CORINIUM PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 00793123
Status Active
Incorporation Date 25 February 1964
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Neil Lees on 11 May 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 18,300 . The most likely internet sites of CORINIUM PROPERTIES LIMITED are www.coriniumproperties.co.uk, and www.corinium-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Corinium Properties Limited is a Private Limited Company. The company registration number is 00793123. Corinium Properties Limited has been working since 25 February 1964. The present status of the company is Active. The registered address of Corinium Properties Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . MOSS, Susan is a Secretary of the company. LEES, Neil is a Director of the company. MOSS, Susan is a Director of the company. Secretary LEES, Neil has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Director HOSKER, Peter John has been resigned. Director HOUGH, Robert Eric has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director UNDERWOOD, Steven Keith has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOSS, Susan
Appointed Date: 04 February 2015

Director
LEES, Neil
Appointed Date: 04 October 2007
62 years old

Director
MOSS, Susan
Appointed Date: 04 February 2015
63 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 04 February 2015
Appointed Date: 01 September 2004

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004

Director
HOSKER, Peter John
Resigned: 04 February 2015
Appointed Date: 19 March 2004
68 years old

Director
HOUGH, Robert Eric
Resigned: 01 November 2002
80 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 27 January 2009
57 years old

Director
UNDERWOOD, Steven Keith
Resigned: 04 February 2015
Appointed Date: 27 January 2009
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 04 February 2015
Appointed Date: 19 March 2004
74 years old

Director
WHITTAKER, John
Resigned: 04 February 2015
83 years old

CORINIUM PROPERTIES LIMITED Events

26 Jul 2016
Accounts for a dormant company made up to 31 March 2016
06 Jul 2016
Director's details changed for Mr Neil Lees on 11 May 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 18,300

15 Mar 2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016
30 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 18,300

...
... and 105 more events
27 Jan 1988
Return made up to 23/06/87; full list of members

02 Apr 1987
Accounts for a dormant company made up to 30 April 1986

02 Apr 1987
Return made up to 17/06/86; full list of members

06 May 1986
Accounts for a dormant company made up to 30 April 1985

06 May 1986
Return made up to 21/11/85; full list of members

CORINIUM PROPERTIES LIMITED Charges

17 January 1973
Equitable charge
Delivered: 22 January 1973
Status: Satisfied on 21 December 1991
Persons entitled: Lloyds Bank LTD
Description: Land north of cathedral road, chadderton lancashire.
17 January 1973
Equitable charge
Delivered: 22 January 1973
Status: Satisfied on 21 December 1991
Persons entitled: Lloyds Bank LTD
Description: 137/141, derby road, stapleford, nottinghamshire.
4 October 1965
Further charge
Delivered: 12 October 1965
Status: Satisfied on 8 May 1992
Persons entitled: Glamford Building Co. LTD
Description: 137 & 141 derby rd, stapleford notts.
6 September 1965
Legal charge
Delivered: 13 September 1965
Status: Satisfied on 9 March 2001
Persons entitled: Glamford Building Company LTD.
Description: Property in stapleford road notts (for details see doc. 22).
29 April 1965
Legal charge
Delivered: 5 May 1965
Status: Satisfied on 8 May 1992
Persons entitled: Forward Trust (Finance) LTD.
Description: 225/227 and 229, high street gateshead - durham - together…