CORNEY & BARROW BARS HOLDINGS LIMITED -
Company Profile | Company Filings |
Overview
CORNEY & BARROW BARS HOLDINGS LIMITED is a Private Limited Company from and has the status: Active.
CORNEY & BARROW BARS HOLDINGS LIMITED was incorporated 25 years ago on 28/01/1999 and has the registered number: 03703177. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CORNEY & BARROW BARS HOLDINGS LIMITED was incorporated 25 years ago on 28/01/1999 and has the registered number: 03703177. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CORNEY & BARROW BARS HOLDINGS LIMITED -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
1 THOMAS MORE STREET
E1W 1YZ
This Company Originates in : United Kingdom
Previous trading names include:
CORNEY & BARROW WINE BARS HOLDINGS LIMITED (until 05/05/2011)
CORNEY & BARROW WINE BARS HOLDINGS LIMITED (until 05/05/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WINSTON SPENCER BRIAN SANDERSON | May 1963 | Secretary | 2006-10-31 | CURRENT | |
MR EDWARD PERCY KESWICK WEATHERALL | Oct 1957 | British | Director | 2009-10-01 | CURRENT |
MR WINSTON SPENCER BRIAN SANDERSON | May 1963 | Director | 2000-05-15 | CURRENT | |
MR ANDREW WILLIAM ROBERT JAMES | Feb 1963 | British | Director | 2000-05-15 UNTIL 2005-08-30 | RESIGNED |
MR DAVID CHARLES STIFF | May 1950 | British | Secretary | 1999-03-24 UNTIL 2006-10-31 | RESIGNED |
PETER DENIS HILL-WOOD | Feb 1936 | British | Director | 1999-03-25 UNTIL 2000-05-15 | RESIGNED |
SALLY WOODWARD | Jan 1961 | British | Director | 2000-05-15 UNTIL 2001-02-05 | RESIGNED |
MR ANTHONY EDWARD WEATHERALL | Sep 1924 | British | Director | 1999-03-25 UNTIL 1999-09-27 | RESIGNED |
NICHOLAS THEOBALD SIBLEY | Jun 1938 | British | Director | 1999-03-25 UNTIL 2000-05-15 | RESIGNED |
ADAM JAMES NICHOLAS ROBINSON | May 1959 | British | Director | 2000-05-15 UNTIL 2002-11-21 | RESIGNED |
SARAH REID | Dec 1970 | British | Director | 2004-05-26 UNTIL 2006-03-31 | RESIGNED |
MR CHARLES GRAHAM PENDRED | Mar 1954 | British | Director | 1999-03-25 UNTIL 2000-05-15 | RESIGNED |
RICHARD HENRY PEAT | Apr 1935 | British | Director | 1999-03-25 UNTIL 2000-05-15 | RESIGNED |
MR PAUL STANTON MASTERS | Dec 1951 | British | Director | 2000-05-15 UNTIL 2020-12-10 | RESIGNED |
MALCOLM BRIAN JOHNSTON KIMMINS | Feb 1937 | British | Director | 1999-03-24 UNTIL 2001-02-12 | RESIGNED |
MAWLAW CORPORATE SERVICES LIMITED | Corporate Director | 1999-01-28 UNTIL 1999-03-24 | RESIGNED | ||
SARAH HEWARD | Jan 1965 | British | Director | 1999-03-25 UNTIL 2004-01-09 | RESIGNED |
MR DAVID ANTHONY HARDIE | Aug 1944 | Scottish | Director | 2001-02-12 UNTIL 2009-10-01 | RESIGNED |
WILLIAM JOHN ROMAINE GOVETT | Aug 1937 | British | Director | 1999-03-25 UNTIL 2000-05-15 | RESIGNED |
MR EDWARD JOHN WILLOUGHBY GARDNER | Nov 1970 | British | Director | 2013-04-30 UNTIL 2017-04-30 | RESIGNED |
SIR ROBERT GERARD FINCH | Aug 1944 | British | Director | 2000-05-15 UNTIL 2001-04-23 | RESIGNED |
KATHERINE ANNE FELGATE | Nov 1965 | British/Austrailia | Director | 2000-05-15 UNTIL 2001-05-15 | RESIGNED |
MR ROBERT WILLIAM GREENHAM EVANS | Jan 1952 | British | Director | 2000-05-15 UNTIL 2011-12-31 | RESIGNED |
KEVIN BRUCE CHRISTIE | Jun 1958 | British | Director | 1999-03-25 UNTIL 2000-01-06 | RESIGNED |
MR ADAM DE LA FALAISE BRETT BRETT-SMITH | Jun 1956 | British | Director | 1999-03-25 UNTIL 2000-05-15 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 1999-01-28 UNTIL 1999-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corney And Barrow Group Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |