CORNEND LIMITED
POOL STREET

Hellopages » Cheshire » Cheshire East » SK11 7NX

Company number 01308772
Status Active
Incorporation Date 15 April 1977
Company Type Private Limited Company
Address UNIT 6, POOL STREET IND ESTATE, POOL STREET, MACCLESFIELD, SK11 7NX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CORNEND LIMITED are www.cornend.co.uk, and www.cornend.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Poynton Rail Station is 6.7 miles; to Middlewood Rail Station is 7.5 miles; to Styal Rail Station is 8.2 miles; to Gatley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornend Limited is a Private Limited Company. The company registration number is 01308772. Cornend Limited has been working since 15 April 1977. The present status of the company is Active. The registered address of Cornend Limited is Unit 6 Pool Street Ind Estate Pool Street Macclesfield Sk11 7nx. . CONNELLY, Sean is a Secretary of the company. CONNELLY, Paul Frederic Whiteside is a Director of the company. CONNELLY, Sean is a Director of the company. Secretary BRANTHWAITE, Susan Linda has been resigned. Secretary WILLIAMS, Michael George has been resigned. Director HANCOCK, David Alan has been resigned. Director MANSBRIDGE, Joanne Marie has been resigned. Director WILLIAMS, Michael George has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CONNELLY, Sean
Appointed Date: 15 May 2000

Director
CONNELLY, Paul Frederic Whiteside
Appointed Date: 01 February 2000
61 years old

Director
CONNELLY, Sean
Appointed Date: 15 May 2000
57 years old

Resigned Directors

Secretary
BRANTHWAITE, Susan Linda
Resigned: 15 May 2000
Appointed Date: 01 January 1992

Secretary
WILLIAMS, Michael George
Resigned: 01 January 1992

Director
HANCOCK, David Alan
Resigned: 31 July 1995
Appointed Date: 01 May 1994
77 years old

Director
MANSBRIDGE, Joanne Marie
Resigned: 01 January 1992
57 years old

Director
WILLIAMS, Michael George
Resigned: 05 April 2002
78 years old

Persons With Significant Control

Mr Paul Frederic Whiteside Connelly
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Connelly
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNEND LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 71 more events
02 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1986
Accounts for a small company made up to 30 April 1986

18 Dec 1986
Return made up to 04/12/86; full list of members

16 Sep 1986
Accounts for a small company made up to 30 April 1985

16 Sep 1986
Return made up to 15/09/86; full list of members