CURREY & CO
Registered Address
The registered address of CURREY & CO is:
33, Queen Anne Street, W1G 9HY, London, England
Appointments
These are the registered company appointments of CURREY & CO.
IAN FLEMING LIMITED
Corporate Secretary
ACTIVEAssigned on 29 Jan 2008
Current time on role 16 years, 2 months, 29 days
JASMINE PHOTOGRAPHIC STUDIOS LIMITED
Corporate Secretary
ACTIVEAssigned on 04 May 2004
Current time on role 19 years, 11 months, 23 days
LEGISLATOR 1358 LIMITED
Corporate Secretary
ACTIVEAssigned on 24 Oct 2003
Current time on role 20 years, 6 months, 3 days
LEGISLATOR 1357 LIMITED
Corporate Secretary
ACTIVEAssigned on 24 Oct 2003
Current time on role 20 years, 6 months, 3 days
ROOSE & WALNEY SAND & GRAVEL COMPANY LIMITED(THE)
Corporate Secretary
RESIGNEDAssigned on
Resigned on 24 Aug 2016
Time on role 7 years, 8 months, 3 days
G.HEYWOOD HILL LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Aug 1991
Resigned on 24 Sep 2014
Time on role 23 years, 25 days
BURLINGTON SLATE PRODUCTION LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 Apr 2014
Time on role 10 years, 26 days
THE DEVONSHIRE EDUCATIONAL TRUST
Corporate Secretary
RESIGNEDAssigned on 28 Oct 2004
Resigned on 24 Oct 2012
Time on role 7 years, 11 months, 27 days
PARK HEALTHCARE LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Jul 2003
Resigned on 01 Oct 2012
Time on role 9 years, 2 months, 21 days
CHATSWORTH ESTATES COMPANY(THE)
Corporate Secretary
RESIGNEDAssigned on
Resigned on 30 Dec 2011
Time on role 12 years, 3 months, 28 days
DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 30 Dec 2011
Time on role 12 years, 3 months, 28 days
CHATSWORTH ESTATE TRADING LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 30 Dec 2011
Time on role 12 years, 3 months, 28 days
BROUGHTON MOOR GREEN SLATE QUARRIES LIMITED(THE)
Corporate Secretary
RESIGNEDAssigned on
Resigned on 22 Nov 2011
Time on role 12 years, 5 months, 5 days
MANDALL'S SLATE COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 22 Nov 2011
Time on role 12 years, 5 months, 5 days
LAKELAND GREEN SLATE & STONE COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 21 Nov 2011
Time on role 12 years, 5 months, 6 days
VITAGRASS FARMS (HOLKER) LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 22 Sep 2011
Time on role 12 years, 7 months, 5 days
HOLBECK HOMES LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 20 Dec 2010
Time on role 13 years, 4 months, 7 days
CARTMEL STEEPLECHASES LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 1998
Resigned on 20 Dec 2010
Time on role 12 years, 8 months, 20 days
HOLKER HOLDINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 20 Dec 2010
Time on role 13 years, 4 months, 7 days
CARTMEL STEEPLECHASES (HOLKER) LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Mar 1998
Resigned on 20 Dec 2010
Time on role 12 years, 9 months, 10 days
BURLINGTON SLATE LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 20 Dec 2010
Time on role 13 years, 4 months, 7 days
HOLKER ESTATES CO. LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 20 Dec 2010
Time on role 13 years, 4 months, 7 days
HIGHWOOD FARMS LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Nov 1997
Resigned on 01 May 2010
Time on role 12 years, 5 months, 10 days
CHISENHALE-MARSH ESTATES COMPANY
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 May 2010
Time on role 13 years, 11 months, 27 days
NANTCLWYD FARMS
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 May 2010
Time on role 13 years, 11 months, 27 days
GAYNES PARK FARMS LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Sep 1997
Resigned on 01 May 2010
Time on role 12 years, 7 months, 2 days
MILTON(PETERBOROUGH)ESTATES COMPANY,
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 May 2010
Time on role 13 years, 11 months, 27 days
CHATSWORTH HOUSE TRUST
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 May 2010
Time on role 13 years, 11 months, 27 days
PARHAM PARK LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 May 2010
Time on role 13 years, 11 months, 27 days
FITZWILLIAM LAND COMPANY (THE)
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 May 2010
Time on role 13 years, 11 months, 27 days
PARK HALL COOPERSALE LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Dec 2005
Resigned on 01 May 2010
Time on role 4 years, 4 months, 30 days
BAYPEAK LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Apr 1996
Resigned on 24 May 2005
Time on role 9 years, 1 month, 23 days
BRYNKINALT SPORTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 May 1998
Resigned on 01 May 2002
Time on role 3 years, 11 months, 12 days
TREVOR (BRYNKINALT) ESTATES COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 28 Jan 2002
Time on role 22 years, 2 months, 30 days
LOGTRIX CONSULTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 May 1994
Resigned on 09 May 2001
Time on role 6 years, 11 months, 15 days