CORDVINE COMMUNICATIONS LIMITED
ALRESFORD, COLCHESTER

Hellopages » Essex » Tendring » CO7 8AU

Company number 02517219
Status Active
Incorporation Date 2 July 1990
Company Type Private Limited Company
Address 'GRAEMARR', FORD LANE, ALRESFORD, COLCHESTER, ESSEX, CO7 8AU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 10 ; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-08-23 GBP 10 . The most likely internet sites of CORDVINE COMMUNICATIONS LIMITED are www.cordvinecommunications.co.uk, and www.cordvine-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Cordvine Communications Limited is a Private Limited Company. The company registration number is 02517219. Cordvine Communications Limited has been working since 02 July 1990. The present status of the company is Active. The registered address of Cordvine Communications Limited is Graemarr Ford Lane Alresford Colchester Essex Co7 8au. . MUNFORD, Jill is a Secretary of the company. MUNFORD, Graham John is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary

Director
MUNFORD, Graham John

74 years old

CORDVINE COMMUNICATIONS LIMITED Events

13 Sep 2016
Total exemption full accounts made up to 31 March 2016
26 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 10

23 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 10

19 Aug 2015
Total exemption full accounts made up to 31 March 2015
08 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 50 more events
06 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Sep 1990
Registered office changed on 06/09/90 from: suite 2, kinetic centre theobald street borehamwood herts. WD6 4PJ

06 Sep 1990
Accounting reference date notified as 30/06

04 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1990
Incorporation