CORNISH COFFEE CO. LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9EH
Company number 03107776
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address ST ANN'S HOUSE, ST. ANNS ROAD, CHERTSEY, SURREY, KT16 9EH
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of CORNISH COFFEE CO. LIMITED are www.cornishcoffeeco.co.uk, and www.cornish-coffee-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Sunningdale Rail Station is 5.2 miles; to Feltham Rail Station is 5.8 miles; to Slough Rail Station is 8.8 miles; to Burnham (Berks) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornish Coffee Co Limited is a Private Limited Company. The company registration number is 03107776. Cornish Coffee Co Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of Cornish Coffee Co Limited is St Ann S House St Anns Road Chertsey Surrey Kt16 9eh. . STAGG, Adrian Leonard is a Secretary of the company. VAN TILBORG, Frans Celesta is a Director of the company. Secretary CARTER, Joanne Heather has been resigned. Secretary FRASER, Martyn Ian has been resigned. Secretary FRASER, Teresa Ann has been resigned. Secretary ROGERS, Alexander John Wyndham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOTTERILL, Antony Mark has been resigned. Director FRASER, Martyn Ian has been resigned. Director FRASER, Teresa Ann has been resigned. Director MENEVE, Willy has been resigned. Director MICHIELSEN, Frans has been resigned. Director MICHIELSEN, Johannes Adrianus has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
STAGG, Adrian Leonard
Appointed Date: 30 September 2008

Director
VAN TILBORG, Frans Celesta
Appointed Date: 01 June 1998
60 years old

Resigned Directors

Secretary
CARTER, Joanne Heather
Resigned: 12 June 1997
Appointed Date: 02 May 1996

Secretary
FRASER, Martyn Ian
Resigned: 01 June 1998
Appointed Date: 12 June 1997

Secretary
FRASER, Teresa Ann
Resigned: 01 May 1996
Appointed Date: 28 September 1995

Secretary
ROGERS, Alexander John Wyndham
Resigned: 30 September 2008
Appointed Date: 01 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Director
BOTTERILL, Antony Mark
Resigned: 01 May 1998
Appointed Date: 04 September 1996
60 years old

Director
FRASER, Martyn Ian
Resigned: 28 July 2004
Appointed Date: 28 September 1995
64 years old

Director
FRASER, Teresa Ann
Resigned: 31 January 2003
Appointed Date: 04 September 1996
65 years old

Director
MENEVE, Willy
Resigned: 16 June 1999
Appointed Date: 01 June 1998
90 years old

Director
MICHIELSEN, Frans
Resigned: 06 May 2010
Appointed Date: 16 June 1999
79 years old

Director
MICHIELSEN, Johannes Adrianus
Resigned: 31 December 2014
Appointed Date: 30 June 2010
76 years old

Persons With Significant Control

Miko Koffie Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORNISH COFFEE CO. LIMITED Events

06 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
06 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
06 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
06 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 79 more events
14 May 1996
Accounting reference date notified as 31/12
22 Mar 1996
Particulars of mortgage/charge
16 Nov 1995
Registered office changed on 16/11/95 from: 9 edward street truro cornwall TR1 3AJ
03 Oct 1995
Secretary resigned
28 Sep 1995
Incorporation

CORNISH COFFEE CO. LIMITED Charges

26 November 1998
Debenture
Delivered: 1 December 1998
Status: Satisfied on 24 January 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1996
Mortgage debenture
Delivered: 17 May 1996
Status: Satisfied on 18 May 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1996
Charge
Delivered: 22 March 1996
Status: Satisfied on 12 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…