CORDELL INVESTMENTS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR12 8TU
Company number 03017862
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address CORDELL HOUSE 46A CHARLES CLOSE, WROXHAM, NORWICH, NR12 8TU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Victor Albert Palmer as a director on 1 January 2017; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CORDELL INVESTMENTS LIMITED are www.cordellinvestments.co.uk, and www.cordell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Salhouse Rail Station is 2.1 miles; to Brundall Rail Station is 6 miles; to Lingwood Rail Station is 6.7 miles; to Buckenham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cordell Investments Limited is a Private Limited Company. The company registration number is 03017862. Cordell Investments Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Cordell Investments Limited is Cordell House 46a Charles Close Wroxham Norwich Nr12 8tu. . PALMER, Rosemary Valerie Anne is a Secretary of the company. PALMER, Nicholas John is a Director of the company. PALMER, Richard James is a Director of the company. PALMER, Rosemary Valerie Anne is a Director of the company. Secretary BROWN, Cedric Maynard has been resigned. Secretary PALMER, Rosemary Valerie Anne has been resigned. Director PALMER, Victor Albert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PALMER, Rosemary Valerie Anne
Appointed Date: 01 August 2007

Director
PALMER, Nicholas John
Appointed Date: 01 January 2004
49 years old

Director
PALMER, Richard James
Appointed Date: 01 January 2004
52 years old

Director
PALMER, Rosemary Valerie Anne
Appointed Date: 03 February 1995
80 years old

Resigned Directors

Secretary
BROWN, Cedric Maynard
Resigned: 31 July 2007
Appointed Date: 04 August 2003

Secretary
PALMER, Rosemary Valerie Anne
Resigned: 04 August 2003
Appointed Date: 03 February 1995

Director
PALMER, Victor Albert
Resigned: 01 January 2017
Appointed Date: 03 February 1995
80 years old

Persons With Significant Control

Mr Richard James Palmer
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CORDELL INVESTMENTS LIMITED Events

17 Jan 2017
Termination of appointment of Victor Albert Palmer as a director on 1 January 2017
12 Oct 2016
Confirmation statement made on 24 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

08 Mar 2016
Purchase of own shares.
...
... and 118 more events
10 Feb 1997
Return made up to 03/02/97; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97

31 Dec 1996
Full accounts made up to 31 March 1996
29 Feb 1996
Return made up to 03/02/96; full list of members
22 Mar 1995
Accounting reference date notified as 31/03
03 Feb 1995
Incorporation

