CORK GRIFFITHS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 5AW

Company number 03504010
Status Active
Incorporation Date 29 January 1998
Company Type Private Limited Company
Address 15 TOWNSCLIFFE LANE, MARPLE BRIDGE, STOCKPORT, ENGLAND, SK6 5AW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from Lockside Mill St. Martins Road Marple Stockport Cheshire SK6 7BZ to 15 Townscliffe Lane Marple Bridge Stockport SK6 5AW on 5 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CORK GRIFFITHS LIMITED are www.corkgriffiths.co.uk, and www.cork-griffiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Cork Griffiths Limited is a Private Limited Company. The company registration number is 03504010. Cork Griffiths Limited has been working since 29 January 1998. The present status of the company is Active. The registered address of Cork Griffiths Limited is 15 Townscliffe Lane Marple Bridge Stockport England Sk6 5aw. . GRIFFITHS, Sarah is a Secretary of the company. GRIFFITHS, Paul John is a Director of the company. GRIFFITHS, Sarah is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
GRIFFITHS, Sarah
Appointed Date: 30 January 1998

Director
GRIFFITHS, Paul John
Appointed Date: 30 January 1998
60 years old

Director
GRIFFITHS, Sarah
Appointed Date: 01 February 2008
60 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 January 1998
Appointed Date: 29 January 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 January 1998
Appointed Date: 29 January 1998

Persons With Significant Control

Mr Paul John Griffiths
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CORK GRIFFITHS LIMITED Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
05 Oct 2016
Registered office address changed from Lockside Mill St. Martins Road Marple Stockport Cheshire SK6 7BZ to 15 Townscliffe Lane Marple Bridge Stockport SK6 5AW on 5 October 2016
01 Oct 2016
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

12 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 55 more events
10 Mar 1998
New director appointed
04 Feb 1998
Secretary resigned
04 Feb 1998
Director resigned
04 Feb 1998
Registered office changed on 04/02/98 from: 381 kingsway hove east sussex BN3 1QD
29 Jan 1998
Incorporation

CORK GRIFFITHS LIMITED Charges

20 August 2008
All assets debenture
Delivered: 22 August 2008
Status: Satisfied on 20 May 2009
Persons entitled: Venture Finance PLC Trading as Venture Factors Direct
Description: Fixed and floating charge over the undertaking and all…
9 July 2008
Debenture
Delivered: 10 July 2008
Status: Satisfied on 22 September 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
4 June 2006
Debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2003
Debenture
Delivered: 21 February 2003
Status: Satisfied on 26 July 2006
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…
12 July 2001
Rent deposit deed
Delivered: 13 July 2001
Status: Satisfied on 2 November 2007
Persons entitled: National Westminster Bank PLC
Description: The rent deposit deed.
17 March 1998
Rent deposit deed
Delivered: 18 March 1998
Status: Satisfied on 10 September 2003
Persons entitled: National Westminster Bank PLC
Description: First floor offices 52 london road alderley edge cheshire.