CORDSERVE LIMITED
PORTCAWL

Hellopages » Bridgend » Bridgend » CF36 3LT

Company number 02349754
Status Active
Incorporation Date 20 February 1989
Company Type Private Limited Company
Address ATLANTIC HOTEL, WEST DRIVE, PORTCAWL, MID GLAMORGAN, CF36 3LT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Termination of appointment of James Philip Booth as a director on 10 January 2017; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CORDSERVE LIMITED are www.cordserve.co.uk, and www.cordserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Wildmill Rail Station is 6.4 miles; to Sarn Rail Station is 6.7 miles; to Port Talbot Parkway Rail Station is 8.5 miles; to Baglan Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cordserve Limited is a Private Limited Company. The company registration number is 02349754. Cordserve Limited has been working since 20 February 1989. The present status of the company is Active. The registered address of Cordserve Limited is Atlantic Hotel West Drive Portcawl Mid Glamorgan Cf36 3lt. The company`s financial liabilities are £449.44k. It is £81.23k against last year. And the total assets are £72.18k, which is £13.33k against last year. BOOTH, Veronica Ann is a Secretary of the company. BOOTH, Philip Henry is a Director of the company. BOOTH, Veronica Ann is a Director of the company. Secretary EMMENT LEWIS, Mary has been resigned. Secretary WALKINS, John David Ramsey has been resigned. Director BOOTH, James Philip has been resigned. Director EMMENT LEWIS, Mary has been resigned. Director LEWIS, Robert has been resigned. Director MUNDAY, Linda has been resigned. The company operates in "Hotels and similar accommodation".


cordserve Key Finiance

LIABILITIES £449.44k
+22%
CASH n/a
TOTAL ASSETS £72.18k
+22%
All Financial Figures

Current Directors

Secretary
BOOTH, Veronica Ann
Appointed Date: 29 November 2004

Director
BOOTH, Philip Henry
Appointed Date: 20 February 2010
49 years old

Director
BOOTH, Veronica Ann
Appointed Date: 29 November 2004
71 years old

Resigned Directors

Secretary
EMMENT LEWIS, Mary
Resigned: 29 November 2004
Appointed Date: 14 May 1996

Secretary
WALKINS, John David Ramsey
Resigned: 14 May 1996

Director
BOOTH, James Philip
Resigned: 10 January 2017
Appointed Date: 29 November 2004
75 years old

Director
EMMENT LEWIS, Mary
Resigned: 29 November 2004
Appointed Date: 14 May 1996
74 years old

Director
LEWIS, Robert
Resigned: 29 November 2004
Appointed Date: 14 May 1996
87 years old

Director
MUNDAY, Linda
Resigned: 01 April 1997
74 years old

Persons With Significant Control

Booth Atlantic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORDSERVE LIMITED Events

06 Mar 2017
Confirmation statement made on 19 February 2017 with updates
03 Mar 2017
Termination of appointment of James Philip Booth as a director on 10 January 2017
19 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 77 more events
12 Sep 1989
Particulars of mortgage/charge

06 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1989
Registered office changed on 20/03/89 from: classic house 174/180 old street london EC1V 9BP

20 Feb 1989
Incorporation

CORDSERVE LIMITED Charges

5 September 2012
Legal mortgage
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: F/H land k/a atlantic hotel west drive porthcawl t/no…
5 September 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2005
Guarantee & debenture
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1989
Debenture
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1989
Legal charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The atlantic hotel 6 west drive porthcawl mid glamorgan…