CORNWALL STREET LIMITED
BIRMINGHAM SIX FOUNTAIN COURT (SERVICES) LIMITED

Hellopages » West Midlands » Birmingham » B3 3BY

Company number 04174329
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 85-87 CORNWALL STREET, BIRMINGHAM, B3 3BY
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 March 2017 with updates; Termination of appointment of Roger Denzil Howard Smith as a director on 1 February 2017. The most likely internet sites of CORNWALL STREET LIMITED are www.cornwallstreet.co.uk, and www.cornwall-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwall Street Limited is a Private Limited Company. The company registration number is 04174329. Cornwall Street Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Cornwall Street Limited is 85 87 Cornwall Street Birmingham B3 3by. The company`s financial liabilities are £28.64k. It is £28.54k against last year. The cash in hand is £149.5k. It is £38.9k against last year. And the total assets are £284.32k, which is £40.75k against last year. SOMERVILLE, Bryce Edward is a Secretary of the company. SOMERVILLE, Bryce Edward is a Director of the company. TARBITT, Nicholas Edward Henry is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHALLINOR, Jonathan Gerald has been resigned. Director DAVIS, Jonathan Murray has been resigned. Director QUIRKE, James Kieron has been resigned. Director SMITH, Roger Denzil Howard has been resigned. Director WATSON, David James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


cornwall street Key Finiance

LIABILITIES £28.64k
+29124%
CASH £149.5k
+35%
TOTAL ASSETS £284.32k
+16%
All Financial Figures

Current Directors

Secretary
SOMERVILLE, Bryce Edward
Appointed Date: 07 March 2001

Director
SOMERVILLE, Bryce Edward
Appointed Date: 07 March 2001
68 years old

Director
TARBITT, Nicholas Edward Henry
Appointed Date: 02 April 2001
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Director
CHALLINOR, Jonathan Gerald
Resigned: 01 February 2017
Appointed Date: 07 May 2009
49 years old

Director
DAVIS, Jonathan Murray
Resigned: 12 March 2008
Appointed Date: 02 April 2001
64 years old

Director
QUIRKE, James Kieron
Resigned: 24 April 2001
Appointed Date: 07 March 2001
75 years old

Director
SMITH, Roger Denzil Howard
Resigned: 01 February 2017
Appointed Date: 07 March 2001
86 years old

Director
WATSON, David James
Resigned: 01 March 2004
Appointed Date: 07 March 2001
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

CORNWALL STREET LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 August 2016
10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
01 Feb 2017
Termination of appointment of Roger Denzil Howard Smith as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Jonathan Gerald Challinor as a director on 1 February 2017
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 46 more events
20 Mar 2001
New secretary appointed;new director appointed
20 Mar 2001
New director appointed
20 Mar 2001
New director appointed
20 Mar 2001
New director appointed
07 Mar 2001
Incorporation

CORNWALL STREET LIMITED Charges

19 July 2001
Debenture
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…