CORNVALLEY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 03273122
Status Active
Incorporation Date 4 November 1996
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registration of charge 032731220018, created on 17 November 2016; Confirmation statement made on 4 November 2016 with updates; Termination of appointment of Cheryl Portman as a secretary on 24 August 2016. The most likely internet sites of CORNVALLEY LIMITED are www.cornvalley.co.uk, and www.cornvalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Cornvalley Limited is a Private Limited Company. The company registration number is 03273122. Cornvalley Limited has been working since 04 November 1996. The present status of the company is Active. The registered address of Cornvalley Limited is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. . RAGGETT, John William is a Director of the company. Secretary BRERETON, Matthew John has been resigned. Secretary PORTMAN, Cheryl has been resigned. Secretary RAGGETT, Suzanne has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director HALL, John Murray has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
RAGGETT, John William
Appointed Date: 13 January 1999
79 years old

Resigned Directors

Secretary
BRERETON, Matthew John
Resigned: 13 January 1999
Appointed Date: 12 December 1996

Secretary
PORTMAN, Cheryl
Resigned: 24 August 2016
Appointed Date: 17 November 2003

Secretary
RAGGETT, Suzanne
Resigned: 17 November 2003
Appointed Date: 13 January 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 12 December 1996
Appointed Date: 04 November 1996

Director
HALL, John Murray
Resigned: 14 January 1999
Appointed Date: 12 December 1996
77 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 12 December 1996
Appointed Date: 04 November 1996

Persons With Significant Control

Mr John William Raggett
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CORNVALLEY LIMITED Events

23 Nov 2016
Registration of charge 032731220018, created on 17 November 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
24 Aug 2016
Termination of appointment of Cheryl Portman as a secretary on 24 August 2016
01 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jul 2016
Satisfaction of charge 8 in full
...
... and 76 more events
14 Mar 1997
Ad 25/02/97--------- £ si 98@1=98 £ ic 2/100
13 Mar 1997
Director resigned
13 Mar 1997
Secretary resigned
13 Mar 1997
Registered office changed on 13/03/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD
04 Nov 1996
Incorporation

CORNVALLEY LIMITED Charges

17 November 2016
Charge code 0327 3122 0018
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as or being 126 colmore row…
7 June 2013
Charge code 0327 3122 0017
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit e halesfield 4 telford shropshire…
3 June 2013
Charge code 0327 3122 0016
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H k/a unit 3 aylesford court works road…
4 March 2013
Mortgage deed
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 24 vanguard trade park vanguard way shrewsbury…
5 November 2012
Standard security
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole subjects k/a and forming 50 marlow street…
31 October 2012
Mortgage deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit c waterside park gold hill way tipton…
31 October 2012
Mortgage deed
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a oak street trading estate quarry bank…
31 October 2012
Mortgage deed
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cmt trading estate oldbury west midlands…
2 October 2012
Debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2005
Standard security which was presented for registration in scotland on 1 september 2005 and
Delivered: 6 September 2005
Status: Satisfied on 21 September 2006
Persons entitled: A S Neill & Partners Limited
Description: All and whole those subjects k/a and forming 50 marlow…
5 August 2004
Legal mortgage
Delivered: 12 August 2004
Status: Satisfied on 6 July 2016
Persons entitled: Yorkshire Bank
Description: Units 6 & 7, broadwell road, oldbury. Assigns the goodwill…
16 June 2004
Legal mortgage
Delivered: 18 June 2004
Status: Satisfied on 21 December 2012
Persons entitled: Yorkshire Bank
Description: Oak street trading estate oak street quarry bank brierley…
31 March 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 30 August 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 21 December 2012
Persons entitled: Yorkshire Bank PLC
Description: F/H property situate and k/a unit 5 cmt trading estate…
8 April 1997
Legal charge
Delivered: 25 April 1997
Status: Satisfied on 6 July 2016
Persons entitled: Birmingham Midshires Building Society
Description: The f/h property k/a oak street trading estate brierly hill…
8 April 1997
Legal charge
Delivered: 25 April 1997
Status: Satisfied on 4 September 2012
Persons entitled: Birmingham Midshires Building Society
Description: The f/h property k/a oak street trading estate brierly hill…
8 April 1997
Deed of fixed and floating charge
Delivered: 22 April 1997
Status: Satisfied on 4 September 2012
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…