CORNDELL FURNITURE COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 01123436
Status In Administration/Administrative Receiver
Incorporation Date 18 July 1973
Company Type Private Limited Company
Address 2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Notice of move from Administration to Dissolution on 20 March 2017; Satisfaction of charge 3 in full; Satisfaction of charge 5 in full. The most likely internet sites of CORNDELL FURNITURE COMPANY LIMITED are www.corndellfurniturecompany.co.uk, and www.corndell-furniture-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corndell Furniture Company Limited is a Private Limited Company. The company registration number is 01123436. Corndell Furniture Company Limited has been working since 18 July 1973. The present status of the company is In Administration/Administrative Receiver. The registered address of Corndell Furniture Company Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . FOGEL, Cyril Lawrence is a Director of the company. JACKSON, Steven Lawrence is a Director of the company. KENNEDY, Kelvin Scott is a Director of the company. Secretary AHERN, Rita Ester has been resigned. Director AHERN, Brian Joseph has been resigned. Director AHERN, Rita Ester has been resigned. Director CLARK, Pauline May has been resigned. Director CLARK, Robin Louis has been resigned. Director HIER, Stephen Wycliffe has been resigned. Director PROBETS, Harold James has been resigned. Director PROBETS, Yvonne has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
FOGEL, Cyril Lawrence
Appointed Date: 06 July 2012
76 years old

Director
JACKSON, Steven Lawrence
Appointed Date: 10 May 2004
55 years old

Director
KENNEDY, Kelvin Scott
Appointed Date: 01 April 2003
65 years old

Resigned Directors

Secretary
AHERN, Rita Ester
Resigned: 06 June 2014

Director
AHERN, Brian Joseph
Resigned: 31 December 2013
Appointed Date: 09 January 1998
67 years old

Director
AHERN, Rita Ester
Resigned: 06 June 2014
95 years old

Director
CLARK, Pauline May
Resigned: 06 June 2014
75 years old

Director
CLARK, Robin Louis
Resigned: 06 June 2014
82 years old

Director
HIER, Stephen Wycliffe
Resigned: 09 January 1998
80 years old

Director
PROBETS, Harold James
Resigned: 06 June 2014
87 years old

Director
PROBETS, Yvonne
Resigned: 05 June 2014
92 years old

CORNDELL FURNITURE COMPANY LIMITED Events

03 Apr 2017
Notice of move from Administration to Dissolution on 20 March 2017
24 Mar 2017
Satisfaction of charge 3 in full
24 Mar 2017
Satisfaction of charge 5 in full
24 Mar 2017
Satisfaction of charge 4 in full
24 Mar 2017
Satisfaction of charge 6 in full
...
... and 103 more events
21 Sep 1987
Return made up to 13/08/87; full list of members

21 Sep 1987
Full accounts made up to 31 July 1986

21 Jul 1987
Return made up to 31/12/86; full list of members

14 Dec 1976
Company name changed\certificate issued on 14/12/76
18 Jul 1973
Incorporation

CORNDELL FURNITURE COMPANY LIMITED Charges

1 October 2010
Deposit agreement
Delivered: 6 October 2010
Status: Satisfied on 24 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 November 2009
All assets debenture
Delivered: 18 December 2009
Status: Satisfied on 24 March 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 January 2006
Memorandum of pledge and hypothecation of goods
Delivered: 27 January 2006
Status: Satisfied on 24 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and goods (which includes produce) (the…
11 February 2005
Debenture
Delivered: 18 February 2005
Status: Satisfied on 24 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Debenture
Delivered: 4 June 2003
Status: Satisfied on 8 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1984
Debenture
Delivered: 2 July 1984
Status: Satisfied on 7 January 1991
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…