman as a director on 30 June 2015 (2 pages)
28 July 2015Appointment of Stephen Philip Ashman as a director on 30 June 2015 (2 pages)
28 July 2015Appointment of David John Straw as a director on 30 June 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Auditor's resignation (4 pages)
13 July 2015Auditor's resignation (2 pages)
13 July 2015Auditor's resignation (2 pages)
9 July 2015Termination of appointment of Claudio Veritiero as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Claudio Veritiero as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Claudio Veritiero as a director on 9 July 2015 (1 page)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(7 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(7 pages)
12 April 2015Full accounts made up to 30 June 2014 (27 pages)
12 April 2015Full accounts made up to 30 June 2014 (27 pages)
19 February 2015Satisfaction of charge 1 in full (1 page)
19 February 2015Satisfaction of charge 1 in full (1 page)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
21 August 2014Appointment of Mr Andrew Peter Sleigh as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Andrew Peter Sleigh as a director on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Ciaran Anthony Kennedy as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Ciaran Anthony Kennedy as a director on 21 August 2014 (1 page)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(8 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(8 pages)
5 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
21 November 2013Full accounts made up to 31 March 2013 (24 pages)
21 November 2013Full accounts made up to 31 March 2013 (24 pages)
11 July 2013Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page)
9 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
9 July 2013Appointment of Mr Claudio Veritiero as a director (2 pages)
9 July 2013Appointment of Mr Claudio Veritiero as a director (2 pages)
9 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
8 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
8 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
8 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
8 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
6 January 2013Full accounts made up to 31 March 2012 (28 pages)
6 January 2013Full accounts made up to 31 March 2012 (28 pages)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 September 2012Termination of appointment of Philip Fellows-Prynne as a director (1 page)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 September 2012Termination of appointment of Philip Fellows-Prynne as a director (1 page)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
16 February 2012Appointment of Peter Addis as a director (2 pages)
16 February 2012Appointment of Peter Addis as a director (2 pages)
9 February 2012Termination of appointment of Clare Tanner as a director (1 page)
9 February 2012Termination of appointment of Clare Tanner as a director (1 page)
11 January 2012Appointment of Jonathan David Wilkinson as a director (2 pages)
11 January 2012Appointment of Jonathan David Wilkinson as a director (2 pages)
5 January 2012Termination of appointment of Gary Mills as a director (1 page)
5 January 2012Termination of appointment of Gary Mills as a director (1 page)
5 January 2012Termination of appointment of Nicola Peake as a director (1 page)
5 January 2012Termination of appointment of Nicola Peake as a director (1 page)
22 December 2011Full accounts made up to 31 March 2011 (23 pages)
22 December 2011Full accounts made up to 31 March 2011 (23 pages)
23 September 2011Director's details changed for Matthew Stevens on 6 May 2011 (2 pages)
23 September 2011Director's details changed for Matthew Stevens on 6 May 2011 (2 pages)
23 September 2011Director's details changed for Matthew Stevens on 6 May 2011 (2 pages)
23 September 2011Director's details changed for Matthew Stevens on 6 May 2011 (2 pages)
23 September 2011Director's details changed for Matthew Stevens on 6 May 2011 (2 pages)
23 September 2011Director's details changed for Matthew Stevens on 6 May 2011 (2 pages)
23 September 2011Director's details changed for Matthew Stevens on 6 May 2011 (2 pages)
23 September 2011Director's details changed for Matthew Stevens on 6 May 2011 (2 pages)
23 September 2011Director's details changed for Matthew Stevens on 6 May 2011 (2 pages)
22 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
22 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
6 June 2011Appointment of Mr Ciaran Anthony Kennedy as a director (3 pages)
6 June 2011Appointment of Mr Ciaran Anthony Kennedy as a director (3 pages)
16 May 2011Termination of appointment of David Hogg as a director (2 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Termination of appointment of David Hogg as a director (2 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 May 2010Registered office address changed from Trowse Norwich Norfolk Nr14 8S on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from Trowse Norwich Norfolk Nr14 8S on 19 May 2010 (2 pages)
14 May 2010Company name changed curzon 2781 LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
(3 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
(1 page)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
(1 page)
14 May 2010Company name changed curzon 2781 LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
(3 pages)
11 May 2010Appointment of Matthew Stevens as a director (3 pages)
11 May 2010Appointment of Philip Windover Fellows-Prynne as a director (4 pages)
11 May 2010Appointment of Philip Windover Fellows-Prynne as a director (4 pages)
11 May 2010Appointment of Matthew Stevens as a director (3 pages)
20 April 2010Appointment of Simon John Howell as a secretary (3 pages)
20 April 2010Appointment of Mrs Nicola Jane Peake as a director (3 pages)
20 April 2010Change of share class name or designation (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
20 April 2010Appointment of Gary Tristan Mills as a director (3 pages)
20 April 2010Registered office address changed from Aspen Way Depo Aspen Way Paignton Devon TQ4 7QR on 20 April 2010 (2 pages)
20 April 2010Change of share class name or designation (2 pages)
20 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 100.00
(6 pages)
20 April 2010Registered office address changed from Aspen Way Depo Aspen Way Paignton Devon TQ4 7QR on 20 April 2010 (2 pages)
20 April 2010Appointment of Mrs Nicola Jane Peake as a director (3 pages)
20 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 100.00
(6 pages)
20 April 2010Appointment of Simon John Howell as a secretary (3 pages)
20 April 2010Appointment of David John Hogg as a director (3 pages)
20 April 2010Appointment of Gary Tristan Mills as a director (3 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
20 April 2010Appointment of David John Hogg as a director (3 pages)
26 March 2010Incorporation (37 pages)
26 March 2010Incorporation (37 pages)