CORDELL INVESTMENTS LIMITED Charges

26 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 10 January 2014
Persons entitled: National Westminster Bank PLC
Description: 5 hart close thundersley benfleet. By way of fixed charge…
26 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 10 January 2014
Persons entitled: National Westminster Bank PLC
Description: 43 king street norwich norfolk. By way of fixed charge the…
26 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 10 January 2014
Persons entitled: National Westminster Bank PLC
Description: 113 brick kiln road north walsham norfolk. By way of fixed…
26 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 12 April 2014
Persons entitled: National Westminster Bank PLC
Description: 2 chestnut close catford norfolk. By way of fixed charge…
26 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 16 April 2014
Persons entitled: National Westminster Bank PLC
Description: 5 drayton road norwich. By way of fixed charge the benefit…
26 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 1 February 2012
Persons entitled: National Westminster Bank PLC
Description: 29 gordon godfrey horsford norfolk. By way of fixed charge…
3 August 2007
Debenture
Delivered: 8 August 2007
Status: Satisfied on 16 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 6 October 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 5 drayton road norwich norfolk.
10 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 6 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 gordon godfrey way horsford norfolk.
20 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 6 October 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 43 king street norwich noffolk.
15 September 2005
Debenture
Delivered: 24 September 2005
Status: Satisfied on 6 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied on 6 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property known as 2 chestnut close, catfield, norfolk.
4 August 2003
Debenture
Delivered: 6 August 2003
Status: Satisfied on 30 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Legal charge
Delivered: 31 May 2001
Status: Satisfied on 30 March 2006
Persons entitled: Paragon Mortgages Limited
Description: The property 29 gordon godfrey way hosford norfolk NR10 3SG…
25 August 2000
Legal charge
Delivered: 6 September 2000
Status: Satisfied on 1 February 2003
Persons entitled: Paragon Mortgages Limited
Description: 14 (plot 41) unicorn yard oak street norwich norfolk.
28 April 2000
Legal charge
Delivered: 29 April 2000
Status: Satisfied on 30 March 2006
Persons entitled: Paragon Mortgages Limited
Description: The property k/a plot 2 wensum mewes, norwich, norfolk.
21 March 2000
Legal charge
Delivered: 30 March 2000
Status: Satisfied on 2 July 2002
Persons entitled: Paragon Mortgages Limited
Description: 45 buxton road aylsham norfolk.
6 January 2000
Legal mortgage
Delivered: 7 January 2000
Status: Satisfied on 21 June 2006
Persons entitled: Hsbc Bank PLC
Description: 121 brick kiln road north walsham norfolk (freehold). With…
6 January 2000
Legal mortgage
Delivered: 7 January 2000
Status: Satisfied on 21 June 2006
Persons entitled: Hsbc Bank PLC
Description: 113 brick kiln road north walsham norfolk (freehold). With…
6 January 2000
Legal mortgage
Delivered: 7 January 2000
Status: Satisfied on 12 February 2005
Persons entitled: Hsbc Bank PLC
Description: 61 wharton drive north walsham norfolk (freehold).. With…
23 December 1999
Legal charge
Delivered: 30 March 2001
Status: Satisfied on 15 February 2002
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 5 poppyfields north walsham norfolk.
23 March 1999
Legal mortgage
Delivered: 30 March 1999
Status: Satisfied on 15 February 2002
Persons entitled: Midland Bank PLC
Description: Leasehold property k/a flat 4 cantelupe court de la warr…
23 March 1999
Legal mortgage
Delivered: 30 March 1999
Status: Satisfied on 15 February 2002
Persons entitled: Midland Bank PLC
Description: 2 primrose walk north walsham norfolk (freehold).. With the…
23 March 1999
Legal mortgage
Delivered: 30 March 1999
Status: Satisfied on 15 February 2002
Persons entitled: Midland Bank PLC
Description: L/H third floor 5 cantelupe court de la warr parade bexhill…
1 June 1998
Legal mortgage
Delivered: 19 June 1998
Status: Satisfied on 2 July 1999
Persons entitled: Midland Bank PLC
Description: The property at 47 boxworth road elsworth cambridgeshire…
1 June 1998
Legal mortgage
Delivered: 11 June 1998
Status: Satisfied on 21 May 1999
Persons entitled: Midland Bank PLC
Description: Rosedale farm apartments wybourne norfolk (freehold).. With…
1 June 1998
Legal mortgage
Delivered: 11 June 1998
Status: Satisfied on 15 February 2002
Persons entitled: Midland Bank PLC
Description: 52 sir williams close aylsham norfolk NR11 6AP (freehold).…
29 May 1998
Legal mortgage
Delivered: 17 June 1998
Status: Satisfied on 15 February 2002
Persons entitled: Midland Bank PLC
Description: F/H plot 375 beck chase horsbeck way horsford. With the…
29 May 1998
Legal mortgage
Delivered: 17 June 1998
Status: Satisfied on 13 April 2000
Persons entitled: Midland Bank PLC
Description: F/H plot 375 beck chase horsbeck way horsford norfolk. With…
26 February 1997
Legal charge
Delivered: 17 March 1997
Status: Satisfied on 21 May 1999
Persons entitled: Barclays Bank PLC
Description: 45 & 47 boxworth road elsworth cambridge cambridgeshire.