CORNFLOWER LIMITED
NEWBURY CORNFLOWER PRESS LIMITED MCQUEEN FINE ART LIMITED MCQUEEN FINE ART LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2EZ

Company number 03292989
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address UNIT D CASTLE INDUSTRIAL PARK, CASTLE WAY, NEWBURY, BERKSHIRE, ENGLAND, RG14 2EZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Unit 6 Old Station Business Park Compton Newbury Berkshire RG20 6NE to Unit D Castle Industrial Park Castle Way Newbury Berkshire RG14 2EZ on 16 January 2017; Registration of charge 032929890001, created on 6 January 2017; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of CORNFLOWER LIMITED are www.cornflower.co.uk, and www.cornflower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Newbury Rail Station is 1.2 miles; to Thatcham Rail Station is 2.9 miles; to Midgham Rail Station is 5.6 miles; to Kintbury Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornflower Limited is a Private Limited Company. The company registration number is 03292989. Cornflower Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Cornflower Limited is Unit D Castle Industrial Park Castle Way Newbury Berkshire England Rg14 2ez. . NUTBROWN, Simon Marcus is a Secretary of the company. GUBBINS, Michael Robert is a Director of the company. NUTBROWN, Simon Marcus is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Secretary NUTBROWN, Alison Gaynor has been resigned. Secretary NUTBROWN, Rosemary Ann has been resigned. Secretary NUTBROWN, Simon Marcus has been resigned. Secretary RENNIE, Hilary Jane has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director ELLAM, John Eric has been resigned. Director ELLAM, Patricia Ann has been resigned. Director NUTBROWN, Alison Gaynor has been resigned. Director NUTBROWN, Gordon Marcus has been resigned. Director NUTBROWN, Rosemary Ann has been resigned. Director RENNIE, Hilary Jane has been resigned. Director WALTON, Christine Helen has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
NUTBROWN, Simon Marcus
Appointed Date: 03 January 2012

Director
GUBBINS, Michael Robert
Appointed Date: 03 January 2012
65 years old

Director
NUTBROWN, Simon Marcus
Appointed Date: 12 February 1998
56 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Secretary
NUTBROWN, Alison Gaynor
Resigned: 03 January 2012
Appointed Date: 13 September 2002

Secretary
NUTBROWN, Rosemary Ann
Resigned: 12 February 1998
Appointed Date: 17 December 1996

Secretary
NUTBROWN, Simon Marcus
Resigned: 13 September 2002
Appointed Date: 15 December 1999

Secretary
RENNIE, Hilary Jane
Resigned: 15 December 1999
Appointed Date: 12 February 1998

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Director
ELLAM, John Eric
Resigned: 08 December 1998
Appointed Date: 14 February 1998
81 years old

Director
ELLAM, Patricia Ann
Resigned: 08 December 1998
Appointed Date: 14 February 1998
81 years old

Director
NUTBROWN, Alison Gaynor
Resigned: 03 January 2012
Appointed Date: 15 December 1999
55 years old

Director
NUTBROWN, Gordon Marcus
Resigned: 30 November 2016
Appointed Date: 17 December 1996
86 years old

Director
NUTBROWN, Rosemary Ann
Resigned: 13 September 2002
Appointed Date: 17 December 1996
85 years old

Director
RENNIE, Hilary Jane
Resigned: 15 December 1999
Appointed Date: 12 February 1998
58 years old

Director
WALTON, Christine Helen
Resigned: 15 December 2004
Appointed Date: 13 September 2002
71 years old

Persons With Significant Control

Mr Michael Robert Gubbins
Notified on: 17 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Marcus Nutbrown
Notified on: 17 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNFLOWER LIMITED Events

16 Jan 2017
Registered office address changed from Unit 6 Old Station Business Park Compton Newbury Berkshire RG20 6NE to Unit D Castle Industrial Park Castle Way Newbury Berkshire RG14 2EZ on 16 January 2017
07 Jan 2017
Registration of charge 032929890001, created on 6 January 2017
22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
13 Dec 2016
Termination of appointment of Gordon Marcus Nutbrown as a director on 30 November 2016
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 75 more events
10 Jan 1997
New director appointed
06 Jan 1997
Registered office changed on 06/01/97 from: 11 kingsmead square bath BA1 2AB
06 Jan 1997
Secretary resigned
06 Jan 1997
Director resigned
17 Dec 1996
Incorporation

CORNFLOWER LIMITED Charges

6 January 2017
Charge code 0329 2989 0001
Delivered: 7 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit d castle industrial park castle way newbury…