CORDIAL4 LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 08338611
Status Active
Incorporation Date 20 December 2012
Company Type Private Limited Company
Address C/O HJS CHARTERED ACCOUNTANTS, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Mohammad Motiur Rahman as a director on 13 June 2016. The most likely internet sites of CORDIAL4 LIMITED are www.cordial4.co.uk, and www.cordial4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cordial4 Limited is a Private Limited Company. The company registration number is 08338611. Cordial4 Limited has been working since 20 December 2012. The present status of the company is Active. The registered address of Cordial4 Limited is C O Hjs Chartered Accountants 12 14 Carlton Place Southampton Hampshire So15 2ea. . BENNETT, Colin Michael is a Director of the company. MASSON, Dominique is a Director of the company. Director KARIM, Reda Abdel has been resigned. Director PARKER, Ian Donald has been resigned. Director RAHMAN, Mohammad Motiur has been resigned. The company operates in "Licensed clubs".


Current Directors

Director
BENNETT, Colin Michael
Appointed Date: 20 December 2012
79 years old

Director
MASSON, Dominique
Appointed Date: 20 December 2012
71 years old

Resigned Directors

Director
KARIM, Reda Abdel
Resigned: 03 September 2013
Appointed Date: 20 December 2012
74 years old

Director
PARKER, Ian Donald
Resigned: 15 May 2015
Appointed Date: 20 December 2012
69 years old

Director
RAHMAN, Mohammad Motiur
Resigned: 13 June 2016
Appointed Date: 25 August 2014
62 years old

Persons With Significant Control

Mr Dominique Masson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORDIAL4 LIMITED Events

24 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
28 Feb 2017
Confirmation statement made on 1 December 2016 with updates
17 Jun 2016
Termination of appointment of Mohammad Motiur Rahman as a director on 13 June 2016
20 May 2016
Director's details changed for Mr Colin Michael Bennett on 17 May 2016
20 May 2016
Director's details changed for Mr Dominique Masson on 17 May 2016
...
... and 14 more events
03 Jan 2014
Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 75

03 Jan 2014
Purchase of own shares.
13 Dec 2013
Annual return made up to 4 September 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/11/2014

09 Sep 2013
Termination of appointment of Reda Abdel Karim as a director on 3 September 2013
20 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CORDIAL4 LIMITED Charges

18 December 2015
Charge code 0833 8611 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: E M Lawson & Son Holdings LTD
Description: F/H 48 high street southampton t/no HP632015 please see…
9 April 2014
Charge code 0833 8611 0002
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 high street. Southampton…
6 March 2014
Charge code 0833 8611 0001
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…