COURTINA LIMITED
PRINCES RISBOROUGH COURTINA FOODS LIMITED

Hellopages » Buckinghamshire » Wycombe » HP27 9QG

Company number 00933111
Status Active
Incorporation Date 31 May 1968
Company Type Private Limited Company
Address J D TYE, RICHMOND HOUSE CHAPEL LANE, BLEDLOW, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9QG
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of John Derek Tye as a director on 6 September 2016. The most likely internet sites of COURTINA LIMITED are www.courtina.co.uk, and www.courtina.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Saunderton Rail Station is 3.9 miles; to Haddenham & Thame Parkway Rail Station is 4.4 miles; to Wendover Rail Station is 6.2 miles; to High Wycombe Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtina Limited is a Private Limited Company. The company registration number is 00933111. Courtina Limited has been working since 31 May 1968. The present status of the company is Active. The registered address of Courtina Limited is J D Tye Richmond House Chapel Lane Bledlow Princes Risborough Buckinghamshire Hp27 9qg. . FUTERMAN, David John is a Secretary of the company. FUTERMAN, David John is a Director of the company. Director FUTERMAN, Rachel has been resigned. Director GLOVER, Richard Anthony has been resigned. Director TYE, John Derek has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors


Director
FUTERMAN, David John

91 years old

Resigned Directors

Director
FUTERMAN, Rachel
Resigned: 31 October 2013
90 years old

Director
GLOVER, Richard Anthony
Resigned: 13 January 2009
77 years old

Director
TYE, John Derek
Resigned: 06 September 2016
88 years old

Persons With Significant Control

Mr David John Futerman
Notified on: 1 June 2016
91 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COURTINA LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
20 Sep 2016
Termination of appointment of John Derek Tye as a director on 6 September 2016
16 Jun 2016
Register(s) moved to registered inspection location 24 the Ridgeway London N3 2PH
29 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100,000

...
... and 97 more events
24 Nov 1986
Return made up to 22/10/86; full list of members

23 May 1986
Registered office changed on 23/05/86 from: 38 great smith street london SW1P 3BU

23 Sep 1982
New secretary appointed
26 May 1972
Dir / sec appoint / resign
31 May 1968
Incorporation

COURTINA LIMITED Charges

15 February 2008
Lease
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Davis Tate Limited
Description: Rent deposit of £2,500.00.
27 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 28 May 2009
Persons entitled: National Westminster Bank PLC
Description: Violet cottage, chapel lane, bledlow, wycombe…
29 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Satisfied on 28 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as sheldon's piece house watlington…
8 March 1991
Legal charge
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: Rachel Futerman
Description: Freehold property 19 duke street henley on thames…
18 September 1989
Letter of hypothecation
Delivered: 4 October 1989
Status: Satisfied on 17 May 1995
Persons entitled: Privatbanken Limited
Description: All bills of exchange, promissory notes and negotiable…
21 July 1989
Letter of hypothecation
Delivered: 10 August 1989
Status: Satisfied on 17 May 1995
Persons entitled: Privatbanken Limited
Description: All bills of exchange, promissory notes, and negotiable…
17 July 1989
Letter of hypothecation
Delivered: 3 August 1989
Status: Satisfied on 17 May 1995
Persons entitled: Privatbanken Limited
Description: All bills of exchange, promissory notes and negotiable…
25 June 1987
Legal mortgage
Delivered: 30 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor cedar house glade road marlow bucks.. Floating…
3 June 1986
Legal mortgage
Delivered: 20 June 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold cedar house glade road marlow buckinghamshire and/or…
14 December 1983
Legal mortgage
Delivered: 16 December 1983
Status: Satisfied on 9 June 1990
Persons entitled: National Westminster Bank PLC
Description: 38, great smith street, westminster, london SW1 and/or the…
22 August 1983
Charge
Delivered: 30 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All book and other debts present & future.
12 January 1981
Legal mortgage
Delivered: 19 January 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 86A easton street, high wycombe bucks. Floating charge…
23 November 1973
Mortgage debenture
Delivered: 14 December 1973
Status: Satisfied on 28 May 2009
Persons entitled: National Westminster Bank PLC
Description: Floating charge over undertaking and goodwill all property…