THE PHILIP CORNES GROUP CO. LIMITED
NURSLING SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 0AF

Company number 02412999
Status Active
Incorporation Date 11 August 1989
Company Type Private Limited Company
Address C/O TW METALS LTD, MAJESTIC ROAD, NURSLING SOUTHAMPTON, SO16 0AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Jack Harrington Elrod Iii as a director on 31 March 2017; Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THE PHILIP CORNES GROUP CO. LIMITED are www.thephilipcornesgroupco.co.uk, and www.the-philip-cornes-group-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Romsey Rail Station is 3.7 miles; to St Denys Rail Station is 4.1 miles; to Shawford Rail Station is 8.6 miles; to Brockenhurst Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Philip Cornes Group Co Limited is a Private Limited Company. The company registration number is 02412999. The Philip Cornes Group Co Limited has been working since 11 August 1989. The present status of the company is Active. The registered address of The Philip Cornes Group Co Limited is C O Tw Metals Ltd Majestic Road Nursling Southampton So16 0af. . BROWN, Louise is a Secretary of the company. ROWLAND, Michael Arthur is a Secretary of the company. CRAFT O'NEAL, Henry is a Director of the company. THOMAS, Gail Lisa is a Director of the company. Secretary BALLARD, Trevor John has been resigned. Secretary CUNLIFFE, Peter Robin has been resigned. Secretary JOSLOW, Jonathan Aaron has been resigned. Secretary KEY, Margo Georgina has been resigned. Secretary VALENTA, Mary Therese has been resigned. Director ELROD III, Jack Harrington has been resigned. Director HEATHCOTE, Maureen Rose has been resigned. Director HEATHCOTE, Robert Harold has been resigned. Director HENMAN, David has been resigned. Director JONES, Charles William has been resigned. Director JOSLOW, Jonathan Aaron has been resigned. Director OATES, Dennis Matthew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROWN, Louise
Appointed Date: 06 October 1998

Secretary
ROWLAND, Michael Arthur
Appointed Date: 30 April 2010

Director
CRAFT O'NEAL, Henry
Appointed Date: 20 December 2005
64 years old

Director
THOMAS, Gail Lisa
Appointed Date: 30 June 2006
63 years old

Resigned Directors

Secretary
BALLARD, Trevor John
Resigned: 06 October 1998
Appointed Date: 21 July 1995

Secretary
CUNLIFFE, Peter Robin
Resigned: 21 July 1995

Secretary
JOSLOW, Jonathan Aaron
Resigned: 13 October 2005
Appointed Date: 05 April 2002

Secretary
KEY, Margo Georgina
Resigned: 08 February 1993

Secretary
VALENTA, Mary Therese
Resigned: 31 March 2010
Appointed Date: 20 December 2005

Director
ELROD III, Jack Harrington
Resigned: 31 March 2017
Appointed Date: 05 April 2002
74 years old

Director
HEATHCOTE, Maureen Rose
Resigned: 06 October 1998
92 years old

Director
HEATHCOTE, Robert Harold
Resigned: 06 October 1998
92 years old

Director
HENMAN, David
Resigned: 30 June 2006
Appointed Date: 06 October 1998
80 years old

Director
JONES, Charles William
Resigned: 30 June 2014
Appointed Date: 30 April 2010
74 years old

Director
JOSLOW, Jonathan Aaron
Resigned: 13 October 2005
Appointed Date: 05 April 2002
69 years old

Director
OATES, Dennis Matthew
Resigned: 05 April 2002
Appointed Date: 06 October 1998
72 years old

Persons With Significant Control

Mr Henry Craft O'Neal
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE PHILIP CORNES GROUP CO. LIMITED Events

12 Apr 2017
Termination of appointment of Jack Harrington Elrod Iii as a director on 31 March 2017
20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500,006

20 Aug 2015
Full accounts made up to 31 December 2014
...
... and 108 more events
13 Sep 1989
Secretary resigned;new secretary appointed

13 Sep 1989
Director resigned;new director appointed

13 Sep 1989
Registered office changed on 13/09/89 from: the glassmill 1, battersea bridge road london SW11 3BG

01 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Aug 1989
Incorporation

THE PHILIP CORNES GROUP CO. LIMITED Charges

29 April 2009
Charge over plant and machinery
Delivered: 8 May 2009
Status: Satisfied on 29 July 2010
Persons entitled: General Electric Capital Corporation (The Security Agent)
Description: First fixed charge all plant and machinery and the benefit…
21 October 2005
Debenture
Delivered: 8 November 2005
Status: Satisfied on 29 July 2010
Persons entitled: General Electric Capital Corporation Acting Individually and in Its Capacity as Agent for Thelenders (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
19 August 1991
Debenture
Delivered: 29 August 1991
Status: Satisfied on 15 October 2005
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland.. Fixed…