CORDOBA REWARDS LTD
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1DL

Company number 07410074
Status Active
Incorporation Date 18 October 2010
Company Type Private Limited Company
Address SUITE 301, ORIEL HOUSE, 26 THE QUADRANT, RICHMOND, SURREY, ENGLAND, TW9 1DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 18 October 2016 with updates; Appointment of Mr Peter James Mcdonnell as a secretary on 20 May 2016. The most likely internet sites of CORDOBA REWARDS LTD are www.cordobarewards.co.uk, and www.cordoba-rewards.co.uk. The predicted number of employees is 90 to 100. The company’s age is fourteen years and twelve months. Cordoba Rewards Ltd is a Private Limited Company. The company registration number is 07410074. Cordoba Rewards Ltd has been working since 18 October 2010. The present status of the company is Active. The registered address of Cordoba Rewards Ltd is Suite 301 Oriel House 26 The Quadrant Richmond Surrey England Tw9 1dl. The company`s financial liabilities are £6.02k. It is £2.23k against last year. And the total assets are £2722.24k, which is £2244.99k against last year. MCDONNELL, Peter James is a Secretary of the company. MCDONNELL, Peter James is a Director of the company. Secretary CALLEN COMPANY SECRETARIAL SERVICES LTD has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director BUTCHER, Kathryn has been resigned. Director FIELDEN, David Shaw has been resigned. The company operates in "Other business support service activities n.e.c.".


cordoba rewards Key Finiance

LIABILITIES £6.02k
+58%
CASH n/a
TOTAL ASSETS £2722.24k
+470%
All Financial Figures

Current Directors

Secretary
MCDONNELL, Peter James
Appointed Date: 20 May 2016

Director
MCDONNELL, Peter James
Appointed Date: 18 October 2010
67 years old

Resigned Directors

Secretary
CALLEN COMPANY SECRETARIAL SERVICES LTD
Resigned: 26 June 2013
Appointed Date: 29 June 2012

Secretary
WSM SERVICES LIMITED
Resigned: 20 May 2016
Appointed Date: 26 June 2013

Director
BUTCHER, Kathryn
Resigned: 04 November 2011
Appointed Date: 18 October 2010
42 years old

Director
FIELDEN, David Shaw
Resigned: 15 August 2011
Appointed Date: 18 October 2010
86 years old

Persons With Significant Control

Mr Peter James Mcdonnell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CORDOBA REWARDS LTD Events

02 May 2017
Total exemption full accounts made up to 31 December 2016
19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Jul 2016
Appointment of Mr Peter James Mcdonnell as a secretary on 20 May 2016
21 Jul 2016
Termination of appointment of Wsm Services Limited as a secretary on 20 May 2016
06 Jun 2016
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Suite 301, Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 6 June 2016
...
... and 19 more events
11 Nov 2011
Termination of appointment of Kathryn Butcher as a director
31 Oct 2011
Termination of appointment of Kathryn Butcher as a director
15 Aug 2011
Termination of appointment of David Fielden as a director
24 Mar 2011
Current accounting period extended from 31 October 2011 to 31 December 2011
18 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)