CORRETT INVESTMENTS LIMITED
BEACONSFIELD VOWROSE LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2FL

Company number 01541641
Status Active
Incorporation Date 27 January 1981
Company Type Private Limited Company
Address EDEN HOUSE, REYNOLDS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2FL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CORRETT INVESTMENTS LIMITED are www.correttinvestments.co.uk, and www.corrett-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Corrett Investments Limited is a Private Limited Company. The company registration number is 01541641. Corrett Investments Limited has been working since 27 January 1981. The present status of the company is Active. The registered address of Corrett Investments Limited is Eden House Reynolds Road Beaconsfield Buckinghamshire Hp9 2fl. . HALLDIME LIMITED is a Secretary of the company. GOBBO, Gian Mario is a Director of the company. Secretary BAHEERATHAN, Ponna Ppah has been resigned. Secretary GOBBO, Gian Mario has been resigned. Secretary JACKSON, Sharon Cynthia has been resigned. Secretary JOSLIN, Janette has been resigned. Secretary KUMI, Charles has been resigned. Director CORRETT, Graham has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HALLDIME LIMITED
Appointed Date: 26 March 2007

Director
GOBBO, Gian Mario
Appointed Date: 26 March 2007
84 years old

Resigned Directors

Secretary
BAHEERATHAN, Ponna Ppah
Resigned: 18 August 1993

Secretary
GOBBO, Gian Mario
Resigned: 26 March 2007
Appointed Date: 22 November 2006

Secretary
JACKSON, Sharon Cynthia
Resigned: 22 November 2006
Appointed Date: 29 November 2005

Secretary
JOSLIN, Janette
Resigned: 29 November 2005
Appointed Date: 19 July 2001

Secretary
KUMI, Charles
Resigned: 06 February 2001
Appointed Date: 18 August 1993

Director
CORRETT, Graham
Resigned: 26 March 2007
71 years old

Persons With Significant Control

Mr Graham Corrett
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CORRETT INVESTMENTS LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

01 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 87 more events
20 Apr 1988
Return made up to 10/11/83; full list of members

20 Apr 1988
Return made up to 10/11/83; full list of members

20 Apr 1988
Return made up to 10/08/82; full list of members

20 Apr 1988
Return made up to 10/08/82; full list of members

19 Jul 1986
Secretary resigned;new secretary appointed

CORRETT INVESTMENTS LIMITED Charges

28 July 1981
Legal charge
Delivered: 4 August 1981
Status: Satisfied on 6 October 1989
Persons entitled: Bank of Credit & Commerce International S.A.
Description: L/H 56 old brompton road, london SW7.