CORTON BASHFORTH (HOLDINGS) LIMITED
YORKSHIRE EVENDOUBLE LIMITED

Hellopages » South Yorkshire » Sheffield » S9 5JF

Company number 02563598
Status Active
Incorporation Date 29 November 1990
Company Type Private Limited Company
Address 78 CATLEY ROAD, SHEFFIELD, YORKSHIRE, S9 5JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 29 November 2016 with updates; Director's details changed for David Michael Whiteley on 28 November 2016. The most likely internet sites of CORTON BASHFORTH (HOLDINGS) LIMITED are www.cortonbashforthholdings.co.uk, and www.corton-bashforth-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Rotherham Central Rail Station is 3.5 miles; to Kiveton Bridge Rail Station is 6.6 miles; to Swinton (South Yorks) Rail Station is 7.9 miles; to Mexborough Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corton Bashforth Holdings Limited is a Private Limited Company. The company registration number is 02563598. Corton Bashforth Holdings Limited has been working since 29 November 1990. The present status of the company is Active. The registered address of Corton Bashforth Holdings Limited is 78 Catley Road Sheffield Yorkshire S9 5jf. . WINDSOR, Christopher Paul is a Secretary of the company. HARDMAN, Steven Leslie is a Director of the company. WHITELEY, David Michael is a Director of the company. WINDSOR, Christopher Paul is a Director of the company. Secretary BASHFORTH, Shirley has been resigned. Secretary BASHFORTH, Timothy David has been resigned. Director BASHFORTH, Kenneth has been resigned. Director BASHFORTH, Timothy David has been resigned. The company operates in "Non-trading company".


corton bashforth (holdings) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WINDSOR, Christopher Paul
Appointed Date: 08 June 2007

Director
HARDMAN, Steven Leslie
Appointed Date: 14 May 2007
51 years old

Director
WHITELEY, David Michael
Appointed Date: 14 May 2007
60 years old

Director
WINDSOR, Christopher Paul
Appointed Date: 30 May 2003
62 years old

Resigned Directors

Secretary
BASHFORTH, Shirley
Resigned: 28 May 2003

Secretary
BASHFORTH, Timothy David
Resigned: 08 June 2007
Appointed Date: 28 May 2003

Director
BASHFORTH, Kenneth
Resigned: 05 January 2005
88 years old

Director
BASHFORTH, Timothy David
Resigned: 08 June 2007
Appointed Date: 30 May 2003
59 years old

Persons With Significant Control

Mr Steven Leslie Hardman
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Christopher Paul Windsor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORTON BASHFORTH (HOLDINGS) LIMITED Events

25 Apr 2017
Accounts for a dormant company made up to 31 July 2016
13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
13 Dec 2016
Director's details changed for David Michael Whiteley on 28 November 2016
13 Dec 2016
Director's details changed for Christopher Paul Windsor on 28 November 2016
13 Dec 2016
Secretary's details changed for Christopher Paul Windsor on 28 November 2016
...
... and 73 more events
03 Mar 1991
Registered office changed on 03/03/91 from: 2 baches street london N1 6UB

03 Mar 1991
Memorandum and Articles of Association

03 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1990
Incorporation

CORTON BASHFORTH (HOLDINGS) LIMITED Charges

10 January 2005
Debenture
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1991
Mortgage debenture
Delivered: 7 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…