CORBEAU PROCUREMENT SUPPLIES LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME7 2YY

Company number 02992265
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address 139-141 WATLING STREET, GILLINGHAM, KENT, ME7 2YY
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,005 . The most likely internet sites of CORBEAU PROCUREMENT SUPPLIES LIMITED are www.corbeauprocurementsupplies.co.uk, and www.corbeau-procurement-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Corbeau Procurement Supplies Limited is a Private Limited Company. The company registration number is 02992265. Corbeau Procurement Supplies Limited has been working since 18 November 1994. The present status of the company is Active. The registered address of Corbeau Procurement Supplies Limited is 139 141 Watling Street Gillingham Kent Me7 2yy. . CROW, Karen is a Secretary of the company. CROW, Edward is a Director of the company. CROW, Karen is a Director of the company. HARDY, Calvin Niklaus is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary GARNER, Carole Ann Helene has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
CROW, Karen
Appointed Date: 18 June 1996

Director
CROW, Edward
Appointed Date: 18 June 1996
68 years old

Director
CROW, Karen
Appointed Date: 02 December 1994
61 years old

Director
HARDY, Calvin Niklaus
Appointed Date: 24 April 2007
56 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 02 December 1994
Appointed Date: 18 November 1994

Secretary
GARNER, Carole Ann Helene
Resigned: 18 June 1996
Appointed Date: 02 December 1994

Nominee Director
DOYLE, Betty June
Resigned: 02 December 1994
Appointed Date: 18 November 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 02 December 1994
Appointed Date: 18 November 1994
84 years old

Persons With Significant Control

Mr Edward George Crow
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Crow
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORBEAU PROCUREMENT SUPPLIES LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,005

25 Mar 2015
Total exemption small company accounts made up to 30 November 2014
19 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,005

...
... and 73 more events
20 Dec 1994
New secretary appointed;director resigned

20 Dec 1994
Secretary resigned;director resigned;new director appointed

20 Dec 1994
Registered office changed on 20/12/94 from: 50 lincolns inn fields london WC2A 3PF

20 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1994
Incorporation

CORBEAU PROCUREMENT SUPPLIES LIMITED Charges

3 October 2005
Licence agreement
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Rosper Estates Limited
Description: The amount standing to the credit from time to time as held…