CORINTHIAN NOMINEES LIMITED
LONDON CORANSTORE LIMITED

Hellopages » City of London » City of London » EC3V 3QQ

Company number 04236140
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for David Peter Conway on 25 March 2017; Total exemption small company accounts made up to 30 June 2016; Director's details changed for David Peter Conway on 18 January 2017. The most likely internet sites of CORINTHIAN NOMINEES LIMITED are www.corinthiannominees.co.uk, and www.corinthian-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corinthian Nominees Limited is a Private Limited Company. The company registration number is 04236140. Corinthian Nominees Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Corinthian Nominees Limited is 73 Cornhill London Ec3v 3qq. . CONWAY, Jacqueline Alice is a Secretary of the company. CONWAY, David Peter is a Director of the company. Secretary COULSON, Ellen has been resigned. Secretary DESAI, Rajesh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


corinthian nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CONWAY, Jacqueline Alice
Appointed Date: 28 June 2016

Director
CONWAY, David Peter
Appointed Date: 20 July 2001
80 years old

Resigned Directors

Secretary
COULSON, Ellen
Resigned: 07 March 2003
Appointed Date: 20 July 2001

Secretary
DESAI, Rajesh
Resigned: 17 November 2015
Appointed Date: 07 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 July 2001
Appointed Date: 18 June 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 July 2001
Appointed Date: 18 June 2001

CORINTHIAN NOMINEES LIMITED Events

06 Apr 2017
Director's details changed for David Peter Conway on 25 March 2017
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jan 2017
Director's details changed for David Peter Conway on 18 January 2017
18 Jan 2017
Secretary's details changed for Jacqueline Alice Conway on 18 January 2017
29 Jun 2016
Appointment of Jacqueline Alice Conway as a secretary on 28 June 2016
...
... and 48 more events
09 Aug 2001
Director resigned
09 Aug 2001
Secretary resigned
03 Aug 2001
Company name changed coranstore LIMITED\certificate issued on 03/08/01
26 Jul 2001
Registered office changed on 26/07/01 from: 6-8 underwood street london N1 7JQ
18 Jun 2001
Incorporation

CORINTHIAN NOMINEES LIMITED Charges

30 September 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 22 March 2006
Persons entitled: Cyprus Popular Bank Public Company Limited
Description: The l/h land known as garden land at the rear of 25…
12 April 2002
Legal charge
Delivered: 27 April 2002
Status: Satisfied on 8 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 henstridge place,london NW8.
12 April 2002
Debenture
Delivered: 27 April 2002
Status: Satisfied on 8 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 henstridge place,;london NW8.