CORNHILL NOMINEES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3TQ

Company number 04007701
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address 5 MARKET YARD MEWS, 194-204 BERMONDSEY STREET, LONDON, UNITED KINGDOM, SE1 3TQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ; Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016. The most likely internet sites of CORNHILL NOMINEES LIMITED are www.cornhillnominees.co.uk, and www.cornhill-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Cornhill Nominees Limited is a Private Limited Company. The company registration number is 04007701. Cornhill Nominees Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Cornhill Nominees Limited is 5 Market Yard Mews 194 204 Bermondsey Street London United Kingdom Se1 3tq. . CORNHILL SECRETARIES LIMITED is a Nominee Secretary of the company. BENNETT, Nancy is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director HESTER, Jesse Grant has been resigned. Director IOANNOU, Spyros has been resigned. Director THOMPSON, Jamie Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 05 June 2000

Director
BENNETT, Nancy
Appointed Date: 22 July 2015
77 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Director
COCKSEDGE, Brenda Patricia
Resigned: 22 July 2015
Appointed Date: 22 May 2009
76 years old

Director
HESTER, Jesse Grant
Resigned: 05 June 2001
Appointed Date: 05 June 2000
49 years old

Director
IOANNOU, Spyros
Resigned: 22 May 2009
Appointed Date: 05 June 2001
79 years old

Director
THOMPSON, Jamie Edward
Resigned: 05 June 2001
Appointed Date: 05 June 2001
54 years old

CORNHILL NOMINEES LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
03 Aug 2016
Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
15 Jul 2016
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 15 July 2016
21 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

...
... and 55 more events
28 Feb 2001
New director appointed
21 Jan 2001
New secretary appointed
21 Jan 2001
Secretary resigned
21 Jan 2001
Director resigned
05 Jun 2000
Incorporation