CORTOLE LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1QS

Company number 04488019
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address 17 PRINCESS DRIVE, ALTON, HAMPSHIRE, GU34 1QS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Appointment of Mrs May Mattock as a director on 1 December 2015. The most likely internet sites of CORTOLE LIMITED are www.cortole.co.uk, and www.cortole.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Hook Rail Station is 9.3 miles; to Basingstoke Rail Station is 9.4 miles; to Petersfield Rail Station is 9.9 miles; to Winchfield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cortole Limited is a Private Limited Company. The company registration number is 04488019. Cortole Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Cortole Limited is 17 Princess Drive Alton Hampshire Gu34 1qs. . MATTOCK, Anne May is a Secretary of the company. DUNCAN, Chris is a Director of the company. MATTOCK, Anne May is a Director of the company. MATTOCK, May is a Director of the company. Secretary MALOVANY, John Peter has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLEVERLY, Ian Stuart has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DARK, Paul Andrew has been resigned. Director GRANT, James Joseph has been resigned. Director HARRISON, Lorna has been resigned. Director LENTON, Philip Nicholas John has been resigned. Director MALOVANY, John Peter has been resigned. Director O'HERLIHY, Donal John has been resigned. Director RITCHIE, Stuart has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MATTOCK, Anne May
Appointed Date: 18 September 2003

Director
DUNCAN, Chris
Appointed Date: 29 March 2014
65 years old

Director
MATTOCK, Anne May
Appointed Date: 18 September 2003
72 years old

Director
MATTOCK, May
Appointed Date: 01 December 2015
92 years old

Resigned Directors

Secretary
MALOVANY, John Peter
Resigned: 18 September 2003
Appointed Date: 15 August 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 August 2002
Appointed Date: 17 July 2002

Director
CLEVERLY, Ian Stuart
Resigned: 19 January 2008
Appointed Date: 31 October 2004
55 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 August 2002
Appointed Date: 17 July 2002
35 years old

Director
DARK, Paul Andrew
Resigned: 31 October 2004
Appointed Date: 18 September 2003
54 years old

Director
GRANT, James Joseph
Resigned: 18 September 2003
Appointed Date: 15 August 2002
68 years old

Director
HARRISON, Lorna
Resigned: 01 December 2015
Appointed Date: 18 September 2003
77 years old

Director
LENTON, Philip Nicholas John
Resigned: 23 March 2013
Appointed Date: 19 January 2008
49 years old

Director
MALOVANY, John Peter
Resigned: 18 September 2003
Appointed Date: 15 August 2002
74 years old

Director
O'HERLIHY, Donal John
Resigned: 18 September 2003
Appointed Date: 15 August 2002
59 years old

Director
RITCHIE, Stuart
Resigned: 29 March 2014
Appointed Date: 23 March 2013
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 August 2002
Appointed Date: 17 July 2002

CORTOLE LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
25 Jul 2016
Appointment of Mrs May Mattock as a director on 1 December 2015
21 Jul 2016
Termination of appointment of Lorna Harrison as a director on 1 December 2015
10 Dec 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 53 more events
27 Sep 2002
New director appointed
27 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
New director appointed
27 Sep 2002
Registered office changed on 27/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
17 Jul 2002
Incorporation