CORNWALLIS ELT LIMITED
ADAMSON HOUSE, CENTENARY WAY, SALFORD  M50 1RD- Active
- Private Limited Company
- Company No. 04197561
- Last Updated: 01 Mar 2024
Company Profile
CORNWALLIS ELT LIMITED was incorporated on Tuesday, April 10, 2001 as a Private Limited Company with registered address in SALFORD. CORNWALLIS ELT LIMITED has the status: Active and it's listed in the following category: Temporary employment agency activities. This Private Limited Company has been operating for 23 years 10 months and 13 days.
Name | CORNWALLIS ELT LIMITED |
---|---|
Company number | 04197561 |
Company type | Private Limited Company |
Incorporation date | 10 Apr 2001 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
ADAMSON HOUSE CENTENARY WAY SALFORD M50 1RD |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Cornwallis Holdings Limited 24 Cornhill, EC3V 3ND |
Dates: Thursday, September 14, 2017 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Russell Malachy Mcintyre Nationality: British |
Dates: Thursday, April 6, 2017 - Thursday, September 14, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr James Andrew Johns Nationality: British |
Dates: Thursday, April 6, 2017 - Thursday, September 14, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Timothy William Dominic Skelding Nationality: British |
Dates: Thursday, April 6, 2017 - Thursday, September 14, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 08 May 2017 |
Last confirmation statement dated | 10 April 2016 |
Mortgages
Total of Mortgages | 6 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 5 |
Previous Names
Name | Change Date |
---|---|
CORNWALLIS ELT LIMITED | 10 Apr 2001 |