CORNEY & BARROW BARS HOLDINGS LIMITED
CORNEY & BARROW WINE BARS HOLDINGS LIMITED MAWLAW 425 LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YZ

Company number 03703177
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address 1 THOMAS MORE STREET, LONDON, E1W 1YZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Edward John Willoughby Gardner as a director on 30 April 2017; Confirmation statement made on 28 March 2017 with updates; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of CORNEY & BARROW BARS HOLDINGS LIMITED are www.corneybarrowbarsholdings.co.uk, and www.corney-barrow-bars-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Corney Barrow Bars Holdings Limited is a Private Limited Company. The company registration number is 03703177. Corney Barrow Bars Holdings Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Corney Barrow Bars Holdings Limited is 1 Thomas More Street London E1w 1yz. . SANDERSON, Winston Spencer Brian is a Secretary of the company. MASTERS, Paul Stanton is a Director of the company. SANDERSON, Winston Spencer Brian is a Director of the company. WEATHERALL, Edward Percy Keswick is a Director of the company. Secretary STIFF, David Charles has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BRETT-SMITH, Adam De La Falaise Brett has been resigned. Director CHRISTIE, Kevin Bruce has been resigned. Director EVANS, Robert William Greenham has been resigned. Director FELGATE, Katherine Anne has been resigned. Director FINCH, Robert Gerard, Sir has been resigned. Director GARDNER, Edward John Willoughby has been resigned. Director GOVETT, William John Romaine has been resigned. Director HARDIE, David Anthony has been resigned. Director HEWARD, Sarah has been resigned. Director HILL-WOOD, Peter Denis has been resigned. Director JAMES, Andrew William Robert has been resigned. Director KIMMINS, Malcolm Brian Johnston has been resigned. Director PEAT, Richard Henry has been resigned. Director PENDRED, Charles Graham has been resigned. Director REID, Sarah has been resigned. Director ROBINSON, Adam James Nicholas has been resigned. Director SIBLEY, Nicholas Theobald has been resigned. Director WEATHERALL, Anthony Edward has been resigned. Director WOODWARD, Sally has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDERSON, Winston Spencer Brian
Appointed Date: 31 October 2006

Director
MASTERS, Paul Stanton
Appointed Date: 15 May 2000
73 years old

Director
SANDERSON, Winston Spencer Brian
Appointed Date: 15 May 2000
62 years old

Director
WEATHERALL, Edward Percy Keswick
Appointed Date: 01 October 2009
67 years old

Resigned Directors

Secretary
STIFF, David Charles
Resigned: 31 October 2006
Appointed Date: 24 March 1999

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 28 January 1999

Director
BRETT-SMITH, Adam De La Falaise Brett
Resigned: 15 May 2000
Appointed Date: 25 March 1999
69 years old

Director
CHRISTIE, Kevin Bruce
Resigned: 06 January 2000
Appointed Date: 25 March 1999
67 years old

Director
EVANS, Robert William Greenham
Resigned: 31 December 2011
Appointed Date: 15 May 2000
73 years old

Director
FELGATE, Katherine Anne
Resigned: 15 May 2001
Appointed Date: 15 May 2000
59 years old

Director
FINCH, Robert Gerard, Sir
Resigned: 23 April 2001
Appointed Date: 15 May 2000
81 years old

Director
GARDNER, Edward John Willoughby
Resigned: 30 April 2017
Appointed Date: 30 April 2013
54 years old

Director
GOVETT, William John Romaine
Resigned: 15 May 2000
Appointed Date: 25 March 1999
88 years old

Director
HARDIE, David Anthony
Resigned: 01 October 2009
Appointed Date: 12 February 2001
81 years old

Director
HEWARD, Sarah
Resigned: 09 January 2004
Appointed Date: 25 March 1999
60 years old

Director
HILL-WOOD, Peter Denis
Resigned: 15 May 2000
Appointed Date: 25 March 1999
89 years old

Director
JAMES, Andrew William Robert
Resigned: 30 August 2005
Appointed Date: 15 May 2000
62 years old

Director
KIMMINS, Malcolm Brian Johnston
Resigned: 12 February 2001
Appointed Date: 24 March 1999
88 years old

Director
PEAT, Richard Henry
Resigned: 15 May 2000
Appointed Date: 25 March 1999
90 years old

Director
PENDRED, Charles Graham
Resigned: 15 May 2000
Appointed Date: 25 March 1999
71 years old

Director
REID, Sarah
Resigned: 31 March 2006
Appointed Date: 26 May 2004
54 years old

Director
ROBINSON, Adam James Nicholas
Resigned: 21 November 2002
Appointed Date: 15 May 2000
66 years old

Director
SIBLEY, Nicholas Theobald
Resigned: 15 May 2000
Appointed Date: 25 March 1999
87 years old

Director
WEATHERALL, Anthony Edward
Resigned: 27 September 1999
Appointed Date: 25 March 1999
101 years old

Director
WOODWARD, Sally
Resigned: 05 February 2001
Appointed Date: 15 May 2000
64 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 24 March 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Corney And Barrow Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORNEY & BARROW BARS HOLDINGS LIMITED Events

02 May 2017
Termination of appointment of Edward John Willoughby Gardner as a director on 30 April 2017
30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
11 Feb 2017
Confirmation statement made on 28 January 2017 with updates
19 Oct 2016
Accounts for a dormant company made up to 30 April 2016
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,550,001

...
... and 92 more events
09 Apr 1999
New director appointed
09 Apr 1999
New secretary appointed
09 Apr 1999
Director resigned
09 Apr 1999
Secretary resigned
28 Jan 1999
Incorporation

CORNEY & BARROW BARS HOLDINGS LIMITED Charges

30 April 2001
Debenture
Delivered: 8 May 2001
Status: Satisfied on 21 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…