CORRINGTON ESTATES LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 0JW

Company number 00329792
Status Active
Incorporation Date 14 July 1937
Company Type Private Limited Company
Address BEECHCROFT BARN, UPTON LOVELL, WARMINSTER, WILTSHIRE, BA12 0JW
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-six events have happened. The last three records are Termination of appointment of Enid Mary Crombie as a director on 4 November 2016; Termination of appointment of Michael Bridgland Small as a director on 29 July 2016; Appointment of Mrs Caroline Creagh Chapman as a director on 4 November 2016. The most likely internet sites of CORRINGTON ESTATES LIMITED are www.corringtonestates.co.uk, and www.corrington-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and four months. The distance to to Tisbury Rail Station is 7.3 miles; to Dilton Marsh Rail Station is 7.9 miles; to Westbury (Wilts) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corrington Estates Limited is a Private Limited Company. The company registration number is 00329792. Corrington Estates Limited has been working since 14 July 1937. The present status of the company is Active. The registered address of Corrington Estates Limited is Beechcroft Barn Upton Lovell Warminster Wiltshire Ba12 0jw. . PUDNEY, Jacqueline Ann is a Secretary of the company. CREAGH CHAPMAN, Caroline is a Director of the company. PUDNEY, Jacqueline Ann is a Director of the company. Secretary BELFRAGE, John Corder has been resigned. Secretary SMALL, Michael Bridgland has been resigned. Director CROMBIE, Enid Mary has been resigned. Director SMALL, Michael Bridgland has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PUDNEY, Jacqueline Ann
Appointed Date: 08 December 2014

Director
CREAGH CHAPMAN, Caroline
Appointed Date: 04 November 2016
65 years old

Director
PUDNEY, Jacqueline Ann
Appointed Date: 04 November 2016
62 years old

Resigned Directors

Secretary
BELFRAGE, John Corder
Resigned: 29 September 1994

Secretary
SMALL, Michael Bridgland
Resigned: 08 December 2014
Appointed Date: 29 September 1994

Director
CROMBIE, Enid Mary
Resigned: 04 November 2016
94 years old

Director
SMALL, Michael Bridgland
Resigned: 29 July 2016
91 years old

CORRINGTON ESTATES LIMITED Events

19 Nov 2016
Termination of appointment of Enid Mary Crombie as a director on 4 November 2016
19 Nov 2016
Termination of appointment of Michael Bridgland Small as a director on 29 July 2016
19 Nov 2016
Appointment of Mrs Caroline Creagh Chapman as a director on 4 November 2016
19 Nov 2016
Appointment of Mrs Jacqueline Ann Pudney as a director on 4 November 2016
21 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 86 more events
02 Aug 1986
Accounts for a small company made up to 30 November 1985

30 Jul 1982
Annual return made up to 30/06/82
21 Sep 1981
Annual return made up to 22/07/81
29 May 1965
Accounts made up to 30 November 1984
14 Jul 1937
Incorporation

CORRINGTON ESTATES LIMITED Charges

18 October 2013
Charge code 0032 9792 0005
Delivered: 19 October 2013
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: L/H k/a 43 warlters close london t/n NGL433821…
25 April 2013
Charge code 0032 9792 0004
Delivered: 10 May 2013
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: 2 7 4 warlters close london.
27 March 2013
Legal charge
Delivered: 4 April 2013
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: 43 warlters close london.
5 February 2013
Debenture
Delivered: 12 February 2013
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 1959
Legal charge
Delivered: 12 June 1959
Status: Satisfied on 21 August 2015
Persons entitled: H M Norris
Description: 1-23 walters road and 6-24 1-35 and 39 + 43-51 walters…