CORBALLY GROUP (BESCOT) LIMITED
HENLEY-IN-ARDEN ST FRANCIS GROUP (BESCOT) LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B95 5AA

Company number 06857047
Status Active
Incorporation Date 24 March 2009
Company Type Private Limited Company
Address THE MILL, ONE, HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, ENGLAND, B95 5AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Termination of appointment of Brian Edward Baker as a secretary on 31 March 2017; Termination of appointment of Robert John Braid as a director on 31 March 2017. The most likely internet sites of CORBALLY GROUP (BESCOT) LIMITED are www.corballygroupbescot.co.uk, and www.corbally-group-bescot.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Corbally Group Bescot Limited is a Private Limited Company. The company registration number is 06857047. Corbally Group Bescot Limited has been working since 24 March 2009. The present status of the company is Active. The registered address of Corbally Group Bescot Limited is The Mill One High Street Henley in Arden Warwickshire England B95 5aa. . KELLY, Desmond Noel is a Director of the company. KELLY, John Thomas is a Director of the company. KELLY, Patrick James is a Director of the company. O'DONNELL, Sally Ann is a Director of the company. Secretary BAKER, Brian Edward has been resigned. Director BRAID, Robert John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KELLY, Desmond Noel
Appointed Date: 24 March 2009
56 years old

Director
KELLY, John Thomas
Appointed Date: 01 April 2009
54 years old

Director
KELLY, Patrick James
Appointed Date: 24 March 2009
58 years old

Director
O'DONNELL, Sally Ann
Appointed Date: 24 March 2009
60 years old

Resigned Directors

Secretary
BAKER, Brian Edward
Resigned: 31 March 2017
Appointed Date: 24 March 2009

Director
BRAID, Robert John
Resigned: 31 March 2017
Appointed Date: 26 April 2012
49 years old

Persons With Significant Control

St Francis Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CORBALLY GROUP (BESCOT) LIMITED Events

11 Apr 2017
Confirmation statement made on 24 March 2017 with updates
11 Apr 2017
Termination of appointment of Brian Edward Baker as a secretary on 31 March 2017
11 Apr 2017
Termination of appointment of Robert John Braid as a director on 31 March 2017
03 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31

03 Apr 2017
Satisfaction of charge 068570470003 in full
...
... and 33 more events
09 Oct 2009
Director's details changed for Mr Desmond Noel Kelly on 1 October 2009
09 Oct 2009
Director's details changed for Mr Patrick James Kelly on 1 October 2009
24 Apr 2009
Director appointed mr john thomas kelly
22 Apr 2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
24 Mar 2009
Incorporation

CORBALLY GROUP (BESCOT) LIMITED Charges

2 July 2015
Charge code 0685 7047 0003
Delivered: 7 July 2015
Status: Satisfied on 3 April 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
2 July 2015
Charge code 0685 7047 0002
Delivered: 7 July 2015
Status: Satisfied on 3 April 2017
Persons entitled: Aib Group (UK) P.L.C
Description: All that freehold property known as the land at st. Paul's…
30 September 2014
Charge code 0685 7047 0001
Delivered: 15 October 2014
Status: Satisfied on 9 January 2017
Persons entitled: The Borough Council of Sandwell
Description: F/H land and property k/a opus blueprint st pauls road…