CORDEK LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 0SZ

Company number 01147946
Status Active
Incorporation Date 27 November 1973
Company Type Private Limited Company
Address SPRING COPSE BUSINESS PARK, STANE STREET, SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0SZ
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 011479460007, created on 23 August 2016. The most likely internet sites of CORDEK LIMITED are www.cordek.co.uk, and www.cordek.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Warnham Rail Station is 4.2 miles; to Horsham Rail Station is 4.2 miles; to Littlehaven Rail Station is 4.8 miles; to Pulborough Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cordek Limited is a Private Limited Company. The company registration number is 01147946. Cordek Limited has been working since 27 November 1973. The present status of the company is Active. The registered address of Cordek Limited is Spring Copse Business Park Stane Street Slinfold Horsham West Sussex Rh13 0sz. . NARIS, Grant is a Secretary of the company. FANE, Patrick Henry is a Director of the company. HEARN, Stephen is a Director of the company. NARIS, Grant is a Director of the company. OLIVER, William Robert is a Director of the company. SEATON, Alastair Charles is a Director of the company. WHITE, John Rodney is a Director of the company. WHITE, Rosemary Ann is a Director of the company. Secretary PECKHAM, Paul Ian has been resigned. Director FANE, Patrick Henry has been resigned. Director PECKHAM, Paul Ian has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
NARIS, Grant
Appointed Date: 04 September 2001

Director
FANE, Patrick Henry
Appointed Date: 01 October 2015
76 years old

Director
HEARN, Stephen
Appointed Date: 01 January 2014
61 years old

Director
NARIS, Grant
Appointed Date: 01 January 2002
63 years old

Director

Director
SEATON, Alastair Charles
Appointed Date: 01 July 1997
67 years old

Director
WHITE, John Rodney

83 years old

Director
WHITE, Rosemary Ann
Appointed Date: 30 June 2010
72 years old

Resigned Directors

Secretary
PECKHAM, Paul Ian
Resigned: 04 September 2001

Director
FANE, Patrick Henry
Resigned: 19 June 2013
Appointed Date: 02 February 1995
76 years old

Director
PECKHAM, Paul Ian
Resigned: 31 March 2002
Appointed Date: 01 April 1994
78 years old

Persons With Significant Control

Mr John Rodney White
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mrs Rosemary Ann White
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

CORDEK LIMITED Events

01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Registration of charge 011479460007, created on 23 August 2016
21 Mar 2016
Auditor's resignation
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 305,000

...
... and 102 more events
08 Dec 1987
Return made up to 16/11/87; full list of members

24 Nov 1987
Full accounts made up to 31 December 1986

11 Apr 1987
Return made up to 31/10/86; full list of members

04 Apr 1987
Group of companies' accounts made up to 31 December 1985

27 Nov 1973
Incorporation

CORDEK LIMITED Charges

23 August 2016
Charge code 0114 7946 0007
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 November 1998
Legal mortgage
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land off A29 slinfold horsham west…
4 May 1995
Mortgage debenture
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1992
Charge
Delivered: 17 June 1992
Status: Satisfied on 13 January 1996
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital all…
1 November 1985
Legal charge
Delivered: 6 November 1985
Status: Satisfied on 20 April 2011
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being natts lane billinghurst west…
8 December 1980
Fixed and floating charge
Delivered: 19 December 1980
Status: Satisfied on 6 November 1995
Persons entitled: Midland Bank PLC
Description: First fixed & floating charge over undertaking and all…
7 April 1978
Mortgage
Delivered: 13 April 1978
Status: Satisfied on 20 April 2011
Persons entitled: Midland Bank PLC
Description: Leasehold lands hereditaments & premises being. Factory a…