CORNAVIN SHIPPING LIMITED
SUNNINGDALE

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9QJ
Company number 01633798
Status Active
Incorporation Date 7 May 1982
Company Type Private Limited Company
Address THE GALLERIES, CHARTERS ROAD, SUNNINGDALE, BERKSHIRE, SL5 9QJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr William Frederick Charles Gamon as a director on 20 April 2017; Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of CORNAVIN SHIPPING LIMITED are www.cornavinshipping.co.uk, and www.cornavin-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Cornavin Shipping Limited is a Private Limited Company. The company registration number is 01633798. Cornavin Shipping Limited has been working since 07 May 1982. The present status of the company is Active. The registered address of Cornavin Shipping Limited is The Galleries Charters Road Sunningdale Berkshire Sl5 9qj. . GAMON, Michele Susan is a Secretary of the company. GAMON, Charles Wynell Temple is a Director of the company. GAMON, Michele Susan is a Director of the company. GAMON, William Frederick Charles is a Director of the company. Secretary BOAKES, Susan has been resigned. Secretary GAMON, Charles has been resigned. Secretary LOVEDAY, Tara has been resigned. Secretary SAFFERY, Valerie Edith has been resigned. Director CARR, Andrew Marshall has been resigned. Director FALAY, Akin has been resigned. Director SOHTORIK, Huseyin Semih has been resigned. Director VAN HOUWELINGEN, Mario Johan has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
GAMON, Michele Susan
Appointed Date: 31 January 2016

Director

Director
GAMON, Michele Susan
Appointed Date: 12 November 2010
70 years old

Director
GAMON, William Frederick Charles
Appointed Date: 20 April 2017
39 years old

Resigned Directors

Secretary
BOAKES, Susan
Resigned: 09 April 2009
Appointed Date: 27 November 2000

Secretary
GAMON, Charles
Resigned: 01 July 1993

Secretary
LOVEDAY, Tara
Resigned: 31 January 2016
Appointed Date: 18 August 2009

Secretary
SAFFERY, Valerie Edith
Resigned: 01 October 2010
Appointed Date: 01 July 1993

Director
CARR, Andrew Marshall
Resigned: 24 May 1993
68 years old

Director
FALAY, Akin
Resigned: 29 December 2009
81 years old

Director
SOHTORIK, Huseyin Semih
Resigned: 28 April 2004
Appointed Date: 16 July 1993
84 years old

Director
VAN HOUWELINGEN, Mario Johan
Resigned: 31 May 2016
Appointed Date: 10 May 2011
60 years old

Persons With Significant Control

Mr Charles Wynell Temple Gamon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michele Susan Gamon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNAVIN SHIPPING LIMITED Events

25 Apr 2017
Appointment of Mr William Frederick Charles Gamon as a director on 20 April 2017
20 Feb 2017
Total exemption full accounts made up to 31 May 2016
21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Jul 2016
Termination of appointment of Mario Johan Van Houwelingen as a director on 31 May 2016
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 85 more events
02 Jul 1987
Accounts for a small company made up to 31 May 1986

30 Jun 1987
New director appointed

06 Feb 1987
Return made up to 31/12/86; full list of members

07 May 1982
Certificate of incorporation
07 May 1982
Incorporation

CORNAVIN SHIPPING LIMITED Charges

20 October 2000
Legal charge
Delivered: 26 October 2000
Status: Satisfied on 23 February 2013
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H property k/a the oast house coppings farm leigh…
20 October 2000
Charge over cash deposits
Delivered: 26 October 2000
Status: Satisfied on 23 February 2013
Persons entitled: Leopold Joseph & Sons Limited
Description: All or any of the amounts at the date of the charge or from…
20 October 2000
Debenture
Delivered: 26 October 2000
Status: Satisfied on 23 February 2013
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H land k/a the oast house coppings farm leigh tonbridge…
1 April 1999
Debenture
Delivered: 13 April 1999
Status: Satisfied on 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
3 August 1993
Mortgage
Delivered: 5 August 1993
Status: Satisfied on 29 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the oast coppings farm leigh tonbridge…