TANSOR (CORNBOW) LIMITED
LEAMINGTON SPA VALE RETAIL (CORNBOW) LIMITED MENION LIMITED

Hellopages » Warwickshire » Warwick » CV32 4LY

Company number 04229308
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Christopher Steven Willans as a director on 1 February 2017; Accounts for a small company made up to 31 December 2015; Appointment of Mr Timothy Carswell as a director on 7 September 2016. The most likely internet sites of TANSOR (CORNBOW) LIMITED are www.tansorcornbow.co.uk, and www.tansor-cornbow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tansor Cornbow Limited is a Private Limited Company. The company registration number is 04229308. Tansor Cornbow Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Tansor Cornbow Limited is Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire Cv32 4ly. . FAHERTY, Anne is a Secretary of the company. CARSWELL, Timothy is a Director of the company. INSALL, Anthony Robert Andrew is a Director of the company. OLIVER, Robert Adrian is a Director of the company. Secretary CARSWELL, Timothy has been resigned. Secretary DRACLIFFES COMPANY SERVICES LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director CARSWELL, Timothy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WILLANS, Christopher Steven has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FAHERTY, Anne
Appointed Date: 31 January 2008

Director
CARSWELL, Timothy
Appointed Date: 07 September 2016
71 years old

Director
INSALL, Anthony Robert Andrew
Appointed Date: 07 September 2016
45 years old

Director
OLIVER, Robert Adrian
Appointed Date: 17 July 2001
71 years old

Resigned Directors

Secretary
CARSWELL, Timothy
Resigned: 31 January 2008
Appointed Date: 01 November 2006

Secretary
DRACLIFFES COMPANY SERVICES LIMITED
Resigned: 10 June 2004
Appointed Date: 17 July 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 July 2001
Appointed Date: 06 June 2001

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 01 November 2006
Appointed Date: 10 June 2004

Director
CARSWELL, Timothy
Resigned: 31 January 2008
Appointed Date: 14 December 2006
71 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 July 2001
Appointed Date: 06 June 2001
35 years old

Director
WILLANS, Christopher Steven
Resigned: 01 February 2017
Appointed Date: 17 July 2001
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 July 2001
Appointed Date: 06 June 2001

TANSOR (CORNBOW) LIMITED Events

01 Feb 2017
Termination of appointment of Christopher Steven Willans as a director on 1 February 2017
06 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Sep 2016
Appointment of Mr Timothy Carswell as a director on 7 September 2016
23 Sep 2016
Appointment of Mr Anthony Robert Andrew Insall as a director on 7 September 2016
09 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 8,356,995

...
... and 82 more events
10 Aug 2001
New secretary appointed
10 Aug 2001
New director appointed
10 Aug 2001
New director appointed
23 Jul 2001
Company name changed menion LIMITED\certificate issued on 23/07/01
06 Jun 2001
Incorporation

TANSOR (CORNBOW) LIMITED Charges

18 July 2013
Charge code 0422 9308 0010
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a cornbow halesowen and land lying to the…
11 June 2009
Legal charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Barclays Converted Investments (No. 2) Limited (BCIL2)
Description: The cornbow halesowen t/no WM303713. Land lying to the…
11 June 2009
Deed of charge over credit balances
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The chargor with full title guarantee charged by way of…
10 July 2007
Supplemental debenture
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at cornbow centre halesowen t/no WM898346. See the…
5 July 2007
Supplemental debenture
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at cornbow centre halesowen t/no WM878743. See the…
21 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2004
Deed of variation amending a deed of assignment of rental income
Delivered: 7 April 2004
Status: Satisfied on 19 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Particulars of all property charged as contained in the…
19 March 2004
Legal charge
Delivered: 27 March 2004
Status: Satisfied on 19 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at cornbow centre halesowen,. By way of fixed charge…
31 March 2003
Deed of assignment of rental income
Delivered: 4 April 2003
Status: Satisfied on 19 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights under or in connection with, the rental income…
24 October 2001
Debenture
Delivered: 6 November 2001
Status: Satisfied on 19 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…