THE CORN EXCHANGE COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 6RA
Company number 02125199
Status Active
Incorporation Date 23 April 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 CRESCENT DRIVE SOUTH, BRIGHTON, ENGLAND, BN2 6RA
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from 4 Kingston Avenue Kingston Avenue East Horsley Leatherhead KT24 6QT England to 11 Crescent Drive South Brighton BN2 6RA on 3 April 2017; Appointment of Mr Bradley Andrew Skin as a secretary on 27 September 2016; Appointment of Mrs Anmarie Veronique Zandvliet as a secretary on 27 September 2016. The most likely internet sites of THE CORN EXCHANGE COMPANY LIMITED are www.thecornexchangecompany.co.uk, and www.the-corn-exchange-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The Corn Exchange Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02125199. The Corn Exchange Company Limited has been working since 23 April 1987. The present status of the company is Active. The registered address of The Corn Exchange Company Limited is 11 Crescent Drive South Brighton England Bn2 6ra. . SKIN, Bradley Andrew is a Secretary of the company. ZANDVLIET, Anmarie Veronique is a Secretary of the company. BANKS, Michael Charles is a Director of the company. DOYLE, David William is a Director of the company. FOOTE, William is a Director of the company. HAYES, Raymond Vincent is a Director of the company. RINGROSE, Mark William is a Director of the company. Secretary CLARK, Simon Phillip has been resigned. Secretary KERRIGAN, Audrey Elizabeth has been resigned. Secretary WALKER, Derek Jack has been resigned. Director BUNTING, Simon John has been resigned. Director GUTSELL, Michael William has been resigned. Director HILL, John Warren has been resigned. Director KING, Robert Charles Snellestone has been resigned. Director LAWRENCE, Laurie Malcolm has been resigned. Director RANKIN, Harold Donaldson Patrick has been resigned. Director WHITE, Christopher John Waring has been resigned. The company operates in "Post-harvest crop activities".


Current Directors

Secretary
SKIN, Bradley Andrew
Appointed Date: 27 September 2016

Secretary
ZANDVLIET, Anmarie Veronique
Appointed Date: 27 September 2016

Director

Director
DOYLE, David William
Appointed Date: 20 February 2004
64 years old

Director
FOOTE, William
Appointed Date: 16 September 2014
57 years old

Director
HAYES, Raymond Vincent
Appointed Date: 11 January 2001
72 years old

Director
RINGROSE, Mark William
Appointed Date: 14 January 1999
62 years old

Resigned Directors

Secretary
CLARK, Simon Phillip
Resigned: 22 August 1997
Appointed Date: 07 September 1992

Secretary
KERRIGAN, Audrey Elizabeth
Resigned: 27 September 2016
Appointed Date: 22 October 1997

Secretary
WALKER, Derek Jack
Resigned: 02 September 1992

Director
BUNTING, Simon John
Resigned: 01 December 1999
Appointed Date: 14 January 1999
76 years old

Director
GUTSELL, Michael William
Resigned: 11 January 2001
82 years old

Director
HILL, John Warren
Resigned: 01 April 2014
Appointed Date: 11 January 2001
76 years old

Director
KING, Robert Charles Snellestone
Resigned: 27 January 2004
Appointed Date: 11 January 2001
67 years old

Director
LAWRENCE, Laurie Malcolm
Resigned: 14 January 1999
96 years old

Director
RANKIN, Harold Donaldson Patrick
Resigned: 11 January 2001
97 years old

Director
WHITE, Christopher John Waring
Resigned: 31 March 1998
92 years old

THE CORN EXCHANGE COMPANY LIMITED Events

03 Apr 2017
Registered office address changed from 4 Kingston Avenue Kingston Avenue East Horsley Leatherhead KT24 6QT England to 11 Crescent Drive South Brighton BN2 6RA on 3 April 2017
27 Sep 2016
Appointment of Mr Bradley Andrew Skin as a secretary on 27 September 2016
27 Sep 2016
Appointment of Mrs Anmarie Veronique Zandvliet as a secretary on 27 September 2016
27 Sep 2016
Termination of appointment of Audrey Elizabeth Kerrigan as a secretary on 27 September 2016
23 Sep 2016
Registered office address changed from Unit 4B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ to 4 Kingston Avenue Kingston Avenue East Horsley Leatherhead KT24 6QT on 23 September 2016
...
... and 96 more events
24 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jul 1987
Secretary resigned;new secretary appointed

10 Jul 1987
Director resigned;new director appointed

10 Jul 1987
Registered office changed on 10/07/87 from: 15 pembroke road bristol BS99 7DX

23 Apr 1987
Certificate of Incorporation