CORNELL INTERIORS LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » IP30 9ND

Company number 05395464
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address UNIT 6 ROUGHAM IND EST, ROUGHAM, BURY ST EDMUNDS, SUFFOLK, IP30 9ND
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of William Hill as a director on 1 February 2017; Confirmation statement made on 16 March 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of CORNELL INTERIORS LIMITED are www.cornellinteriors.co.uk, and www.cornell-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bury St Edmunds Rail Station is 2.8 miles; to Elmswell Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornell Interiors Limited is a Private Limited Company. The company registration number is 05395464. Cornell Interiors Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Cornell Interiors Limited is Unit 6 Rougham Ind Est Rougham Bury St Edmunds Suffolk Ip30 9nd. The company`s financial liabilities are £25.02k. It is £10.98k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £214.39k, which is £-28.75k against last year. CORNELL, Gail Bonita is a Secretary of the company. CROOK, Oliver is a Director of the company. WALKER, Jamie is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director CORNELL, Joseph Frederick has been resigned. Director CORNELL, Michael Charles has been resigned. Director HILL, William has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Plastering".


cornell interiors Key Finiance

LIABILITIES £25.02k
+78%
CASH £0.1k
TOTAL ASSETS £214.39k
-12%
All Financial Figures

Current Directors

Secretary
CORNELL, Gail Bonita
Appointed Date: 16 March 2005

Director
CROOK, Oliver
Appointed Date: 01 September 2016
47 years old

Director
WALKER, Jamie
Appointed Date: 16 March 2005
55 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Director
CORNELL, Joseph Frederick
Resigned: 25 January 2006
Appointed Date: 16 March 2005
73 years old

Director
CORNELL, Michael Charles
Resigned: 17 November 2006
Appointed Date: 16 March 2005
74 years old

Director
HILL, William
Resigned: 01 February 2017
Appointed Date: 18 March 2014
46 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Mrs Gail Bonita Cornell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Joseph Frederick Cornell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNELL INTERIORS LIMITED Events

10 Apr 2017
Termination of appointment of William Hill as a director on 1 February 2017
05 Apr 2017
Confirmation statement made on 16 March 2017 with updates
27 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
17 Oct 2016
Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 103

21 Sep 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2016

...
... and 39 more events
05 Apr 2005
New secretary appointed
05 Apr 2005
Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100
22 Mar 2005
Secretary resigned
22 Mar 2005
Director resigned
16 Mar 2005
Incorporation

CORNELL INTERIORS LIMITED Charges

18 October 2006
Guarantee & debenture
Delivered: 25 October 2006
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…