CORNERBASE LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV22 7NB

Company number 02161799
Status Active
Incorporation Date 7 September 1987
Company Type Private Limited Company
Address 8 MAIN STREET, BILTON, RUGBY, WARWICKSHIRE, ENGLAND, CV22 7NB
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 eighty-one events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 200 . The most likely internet sites of CORNERBASE LIMITED are www.cornerbase.co.uk, and www.cornerbase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Cornerbase Limited is a Private Limited Company. The company registration number is 02161799. Cornerbase Limited has been working since 07 September 1987. The present status of the company is Active. The registered address of Cornerbase Limited is 8 Main Street Bilton Rugby Warwickshire England Cv22 7nb. . TORRISI, Tina is a Secretary of the company. TORRISI, Josephine is a Director of the company. Secretary TORRISI, Josephine has been resigned. Director TORRISI, Carmelo has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TORRISI, Tina
Appointed Date: 18 April 2001

Director
TORRISI, Josephine

75 years old

Resigned Directors

Secretary
TORRISI, Josephine
Resigned: 18 April 2001

Director
TORRISI, Carmelo
Resigned: 18 April 2001
84 years old

Persons With Significant Control

Mrs Josephine Torrisi
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNERBASE LIMITED Events

28 Apr 2017
Confirmation statement made on 12 April 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 28 February 2016
20 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200

20 Apr 2016
Registered office address changed from 10 Main Street Bilton Rugby CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 20 April 2016
22 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 71 more events
28 Oct 1987
Registered office changed on 28/10/87 from: 2 baches street london N1 6UB

28 Oct 1987
Secretary resigned;new secretary appointed

28 Oct 1987
Director resigned;new director appointed

23 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1987
Incorporation

CORNERBASE LIMITED Charges

31 July 2008
Legal charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 126 high street scunthorpe north…
26 January 1989
Legal charge
Delivered: 7 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 104 oswald road, scunthorpe, humberside title no. Hs 142512.
26 January 1989
Legal charge
Delivered: 7 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 102 oswald road, scunthorpe, humberside title no hs 145573.