CORE COMMERCIAL LIMITED
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN12 6DA

Company number 03249809
Status Active
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address NETTLESTEAD HOUSE, MAIDSTONE ROAD PADDOCK WOOD, TONBRIDGE, KENT, TN12 6DA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 100 . The most likely internet sites of CORE COMMERCIAL LIMITED are www.corecommercial.co.uk, and www.core-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to East Farleigh Rail Station is 6.2 miles; to Frant Rail Station is 7.1 miles; to Barming Rail Station is 7.8 miles; to Wadhurst Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Commercial Limited is a Private Limited Company. The company registration number is 03249809. Core Commercial Limited has been working since 16 September 1996. The present status of the company is Active. The registered address of Core Commercial Limited is Nettlestead House Maidstone Road Paddock Wood Tonbridge Kent Tn12 6da. . MARRIOTT, David Reginald is a Secretary of the company. MARRIOTT, David Reginald is a Director of the company. MASON, Neil is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MARRIOTT, Josephine Marie has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MARRIOTT, David Reginald
Appointed Date: 16 September 1996

Director
MARRIOTT, David Reginald
Appointed Date: 16 September 1996
72 years old

Director
MASON, Neil
Appointed Date: 04 September 1998
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 September 1996
Appointed Date: 16 September 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 September 1996
Appointed Date: 16 September 1996
71 years old

Director
MARRIOTT, Josephine Marie
Resigned: 07 September 1998
Appointed Date: 16 September 1996
67 years old

Persons With Significant Control

Mr David Reginald Marriott Bsc Frics
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CORE COMMERCIAL LIMITED Events

14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

09 Sep 2015
Director's details changed for Mr David Reginald Marriott on 10 September 2014
09 Sep 2015
Secretary's details changed for Mr David Reginald Marriott on 10 September 2014
...
... and 43 more events
19 Sep 1996
New director appointed
19 Sep 1996
Registered office changed on 19/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Sep 1996
Secretary resigned
19 Sep 1996
Director resigned
16 Sep 1996
Incorporation