CORBY (GENERAL PARTNER) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 8NN
Company number 05935686
Status Active
Incorporation Date 14 September 2006
Company Type Private Limited Company
Address UNITS 3-4 TWIGDEN BARNS GROOMS LANE, CREATON, NORTHAMPTON, ENGLAND, NN6 8NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017; Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of CORBY (GENERAL PARTNER) LIMITED are www.corbygeneralpartner.co.uk, and www.corby-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Corby General Partner Limited is a Private Limited Company. The company registration number is 05935686. Corby General Partner Limited has been working since 14 September 2006. The present status of the company is Active. The registered address of Corby General Partner Limited is Units 3 4 Twigden Barns Grooms Lane Creaton Northampton England Nn6 8nn. . ALLIBONE, Timothy Kennar is a Director of the company. BRAND, Josephine Clare is a Director of the company. SMITH, Patrick Julian Hulme is a Director of the company. TATE, Jonathan Colin is a Director of the company. WILKINSON, Mark Ashby is a Director of the company. WILKINSON, Robert John is a Director of the company. Secretary LEGAL & GENERAL CO SEC LIMITED has been resigned. Director BANKS, Andrew has been resigned. Director CREEDY, Mark Peter has been resigned. Director EDWARDS, Paul Alexander has been resigned. Director WILSON, Alexander Smedley has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ALLIBONE, Timothy Kennar
Appointed Date: 08 June 2016
53 years old

Director
BRAND, Josephine Clare
Appointed Date: 08 June 2016
58 years old

Director
SMITH, Patrick Julian Hulme
Appointed Date: 08 June 2016
58 years old

Director
TATE, Jonathan Colin
Appointed Date: 08 June 2016
56 years old

Director
WILKINSON, Mark Ashby
Appointed Date: 08 June 2016
66 years old

Director
WILKINSON, Robert John
Appointed Date: 08 June 2016
63 years old

Resigned Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Resigned: 08 June 2016
Appointed Date: 14 September 2006

Director
BANKS, Andrew
Resigned: 08 June 2016
Appointed Date: 21 July 2008
61 years old

Director
CREEDY, Mark Peter
Resigned: 21 July 2008
Appointed Date: 14 September 2006
71 years old

Director
EDWARDS, Paul Alexander
Resigned: 08 June 2016
Appointed Date: 01 January 2008
61 years old

Director
WILSON, Alexander Smedley
Resigned: 31 December 2007
Appointed Date: 14 September 2006
71 years old

CORBY (GENERAL PARTNER) LIMITED Events

27 Feb 2017
Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017
27 Feb 2017
Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017
11 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

05 Jul 2016
Second filing for the termination of Legal & General Co Sec Limited as a secretary
05 Jul 2016
Second filing for the termination of Andrew Banks as a director
...
... and 47 more events
23 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2007
Accounting reference date extended from 30/09/07 to 31/12/07
14 Sep 2006
Incorporation

CORBY (GENERAL PARTNER) LIMITED Charges

8 June 2016
Charge code 0593 5686 0002
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: The freehold land on the north east side of geddington…
8 June 2016
Charge code 0593 5686 0001
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: Contains fixed charge…