CORBALLY GROUP (BORDESLEY HALL) LIMITED
HENLEY-IN-ARDEN ST FRANCIS GROUP (BORDESLEY HALL) LIMITED

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

Company number 08028455
Status Active
Incorporation Date 12 April 2012
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 thirty events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Termination of appointment of Robert John Braid as a director on 31 March 2017; Termination of appointment of Brian Edward Baker as a secretary on 31 March 2017. The most likely internet sites of CORBALLY GROUP (BORDESLEY HALL) LIMITED are www.corballygroupbordesleyhall.co.uk, and www.corbally-group-bordesley-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Corbally Group Bordesley Hall Limited is a Private Limited Company. The company registration number is 08028455. Corbally Group Bordesley Hall Limited has been working since 12 April 2012. The present status of the company is Active. The registered address of Corbally Group Bordesley Hall 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. Director O'DONNELL, Sally Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KELLY, Desmond Noel
Appointed Date: 26 April 2012
56 years old

Director
KELLY, John Thomas
Appointed Date: 26 April 2012
54 years old

Director
KELLY, Patrick James
Appointed Date: 12 April 2012
58 years old

Director
O'DONNELL, Sally Ann
Appointed Date: 22 April 2013
60 years old

Resigned Directors

Secretary
BAKER, Brian Edward
Resigned: 31 March 2017
Appointed Date: 26 April 2012

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

Director
O'DONNELL, Sally Ann
Resigned: 22 April 2013
Appointed Date: 26 April 2012
60 years old

Persons With Significant Control

Corbally Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CORBALLY GROUP (BORDESLEY HALL) LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
11 Apr 2017
Termination of appointment of Robert John Braid as a director on 31 March 2017
11 Apr 2017
Termination of appointment of Brian Edward Baker as a secretary 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 080284550001 in full
...
... and 20 more events
26 Apr 2012
Appointment of Mrs Sally Ann O'donnell as a director
26 Apr 2012
Appointment of Mr John Thomas Kelly as a director
26 Apr 2012
Appointment of Mr Desmond Noel Kelly as a director
26 Apr 2012
Current accounting period shortened from 30 April 2013 to 31 December 2012
12 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CORBALLY GROUP (BORDESLEY HALL) LIMITED Charges

11 September 2013
Charge code 0802 8455 0002
Delivered: 12 September 2013
Status: Satisfied on 3 April 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: All that freehold property known as bordesley hall, the…
12 August 2013
Charge code 0802 8455 0001
Delivered: 15 August 2013
Status: Satisfied on 3 April 2017
Persons entitled: Aib Group (UK) P.L.C
Description: Notification of addition to or amendment of charge…