COURISTAN CARPETS (UK) LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA10 2PJ

Company number 02995730
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address CROWN WORKS, ECCLESTON STREET, ST. HELENS, MERSEYSIDE, WA10 2PJ
Home Country United Kingdom
Nature of Business 13939 - Manufacture of other carpets and rugs
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 375,000 . The most likely internet sites of COURISTAN CARPETS (UK) LIMITED are www.couristancarpetsuk.co.uk, and www.couristan-carpets-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Garswood Rail Station is 4.1 miles; to Rainford Rail Station is 4.8 miles; to Gathurst Rail Station is 7.8 miles; to Runcorn Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Couristan Carpets Uk Limited is a Private Limited Company. The company registration number is 02995730. Couristan Carpets Uk Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of Couristan Carpets Uk Limited is Crown Works Eccleston Street St Helens Merseyside Wa10 2pj. . COURI, Ronald Jacob is a Secretary of the company. COREE, Niall is a Director of the company. COURI, George Gary is a Director of the company. COURI, Ronald Jacob is a Director of the company. Secretary BOBROFF, Harold has been resigned. Secretary PYSDEN, Edward Scott has been resigned. Secretary THORNTON, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COREE, Edward Daniel has been resigned. Director COURI, Steven George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other carpets and rugs".


Current Directors

Secretary
COURI, Ronald Jacob
Appointed Date: 16 October 1996

Director
COREE, Niall
Appointed Date: 01 November 1996
65 years old

Director
COURI, George Gary
Appointed Date: 03 January 1995
74 years old

Director
COURI, Ronald Jacob
Appointed Date: 16 October 1996
72 years old

Resigned Directors

Secretary
BOBROFF, Harold
Resigned: 28 November 1996
Appointed Date: 03 January 1995

Secretary
PYSDEN, Edward Scott
Resigned: 03 January 1995
Appointed Date: 14 December 1994

Secretary
THORNTON, David
Resigned: 16 October 1996
Appointed Date: 18 April 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 December 1994
Appointed Date: 28 November 1994

Director
COREE, Edward Daniel
Resigned: 30 April 1998
Appointed Date: 14 December 1994
95 years old

Director
COURI, Steven George
Resigned: 30 June 1999
Appointed Date: 16 October 1996
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 December 1994
Appointed Date: 28 November 1994

COURISTAN CARPETS (UK) LIMITED Events

12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
18 Oct 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 375,000

09 Oct 2015
Full accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 375,000

...
... and 63 more events
05 Jan 1995
Registered office changed on 05/01/95 from: london scottish house 24 mount street manchester M2 3DD

20 Dec 1994
New secretary appointed

20 Dec 1994
Secretary resigned;director resigned;new director appointed

20 Dec 1994
Registered office changed on 20/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Nov 1994
Incorporation

COURISTAN CARPETS (UK) LIMITED Charges

15 September 2006
Charge of deposit
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
30 December 1994
Legal charge
Delivered: 17 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of eccleston street st…
30 December 1994
Debenture
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…