PRO CORDA VENTURES LIMITED
LEISTON

Hellopages » Suffolk » Suffolk Coastal » IP16 4TD
Company number 02868983
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address LEISTON ABBEY, THEBERTON, LEISTON, SUFFOLK, IP16 4TD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 56290 - Other food services
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of PRO CORDA VENTURES LIMITED are www.procordaventures.co.uk, and www.pro-corda-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Darsham Rail Station is 4.2 miles; to Halesworth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Corda Ventures Limited is a Private Limited Company. The company registration number is 02868983. Pro Corda Ventures Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Pro Corda Ventures Limited is Leiston Abbey Theberton Leiston Suffolk Ip16 4td. . DODSWORTH, Lindsay Diane is a Director of the company. FALK, Sarah Valerie is a Director of the company. QUARTERMAIN, Andrew is a Director of the company. Secretary BOWRING, Antony John Peter has been resigned. Secretary CRUMP, Mererid Ray has been resigned. Secretary VENNELL, Jillian Esther has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOGLE, Jenny Elizabeth has been resigned. Director BOWRING, Antony John Peter has been resigned. Director COCKERTON, Roger William Rhys has been resigned. Director COWKING, Thomas Leonard has been resigned. Director CRUMP, Mererid Ray has been resigned. Director DALEY, Keith Anthony has been resigned. Director DAVIS, Colin Rex, Sir has been resigned. Director GASCOIGNE-PEES, Michael has been resigned. Director LEACH, Peter has been resigned. Director LOMAS, Mary Marshall has been resigned. Director SMITH, Moira has been resigned. Director SPOFFORTH, Pamela Marion has been resigned. Director STERNDALE BENNETT, Barry Monkhouse has been resigned. Director STRANGE, David has been resigned. Director TOULMIN, John Kelvin has been resigned. Director VENNELL, Jillian Esther has been resigned. Director WALLIS, Evadne Lees has been resigned. Director YANDELL, Nigel John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Director
DODSWORTH, Lindsay Diane
Appointed Date: 02 October 2012
63 years old

Director
FALK, Sarah Valerie
Appointed Date: 17 September 2013
63 years old

Director
QUARTERMAIN, Andrew
Appointed Date: 12 March 2009
50 years old

Resigned Directors

Secretary
BOWRING, Antony John Peter
Resigned: 29 February 1996
Appointed Date: 04 November 1993

Secretary
CRUMP, Mererid Ray
Resigned: 17 December 2005
Appointed Date: 29 February 1996

Secretary
VENNELL, Jillian Esther
Resigned: 30 April 2010
Appointed Date: 17 December 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Director
BOGLE, Jenny Elizabeth
Resigned: 24 February 2009
Appointed Date: 08 May 2007
63 years old

Director
BOWRING, Antony John Peter
Resigned: 29 February 1996
Appointed Date: 04 November 1993
75 years old

Director
COCKERTON, Roger William Rhys
Resigned: 23 January 2007
Appointed Date: 17 September 2001
74 years old

Director
COWKING, Thomas Leonard
Resigned: 27 November 1995
Appointed Date: 04 November 1993
78 years old

Director
CRUMP, Mererid Ray
Resigned: 23 February 2006
Appointed Date: 13 May 2001
78 years old

Director
DALEY, Keith Anthony
Resigned: 15 March 2010
Appointed Date: 28 November 2000
70 years old

Director
DAVIS, Colin Rex, Sir
Resigned: 04 January 1997
Appointed Date: 04 December 1994
98 years old

Director
GASCOIGNE-PEES, Michael
Resigned: 24 June 2000
Appointed Date: 04 November 1993
88 years old

Director
LEACH, Peter
Resigned: 10 May 2002
Appointed Date: 30 July 2000
96 years old

Director
LOMAS, Mary Marshall
Resigned: 26 November 1994
Appointed Date: 04 November 1993
85 years old

Director
SMITH, Moira
Resigned: 16 November 2004
Appointed Date: 04 November 1993
86 years old

Director
SPOFFORTH, Pamela Marion
Resigned: 01 January 2001
Appointed Date: 04 November 1993
102 years old

Director
STERNDALE BENNETT, Barry Monkhouse
Resigned: 27 September 2007
Appointed Date: 20 November 2004
86 years old

Director
STRANGE, David
Resigned: 24 May 2001
Appointed Date: 20 January 1996
82 years old

Director
TOULMIN, John Kelvin
Resigned: 04 January 1997
Appointed Date: 04 November 1993
85 years old

Director
VENNELL, Jillian Esther
Resigned: 30 April 2010
Appointed Date: 06 May 2006
55 years old

Director
WALLIS, Evadne Lees
Resigned: 24 May 2001
Appointed Date: 01 June 1997
90 years old

Director
YANDELL, Nigel John
Resigned: 17 September 2013
Appointed Date: 08 March 2010
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Persons With Significant Control

Pro Corda Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRO CORDA VENTURES LIMITED Events

18 Nov 2016
Confirmation statement made on 4 November 2016 with updates
26 May 2016
Accounts for a small company made up to 30 September 2015
18 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

06 Jul 2015
Accounts for a small company made up to 30 September 2014
21 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100

...
... and 88 more events
26 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1994
New director appointed

26 Apr 1994
New director appointed

26 Apr 1994
New director appointed

04 Nov 1993
Incorporation