THE CORBETT GROUP LIMITED
DEESIDE HALLCO 390 LIMITED

Hellopages » Flintshire » Flintshire » CH5 2HU

Company number 03924088
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address 74-78 WELSH ROAD, GARDEN CITY SEALAND, DEESIDE, FLINTSHIRE, CH5 2HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 545,350 . The most likely internet sites of THE CORBETT GROUP LIMITED are www.thecorbettgroup.co.uk, and www.the-corbett-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The Corbett Group Limited is a Private Limited Company. The company registration number is 03924088. The Corbett Group Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of The Corbett Group Limited is 74 78 Welsh Road Garden City Sealand Deeside Flintshire Ch5 2hu. . CORBETT, Michael Raymond is a Director of the company. CORBETT, Nicholas is a Director of the company. MCKEON, Maureen is a Director of the company. Secretary CORBETT, Nicholas has been resigned. Secretary STEVENS, Andrew Martin has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director CORBETT, Raymond has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CORBETT, Michael Raymond
Appointed Date: 14 March 2000
64 years old

Director
CORBETT, Nicholas
Appointed Date: 01 April 2005
63 years old

Director
MCKEON, Maureen
Appointed Date: 08 September 2000
76 years old

Resigned Directors

Secretary
CORBETT, Nicholas
Resigned: 08 September 2000
Appointed Date: 14 March 2000

Secretary
STEVENS, Andrew Martin
Resigned: 30 June 2015
Appointed Date: 08 September 2000

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 31 July 2000
Appointed Date: 11 February 2000

Director
CORBETT, Raymond
Resigned: 01 October 2009
Appointed Date: 08 September 2000
85 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 31 July 2000
Appointed Date: 11 February 2000

Persons With Significant Control

Mr Michael Raymond Corbett
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

Mrs Maureen Mckeon
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Mr Nicholas Corbett
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

THE CORBETT GROUP LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
23 Dec 2016
Group of companies' accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 545,350

29 Feb 2016
Director's details changed for Mr Michael Raymond Corbett on 18 October 2014
19 Oct 2015
Group of companies' accounts made up to 31 March 2015
...
... and 53 more events
07 Aug 2000
Director resigned
02 May 2000
Particulars of mortgage/charge
31 Mar 2000
New secretary appointed
24 Mar 2000
New director appointed
11 Feb 2000
Incorporation

THE CORBETT GROUP LIMITED Charges

26 August 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 117 high street rhyl denbighshire t/no:WA332763.
26 August 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property woodlands sealand flintshire t/no:WA510490.
26 August 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 18 roman drive chesterton t/no:SF129942.
13 April 2000
Debenture
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…