W.H. CORNELIUS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0AD

Company number 00408803
Status Active
Incorporation Date 18 April 1946
Company Type Private Limited Company
Address THE OLD WHEEL HOUSE, 31-37 CHURCH STREET, REIGATE, SURREY, RH2 0AD
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Director's details changed for Mr Warren Henry Cornelius on 11 August 2016; Director's details changed for Mr William David Cornelius on 11 August 2016. The most likely internet sites of W.H. CORNELIUS LIMITED are www.whcornelius.co.uk, and www.w-h-cornelius.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. W H Cornelius Limited is a Private Limited Company. The company registration number is 00408803. W H Cornelius Limited has been working since 18 April 1946. The present status of the company is Active. The registered address of W H Cornelius Limited is The Old Wheel House 31 37 Church Street Reigate Surrey Rh2 0ad. . CORNELIUS, Warren Henry is a Secretary of the company. CORNELIUS, Warren Henry is a Director of the company. CORNELIUS, William David is a Director of the company. Secretary VENING, Sidney Cornelius has been resigned. Director CORNELIUS, Ingrid has been resigned. Director CORNELIUS, Laura Mary Nina has been resigned. Director CORNELIUS, Theresa Mary has been resigned. Director DAVEY, Peter Hilleary has been resigned. Director VENING, Elizabeth Mabel Irene has been resigned. Director VENING, Sidney Cornelius has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
CORNELIUS, Warren Henry
Appointed Date: 28 September 1995

Director

Director

Resigned Directors

Secretary
VENING, Sidney Cornelius
Resigned: 28 September 1995

Director
CORNELIUS, Ingrid
Resigned: 01 October 2014
65 years old

Director
CORNELIUS, Laura Mary Nina
Resigned: 27 April 2007
103 years old

Director
CORNELIUS, Theresa Mary
Resigned: 01 October 2014
72 years old

Director
DAVEY, Peter Hilleary
Resigned: 23 July 1999
78 years old

Director
VENING, Elizabeth Mabel Irene
Resigned: 23 April 1999
98 years old

Director
VENING, Sidney Cornelius
Resigned: 31 December 2008
103 years old

Persons With Significant Control

Mr Warren Henry Cornelius
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William David Cornelius
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.H. CORNELIUS LIMITED Events

30 Sep 2016
Confirmation statement made on 14 September 2016 with updates
15 Aug 2016
Director's details changed for Mr Warren Henry Cornelius on 11 August 2016
15 Aug 2016
Director's details changed for Mr William David Cornelius on 11 August 2016
15 Aug 2016
Director's details changed for Mr Warren Henry Cornelius on 11 August 2016
15 Aug 2016
Secretary's details changed for Mr Warren Henry Cornelius on 11 August 2016
...
... and 82 more events
15 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1987
Full accounts made up to 31 December 1986

14 Aug 1987
Return made up to 20/05/87; full list of members

07 Jan 1987
Return made up to 30/10/86; full list of members

27 Oct 1986
Full accounts made up to 31 December 1985

W.H. CORNELIUS LIMITED Charges

28 September 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit a 45 crusoe road mitcham london borough of merton t/n…
31 August 2001
Debenture
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1999
Legal mortgage
Delivered: 11 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit a 45 cruscoe road mitcham surrey t/no.SGL180821…
4 January 1999
Legal mortgage
Delivered: 11 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 419, 421 and 423 old kent road l/b of…
21 December 1998
Mortgage debenture
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
7 January 1998
Debenture
Delivered: 8 January 1998
Status: Satisfied on 26 January 2010
Persons entitled: Metropolitan Factors Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 1995
Mortgage
Delivered: 31 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-45A crusoe road mitcham surrey t/n-SGL180821 and…
15 March 1995
Single debenture
Delivered: 17 March 1995
Status: Satisfied on 2 September 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1983
Debenture
Delivered: 7 June 1983
Status: Satisfied on 9 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1965
Inst. Of charge
Delivered: 20 August 1965
Status: Satisfied on 9 August 1995
Persons entitled: Barclays Bank PLC
Description: 419, 421, 423, old kent road, camberwell SE1.