THE CORNFIELD PARTNERSHIP LIMITED
LEICESTER ROSHAL INTERIORS LIMITED THE CORNFIELD PARTNERSHIP LIMITED

Hellopages » Leicestershire » Leicester » LE1 1LD

Company number 03850195
Status Active
Incorporation Date 29 September 1999
Company Type Private Limited Company
Address PANNELL HOUSE, 159 CHARLES STREET, LEICESTER, LEICESTERSHIRE, LE1 1LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of THE CORNFIELD PARTNERSHIP LIMITED are www.thecornfieldpartnership.co.uk, and www.the-cornfield-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The Cornfield Partnership Limited is a Private Limited Company. The company registration number is 03850195. The Cornfield Partnership Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of The Cornfield Partnership Limited is Pannell House 159 Charles Street Leicester Leicestershire Le1 1ld. . WATSON, Claire Deborah is a Secretary of the company. WATSON, Robert John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WATSON, Claire Deborah
Appointed Date: 29 September 1999

Director
WATSON, Robert John
Appointed Date: 29 September 1999
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Persons With Significant Control

Mr Robert John Watson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

THE CORNFIELD PARTNERSHIP LIMITED Events

04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 41 more events
10 Nov 1999
New secretary appointed
09 Nov 1999
Ad 29/09/99--------- £ si 100@1=100 £ ic 2/102
04 Nov 1999
Director resigned
04 Nov 1999
Secretary resigned
29 Sep 1999
Incorporation

THE CORNFIELD PARTNERSHIP LIMITED Charges

15 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 21 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 July 2003
Legal charge
Delivered: 21 July 2003
Status: Satisfied on 21 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 wylie road southall middlesex.
14 July 2003
Legal charge
Delivered: 21 July 2003
Status: Satisfied on 21 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25/25A main street humberstone leicestershire.