CORSICAN PLACES LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7AN

Company number 02054139
Status Active
Incorporation Date 10 September 1986
Company Type Private Limited Company
Address ATLANTIC HOUSE 3600 PARKWAY, SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, PO15 7AN
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 50,000 . The most likely internet sites of CORSICAN PLACES LIMITED are www.corsicanplaces.co.uk, and www.corsican-places.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Fareham Rail Station is 2.8 miles; to St Denys Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corsican Places Limited is a Private Limited Company. The company registration number is 02054139. Corsican Places Limited has been working since 10 September 1986. The present status of the company is Active. The registered address of Corsican Places Limited is Atlantic House 3600 Parkway Solent Business Park Fareham Hampshire Po15 7an. . WILDE, Sandra Margaret is a Secretary of the company. AYLING, Christopher Peter is a Director of the company. ROWLES, Christopher John is a Director of the company. WILDE, Sandra Margaret is a Director of the company. WILDE, Stephen Francis is a Director of the company. Secretary DAWE, Denise Kathleen has been resigned. Secretary GRIGG, Simon Kennedy has been resigned. Secretary RANKIN, Iain Muirhead has been resigned. Secretary ROBINSON, Linda has been resigned. Secretary STEVENS, Robert has been resigned. Director ALLEN, Stephen David has been resigned. Director DAWE, Denise Kathleen has been resigned. Director DAWE, Raymond Eric has been resigned. Director FLEMING, Justin Vandermere has been resigned. Director GRIGG, Simon Kennedy has been resigned. Director HEYDON, Sue has been resigned. Director HEYDON, Sue has been resigned. Director RANKIN, Janet Brenda has been resigned. Director STEVENS, Robert has been resigned. Director WESTON, David John has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
WILDE, Sandra Margaret
Appointed Date: 10 September 2003

Director
AYLING, Christopher Peter
Appointed Date: 01 January 2004
57 years old

Director
ROWLES, Christopher John
Appointed Date: 01 January 2006
66 years old

Director
WILDE, Sandra Margaret
Appointed Date: 10 September 2003
66 years old

Director
WILDE, Stephen Francis
Appointed Date: 10 September 2003
66 years old

Resigned Directors

Secretary
DAWE, Denise Kathleen
Resigned: 02 March 2001
Appointed Date: 07 April 2000

Secretary
GRIGG, Simon Kennedy
Resigned: 25 July 2002
Appointed Date: 02 March 2001

Secretary
RANKIN, Iain Muirhead
Resigned: 07 April 2000
Appointed Date: 07 April 2000

Secretary
ROBINSON, Linda
Resigned: 07 April 2000

Secretary
STEVENS, Robert
Resigned: 10 September 2003
Appointed Date: 25 July 2002

Director
ALLEN, Stephen David
Resigned: 27 February 2004
Appointed Date: 25 July 2002
67 years old

Director
DAWE, Denise Kathleen
Resigned: 02 March 2001
Appointed Date: 07 April 2000
77 years old

Director
DAWE, Raymond Eric
Resigned: 02 March 2001
Appointed Date: 07 April 2000
78 years old

Director
FLEMING, Justin Vandermere
Resigned: 10 September 2003
Appointed Date: 05 March 2001
75 years old

Director
GRIGG, Simon Kennedy
Resigned: 25 July 2002
Appointed Date: 02 March 2001
68 years old

Director
HEYDON, Sue
Resigned: 18 February 2002
Appointed Date: 05 March 2001
62 years old

Director
HEYDON, Sue
Resigned: 18 February 2002
Appointed Date: 05 March 2001
62 years old

Director
RANKIN, Janet Brenda
Resigned: 07 April 2000
85 years old

Director
STEVENS, Robert
Resigned: 10 September 2003
Appointed Date: 25 July 2002
72 years old

Director
WESTON, David John
Resigned: 30 April 2002
Appointed Date: 07 April 2000
64 years old

Persons With Significant Control

Mr Stephen Francis Wilde Aca
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Margaret Wilde
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORSICAN PLACES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jun 2016
Accounts for a small company made up to 31 October 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000

07 Apr 2015
Accounts for a small company made up to 31 October 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000

...
... and 109 more events
27 Oct 1987
New director appointed

07 Oct 1987
Registered office changed on 07/10/87 from: 82 great eastern street london EC2A 3JL

30 Sep 1987
Secretary resigned;director resigned

10 Sep 1986
Incorporation
10 Sep 1986
Certificate of Incorporation