Corning Limited ST DAVIDS PARK EWLOE


Founded in 1921, Corning, classified under reg no. 00173274 is an active company. Currently registered at Elwy House CH5 3XD, St Davids Park Ewloe the company has been in the business for one hundred and three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Stephen P., Alyson C. and Stephen C.. In addition one secretary - Ron K. - is with the company. At the moment 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.

Corning Limited Address / Contact

Office Address Elwy House
Office Address2 Lakeside Business Village
Town St Davids Park Ewloe
Post code CH5 3XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00173274
Date of Incorporation Mon, 21st Feb 1921
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Ron K.

Position: Secretary

Appointed: 22 March 2022

Stephen P.

Position: Director

Appointed: 27 October 2017

Alyson C.

Position: Director

Appointed: 12 August 2016

Stephen C.

Position: Director

Appointed: 22 March 2010

Nils K.

Position: Director

Appointed: 16 March 2015

Resigned: 27 October 2017

Caroline S.

Position: Director

Appointed: 31 January 2013

Resigned: 12 August 2016

Lydia K.

Position: Director

Appointed: 31 January 2013

Resigned: 16 March 2015

Mark R.

Position: Director

Appointed: 31 January 2013

Resigned: 27 October 2017

Sondra K.

Position: Director

Appointed: 22 March 2010

Resigned: 31 January 2013

Christopher H.

Position: Director

Appointed: 22 March 2010

Resigned: 27 October 2017

Timothy L.

Position: Director

Appointed: 01 September 2005

Resigned: 27 October 2017

Gillian T.

Position: Secretary

Appointed: 01 September 2005

Resigned: 31 January 2013

Geoffrey W.

Position: Secretary

Appointed: 14 June 2005

Resigned: 31 August 2005

Malcolm B.

Position: Director

Appointed: 17 March 2005

Resigned: 30 September 2009

Gillian T.

Position: Director

Appointed: 17 March 2005

Resigned: 31 January 2013

Lennart E.

Position: Director

Appointed: 01 March 2004

Resigned: 08 January 2008

Paul B.

Position: Director

Appointed: 01 March 2004

Resigned: 31 December 2009

Geoffrey W.

Position: Director

Appointed: 14 July 2003

Resigned: 31 August 2005

Derrick W.

Position: Director

Appointed: 04 February 2002

Resigned: 31 January 2013

Jack C.

Position: Director

Appointed: 30 April 2001

Resigned: 01 March 2004

Lucy C.

Position: Secretary

Appointed: 30 April 2001

Resigned: 22 March 2022

Michael D.

Position: Director

Appointed: 06 September 2000

Resigned: 27 October 2017

David S.

Position: Director

Appointed: 25 April 2000

Resigned: 31 December 2002

Robert H.

Position: Director

Appointed: 16 March 2000

Resigned: 30 November 2003

John G.

Position: Director

Appointed: 27 November 1998

Resigned: 30 June 2002

Charles D.

Position: Director

Appointed: 16 September 1998

Resigned: 13 February 2002

Godfrey G.

Position: Director

Appointed: 19 August 1996

Resigned: 30 June 2002

Francis M.

Position: Director

Appointed: 19 August 1996

Resigned: 16 September 1998

James W.

Position: Director

Appointed: 31 July 1996

Resigned: 06 September 2000

Jack C.

Position: Director

Appointed: 30 November 1994

Resigned: 27 November 1998

Richard T.

Position: Director

Appointed: 22 July 1994

Resigned: 31 July 1996

Ian S.

Position: Director

Appointed: 21 November 1991

Resigned: 30 April 2001

Dennis B.

Position: Director

Appointed: 25 October 1991

Resigned: 30 November 1994

Peter H.

Position: Director

Appointed: 25 October 1991

Resigned: 08 November 1993

Ian S.

Position: Secretary

Appointed: 25 October 1991

Resigned: 30 April 2001

David S.

Position: Director

Appointed: 25 October 1991

Resigned: 04 May 1994

Robert M.

Position: Director

Appointed: 25 October 1991

Resigned: 30 November 1994

Joseph B.

Position: Director

Appointed: 25 October 1991

Resigned: 01 November 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Corning Incorporated from Corning, United States. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Corning Luxembourg Srl that put Strassen L - 8030, Luxembourg as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Corning Incorporated

1 Riverfront Plaza, Corning, New York 14831-0001, United States

Legal authority The Laws Of The State Of New York
Legal form Public Limited Company
Country registered New York
Place registered Department Of State, Division Of Corporations, State Records & Uc
Registration number Dos Id#49779
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Corning Luxembourg Srl

163 163, Rue Du Kiem,, Strassen L - 8030, Luxembourg

Legal authority Luxembourg Law Of August 10, 1915 On Commercial Companies
Legal form Limited Liability Company
Country registered Luxembourg
Place registered Registre De Commerce Et Des Sociétés
Registration number R.C.S. Luxembourg B 180.981
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, August 2023
Free Download (43 pages)

Company search

Advertisements