Cornex Limited BIRMINGHAM


Cornex started in year 1908 as Private Limited Company with registration number 00100151. The Cornex company has been functioning successfully for 116 years now and its status is active. The firm's office is based in Birmingham at Latham House 4th Floor. Postal code: B1 2AJ.

There is a single director in the firm at the moment - Stephen B., appointed on 2 January 2019. In addition, a secretary was appointed - David F., appointed on 3 May 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cornex Limited Address / Contact

Office Address Latham House 4th Floor
Office Address2 33-34 Paradise Street
Town Birmingham
Post code B1 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00100151
Date of Incorporation Wed, 4th Nov 1908
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 116 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Stephen B.

Position: Director

Appointed: 02 January 2019

David F.

Position: Secretary

Appointed: 03 May 2011

Reynolds W.

Position: Secretary

Resigned: 14 November 1994

Richard N.

Position: Director

Appointed: 30 January 2009

Resigned: 25 May 2021

Antony G.

Position: Director

Appointed: 05 July 2007

Resigned: 31 March 2019

Nigel F.

Position: Director

Appointed: 21 September 2000

Resigned: 05 July 2007

Antony G.

Position: Secretary

Appointed: 02 May 2000

Resigned: 03 May 2011

Robert B.

Position: Secretary

Appointed: 01 December 1999

Resigned: 01 May 2000

Rafe R.

Position: Secretary

Appointed: 14 November 1994

Resigned: 30 November 1999

Rafe R.

Position: Director

Appointed: 07 February 1991

Resigned: 27 January 2000

Reynolds W.

Position: Director

Appointed: 07 February 1991

Resigned: 07 February 1995

Andrew M.

Position: Director

Appointed: 07 February 1991

Resigned: 28 November 2003

Robert B.

Position: Director

Appointed: 07 February 1991

Resigned: 31 January 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Hortons' Estate Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hortons' Estate Limited

Latham House 4th Floor 33/34 Paradise Street, Birmingham, B1 2AJ, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 490726
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 13th, June 2023
Free Download (3 pages)

Company search

Advertisements