CORN STREET ASSETS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX28 6BU

Company number 03777639
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address 86 CORN STREET, WITNEY, OXFORDSHIRE, OX28 6BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 . The most likely internet sites of CORN STREET ASSETS LIMITED are www.cornstreetassets.co.uk, and www.corn-street-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Hanborough Rail Station is 5.8 miles; to Charlbury Rail Station is 6.1 miles; to Ascott-under-Wychwood Rail Station is 6.5 miles; to Kingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corn Street Assets Limited is a Private Limited Company. The company registration number is 03777639. Corn Street Assets Limited has been working since 26 May 1999. The present status of the company is Active. The registered address of Corn Street Assets Limited is 86 Corn Street Witney Oxfordshire Ox28 6bu. . HARVEY, Anthony David is a Director of the company. Secretary CURRY, Maureen Joan Christine has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HARVEY, Anthony David
Appointed Date: 26 May 1999
73 years old

Resigned Directors

Secretary
CURRY, Maureen Joan Christine
Resigned: 22 April 2015
Appointed Date: 26 May 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

Nominee Director
RM NOMINEES LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

Persons With Significant Control

Mr Anthony David Harvey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CORN STREET ASSETS LIMITED Events

27 May 2017
Confirmation statement made on 26 May 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

...
... and 37 more events
18 Jun 1999
New secretary appointed
18 Jun 1999
Secretary resigned
18 Jun 1999
Registered office changed on 18/06/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
18 Jun 1999
New director appointed
26 May 1999
Incorporation

CORN STREET ASSETS LIMITED Charges

9 September 1999
Debenture
Delivered: 11 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
9 September 1999
Legal charge
Delivered: 11 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 65 & 66 chalk farm road…