WILLIAM T. CORBETT (COURSE) LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2HU

Company number 01161893
Status Active
Incorporation Date 4 March 1974
Company Type Private Limited Company
Address 74-78 WELSH ROAD, GARDEN CITY SEALAND, DEESIDE, FLINTSHIRE, CH5 2HU
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 . The most likely internet sites of WILLIAM T. CORBETT (COURSE) LIMITED are www.williamtcorbettcourse.co.uk, and www.william-t-corbett-course.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. William T Corbett Course Limited is a Private Limited Company. The company registration number is 01161893. William T Corbett Course Limited has been working since 04 March 1974. The present status of the company is Active. The registered address of William T Corbett Course 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, Marjorie has been resigned. Secretary LITTMAN, Geoffrey Bernard has been resigned. Secretary STEVENS, Andrew Martin has been resigned. Director CORBETT, Marjorie has been resigned. Director CORBETT, Nicholas has been resigned. Director CORBETT, Raymond has been resigned. Director CORBETT, Raymond has been resigned. Director CORBETT, William Geoffrey has been resigned. Director CORBETT, William Thomas has been resigned. Director MCGIBBON, Sean Anthony has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
CORBETT, Michael Raymond
Appointed Date: 08 September 2000
64 years old

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

Director
MCKEON, Maureen
Appointed Date: 06 December 2000
76 years old

Resigned Directors

Secretary
CORBETT, Marjorie
Resigned: 10 November 1994

Secretary
LITTMAN, Geoffrey Bernard
Resigned: 03 July 1996
Appointed Date: 27 March 1995

Secretary
STEVENS, Andrew Martin
Resigned: 30 June 2015
Appointed Date: 05 July 1996

Director
CORBETT, Marjorie
Resigned: 10 November 1994
110 years old

Director
CORBETT, Nicholas
Resigned: 06 December 2000
Appointed Date: 08 September 2000
63 years old

Director
CORBETT, Raymond
Resigned: 01 October 2009
Appointed Date: 06 December 2000
85 years old

Director
CORBETT, Raymond
Resigned: 08 September 2000
85 years old

Director
CORBETT, William Geoffrey
Resigned: 13 April 2000
82 years old

Director
CORBETT, William Thomas
Resigned: 15 July 1991
111 years old

Director
MCGIBBON, Sean Anthony
Resigned: 06 December 2000
Appointed Date: 08 September 2000
77 years old

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

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

The Corbett Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM T. CORBETT (COURSE) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Accounts for a small company made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

27 Jan 2016
Director's details changed for Mr Michael Raymond Corbett on 27 October 2014
19 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 84 more events
08 Mar 1988
Full accounts made up to 31 March 1987

08 Mar 1988
Return made up to 31/12/87; full list of members

17 Jun 1987
Accounts for a small company made up to 31 March 1986

27 Feb 1987
Return made up to 31/12/86; full list of members

21 Aug 1986
Accounts for a small company made up to 31 March 1985

WILLIAM T. CORBETT (COURSE) LIMITED Charges

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…