CORNING LIMITED - ST DAVIDS PARK EWLOE


Company Profile Company Filings

Overview

CORNING LIMITED is a Private Limited Company from ST DAVIDS PARK EWLOE and has the status: Active.
CORNING LIMITED was incorporated 103 years ago on 21/02/1921 and has the registered number: 00173274. The accounts status is FULL and accounts are next due on 30/09/2024.

CORNING LIMITED - ST DAVIDS PARK EWLOE

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ELWY HOUSE
ST DAVIDS PARK EWLOE
FLINTSHIRE
CH5 3XD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/11/2023 29/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPHEN JAMES QUARTANO CANDLER Jul 1968 British Director 2010-03-22 CURRENT
MR RON THOMAS KLEINHEYER Secretary 2022-03-22 CURRENT
MS ALYSON JANE COWELL Mar 1966 British Director 2016-08-12 CURRENT
MR STEPHEN PROPPER May 1964 American Director 2017-10-27 CURRENT
TIMOTHY LEONARD May 1958 Irish Director 2005-09-01 UNTIL 2017-10-27 RESIGNED
RICHARD WITTICH THOMPSON Oct 1946 American Director 1994-07-22 UNTIL 1996-07-31 RESIGNED
MR NILS KAN May 1968 Dutch Director 2015-03-16 UNTIL 2017-10-27 RESIGNED
IAN GREENFIELD STROTHER Jul 1942 British Director 1991-11-21 UNTIL 2001-04-30 RESIGNED
CAROLINE JANE STEWART Aug 1969 British Director 2013-01-31 UNTIL 2016-08-12 RESIGNED
MR DAVID WORSLEY SWINDELLS Mar 1936 British Director RESIGNED
MARK STEPHEN ROGUS Apr 1959 American Director 2013-01-31 UNTIL 2017-10-27 RESIGNED
FRANCIS HUGHES MURPHY Sep 1928 American Director 1996-08-19 UNTIL 1998-09-16 RESIGNED
ROBERT DAVID DALLING MCMURTRIE Apr 1943 Director RESIGNED
GILLIAN TRBOVIC Jan 1957 British Director 2005-03-17 UNTIL 2013-01-31 RESIGNED
SONDRA KOENIG Oct 1945 American Director 2010-03-22 UNTIL 2013-01-31 RESIGNED
MR DAVID WILLIAM SMITH Aug 1951 British Director 2000-04-25 UNTIL 2002-12-31 RESIGNED
GEOFFREY WYNNE Jun 1959 British Secretary 2005-06-14 UNTIL 2005-08-31 RESIGNED
GILLIAN TRBOVIC Jan 1957 British Secretary 2005-09-01 UNTIL 2013-01-31 RESIGNED
IAN GREENFIELD STROTHER Jul 1942 British Secretary RESIGNED
LUCY CUNNINGHAM British Secretary 2001-04-30 UNTIL 2022-03-22 RESIGNED
GEOFFREY WYNNE Jun 1959 British Director 2003-07-14 UNTIL 2005-08-31 RESIGNED
JOHN LEONARD GENIVIVA Oct 1957 American Director 1998-11-27 UNTIL 2002-06-30 RESIGNED
MICHAEL WILLIAM DONNELLY May 1955 American Director 2000-09-06 UNTIL 2017-10-27 RESIGNED
CHARLES EDGAR DOBLER Apr 1956 American Director 1998-09-16 UNTIL 2002-02-13 RESIGNED
CHRISTOPHER DAVID HAMER Mar 1966 British Director 2010-03-22 UNTIL 2017-10-27 RESIGNED
JACK HINES CLELAND Mar 1957 American Director 1994-11-30 UNTIL 1998-11-27 RESIGNED
MR JOSEPH ARTHUR BROWN Jul 1936 British Director RESIGNED
PAUL BROUGHAM Jul 1961 British Director 2004-03-01 UNTIL 2009-12-31 RESIGNED
MR MALCOLM DONALD BARNETT Aug 1948 British Director 2005-03-17 UNTIL 2009-09-30 RESIGNED
MR DENNIS GEORGE BARNACLE Oct 1943 British Director RESIGNED
MR LENNART BENGT ELVINSSON Nov 1956 Swedish Director 2004-03-01 UNTIL 2008-01-08 RESIGNED
GODFREY RAYMOND GRIFFITH Feb 1944 British Director 1996-08-19 UNTIL 2002-06-30 RESIGNED
JACK HINES CLELAND Mar 1957 American Director 2001-04-30 UNTIL 2004-03-01 RESIGNED
ROBERT HEALEY Feb 1952 British Director 2000-03-16 UNTIL 2003-11-30 RESIGNED
MR PETER CULLEN HAGAN May 1946 British Director RESIGNED
LYDIA KENTON WALSH Nov 1959 American Director 2013-01-31 UNTIL 2015-03-16 RESIGNED
JAMES WELDON WHEAT Mar 1948 American Director 1996-07-31 UNTIL 2000-09-06 RESIGNED
DERRICK WELLS Jul 1952 British Director 2002-02-04 UNTIL 2013-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Corning Luxembourg Srl 2016-04-06 - 2016-04-06 Strassen L - 8030   Ownership of shares 75 to 100 percent
Corning Incorporated 2016-04-06 Corning   New York 14831-0001 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARMITAGE BROTHERS LIMITED NOTTINGHAM UNITED KINGDOM Active FULL 10920 - Manufacture of prepared pet foods
PIFUK OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Active -... FULL 70100 - