CORINTHIAN SQUARE LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2AD

Company number 05433726
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address DE VINE HOUSE, 1299-1301 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2AD
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 forty-five events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Register inspection address has been changed from East Glebe House Litton Cheney Dorchester Dorset DT2 9AD England to 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CORINTHIAN SQUARE LIMITED are www.corinthiansquare.co.uk, and www.corinthian-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Corinthian Square Limited is a Private Limited Company. The company registration number is 05433726. Corinthian Square Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of Corinthian Square Limited is De Vine House 1299 1301 London Road Leigh On Sea Essex Ss9 2ad. . LARKMAN, Brian Stewart is a Secretary of the company. LARKMAN, Brian Stewart is a Director of the company. MOULDING, Katherine is a Director of the company. PROBERT, John Michael is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TRUSTRUM, John Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LARKMAN, Brian Stewart
Appointed Date: 22 April 2005

Director
LARKMAN, Brian Stewart
Appointed Date: 22 April 2005
77 years old

Director
MOULDING, Katherine
Appointed Date: 22 April 2005
56 years old

Director
PROBERT, John Michael
Appointed Date: 22 April 2005
78 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 22 April 2005
Appointed Date: 22 April 2005

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 April 2005
Appointed Date: 22 April 2005
63 years old

Director
TRUSTRUM, John Henry
Resigned: 20 October 2006
Appointed Date: 01 July 2005
88 years old

Persons With Significant Control

Mr Brian Stewart Larkman
Notified on: 1 May 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Elizabeth Larkman
Notified on: 1 May 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORINTHIAN SQUARE LIMITED Events

01 May 2017
Confirmation statement made on 22 April 2017 with updates
01 May 2017
Register inspection address has been changed from East Glebe House Litton Cheney Dorchester Dorset DT2 9AD England to 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 24,000

25 Apr 2016
Register(s) moved to registered inspection location East Glebe House Litton Cheney Dorchester Dorset DT2 9AD
...
... and 35 more events
04 Jul 2005
Secretary resigned
04 Jul 2005
New director appointed
04 Jul 2005
New director appointed
04 Jul 2005
New secretary appointed;new director appointed
22 Apr 2005
Incorporation