CORTES LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ

Company number 02842513
Status Active
Incorporation Date 5 August 1993
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, KT17 1HQ
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are All of the property or undertaking has been released from charge 3; All of the property or undertaking has been released from charge 4; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of CORTES LIMITED are www.cortes.co.uk, and www.cortes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cortes Limited is a Private Limited Company. The company registration number is 02842513. Cortes Limited has been working since 05 August 1993. The present status of the company is Active. The registered address of Cortes Limited is Nightingale House 46 48 East Street Epsom Kt17 1hq. . SMITH, Donna Theresa is a Secretary of the company. CORTES, Hernan is a Director of the company. Secretary CATLIN, Suzanna has been resigned. Secretary CORTES MESA, Lucrecia has been resigned. Secretary HUNT, Stephen has been resigned. Secretary PEREZ, Pilar has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARTIN PELLIZA, Pedro Julio has been resigned. Director PEREZ, Pilar has been resigned. Director PURLL, Donna Theresa has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
SMITH, Donna Theresa
Appointed Date: 11 July 2003

Director
CORTES, Hernan
Appointed Date: 05 August 1993
62 years old

Resigned Directors

Secretary
CATLIN, Suzanna
Resigned: 11 July 2003
Appointed Date: 12 December 2001

Secretary
CORTES MESA, Lucrecia
Resigned: 30 September 1995
Appointed Date: 05 August 1993

Secretary
HUNT, Stephen
Resigned: 26 October 2001
Appointed Date: 10 September 1997

Secretary
PEREZ, Pilar
Resigned: 10 September 1997
Appointed Date: 30 September 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 August 1993
Appointed Date: 05 August 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 August 1993
Appointed Date: 05 August 1993
35 years old

Director
MARTIN PELLIZA, Pedro Julio
Resigned: 23 October 1996
Appointed Date: 20 April 1994
71 years old

Director
PEREZ, Pilar
Resigned: 01 September 1996
Appointed Date: 20 April 1994
69 years old

Director
PURLL, Donna Theresa
Resigned: 07 August 2009
Appointed Date: 09 October 2008
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 August 1993
Appointed Date: 05 August 1993

Persons With Significant Control

Mr Hernan Cortes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CORTES LIMITED Events

30 Mar 2017
All of the property or undertaking has been released from charge 3
30 Mar 2017
All of the property or undertaking has been released from charge 4
10 Aug 2016
Confirmation statement made on 5 August 2016 with updates
25 May 2016
Group of companies' accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6,100

...
... and 79 more events
17 Sep 1993
Secretary resigned;new secretary appointed;director resigned

17 Sep 1993
Ad 07/09/93--------- £ si 498@1=498 £ ic 2/500

17 Sep 1993
Director resigned;new director appointed

18 Aug 1993
Registered office changed on 18/08/93 from: 33 crwys road cardiff CF2 4YF

05 Aug 1993
Incorporation

CORTES LIMITED Charges

6 August 2007
Rent deposit deed
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Stevenor Investments Limited
Description: Rent deposit paid by the tenant.
13 August 2002
Deed
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Treasury (Gp) Limited and Newent Limited,as General Partners in the Thl Tolworth Limitedpartnership
Description: The company's equitable interest in the sum of £6,420 and…
10 January 2001
Legal charge
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: The leasehold property known as 2 the granary gothic barns…
3 March 1998
Legal charge
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya
Description: L/H property plot 6 berkeley mews adelaide road chichester…
8 November 1996
Debenture
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: .. fixed and floating charges over the undertaking and all…
6 January 1995
Debenture
Delivered: 24 January 1995
Status: Satisfied on 22 March 1997
Persons entitled: Banco Central Hispanoamericano S.A.
Description: Fixed and floating charges over the undertaking and all…