Company number 07034831
Status Active
Incorporation Date 30 September 2009
Company Type Private Limited Company
Address EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Appointment of Mr Rupert Sebag-Montefiore as a director on 6 September 2016; Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW. The most likely internet sites of CORROUR LANDS LIMITED are www.corrourlands.co.uk, and www.corrour-lands.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corrour Lands Limited is a Private Limited Company.
The company registration number is 07034831. Corrour Lands Limited has been working since 30 September 2009.
The present status of the company is Active. The registered address of Corrour Lands Limited is Eighth Floor 6 New Street Square London England Ec4a 3aq. . BALDWIN, Peter Michael is a Director of the company. BROWN, Timothy Colin is a Director of the company. CANE, William John is a Director of the company. SEBAG-MONTEFIORE, Rupert Owen is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURKE, Paul Simon has been resigned. Director GOODMAN, Andrew Colin has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 10 August 2015
Appointed Date: 30 September 2009
Director
BURKE, Paul Simon
Resigned: 12 November 2009
Appointed Date: 30 September 2009
56 years old
Director
HUNTSMOOR LIMITED
Resigned: 12 November 2009
Appointed Date: 30 September 2009
Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 12 November 2009
Appointed Date: 30 September 2009
Persons With Significant Control
Goran Josef Grosskopf
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Richard John Oldfield
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Pia Bungarten
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Alison Fettes Richard
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
CORROUR LANDS LIMITED Events
21 Dec 2016
Confirmation statement made on 30 September 2016 with updates
06 Oct 2016
Appointment of Mr Rupert Sebag-Montefiore as a director on 6 September 2016
01 Oct 2016
Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
30 Sep 2016
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
30 Sep 2016
Director's details changed for Mr William John Cane on 28 September 2016
...
... and 41 more events
20 Nov 2009
Memorandum and Articles of Association
20 Nov 2009
Statement of company's objects
16 Nov 2009
Company name changed law 2475 LIMITED\certificate issued on 16/11/09
16 Nov 2009
Resolutions
-
RES15 ‐
Change company name resolution on 2009-11-12
30 Sep 2009
Incorporation