CORIANDA LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS12 0FD

Company number 03155851
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address SECOND FLOOR DE BURGH HOUSE, MARKET ROAD, WICKFORD, ESSEX, SS12 0FD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Miss Kayleigh Ann-Marie Smith on 2 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 851,435 . The most likely internet sites of CORIANDA LIMITED are www.corianda.co.uk, and www.corianda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Basildon Rail Station is 4.1 miles; to Billericay Rail Station is 4.5 miles; to Laindon Rail Station is 5.2 miles; to Leigh-on-Sea Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corianda Limited is a Private Limited Company. The company registration number is 03155851. Corianda Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Corianda Limited is Second Floor De Burgh House Market Road Wickford Essex Ss12 0fd. . KINGSLEY SECRETARIES LIMITED is a Secretary of the company. SMITH, Kayleigh Ann-Marie is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JS CORPORATE SECRETARIES LIMITED has been resigned. Secretary ST PETERS TRUST COMPANY LIMITED has been resigned. Director BIRLE, Anuta has been resigned. Director FRENZEL, Michael has been resigned. Director HUDSON, Palliser Alfred Milbanke, Commander has been resigned. Director KESSES, Elias George has been resigned. Director MASON, Robert John has been resigned. Director MILLS, Stephen John has been resigned. Director MILLS, Stephen John has been resigned. Director MINKOFF, Nadia has been resigned. Director MURRAY, Roy Robert has been resigned. Director PARADISGARTEN, Michelle has been resigned. Director TSANG, Richard Wai Kay has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KINGSLEY SECRETARIES LIMITED
Appointed Date: 02 August 2012

Director
SMITH, Kayleigh Ann-Marie
Appointed Date: 01 April 2016
30 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Secretary
JS CORPORATE SECRETARIES LIMITED
Resigned: 02 August 2012
Appointed Date: 28 February 2001

Secretary
ST PETERS TRUST COMPANY LIMITED
Resigned: 28 February 2001
Appointed Date: 06 February 1996

Director
BIRLE, Anuta
Resigned: 14 March 2012
Appointed Date: 12 April 2011
65 years old

Director
FRENZEL, Michael
Resigned: 02 August 2012
Appointed Date: 12 April 2011
87 years old

Director
HUDSON, Palliser Alfred Milbanke, Commander
Resigned: 28 February 2001
Appointed Date: 06 February 1996
106 years old

Director
KESSES, Elias George
Resigned: 21 June 2002
Appointed Date: 20 March 2002
88 years old

Director
MASON, Robert John
Resigned: 01 April 2016
Appointed Date: 02 August 2012
42 years old

Director
MILLS, Stephen John
Resigned: 12 July 2004
Appointed Date: 01 July 2004
66 years old

Director
MILLS, Stephen John
Resigned: 31 May 2004
Appointed Date: 28 February 2001
66 years old

Director
MINKOFF, Nadia
Resigned: 02 August 2012
Appointed Date: 14 March 2012
59 years old

Director
MURRAY, Roy Robert
Resigned: 15 December 2010
Appointed Date: 04 July 2007
78 years old

Director
PARADISGARTEN, Michelle
Resigned: 04 July 2007
Appointed Date: 31 May 2004
72 years old

Director
TSANG, Richard Wai Kay
Resigned: 12 April 2011
Appointed Date: 15 December 2010
79 years old

CORIANDA LIMITED Events

09 Dec 2016
Director's details changed for Miss Kayleigh Ann-Marie Smith on 2 December 2016
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 851,435

25 Apr 2016
Appointment of Miss Kayleigh Ann-Marie Smith as a director on 1 April 2016
25 Apr 2016
Termination of appointment of Robert John Mason as a director on 1 April 2016
...
... and 94 more events
24 Sep 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Sep 1996
£ nc 100000/129980 22/07/96
19 Sep 1996
Accounting reference date notified as 31/12
14 Feb 1996
Secretary resigned
06 Feb 1996
Incorporation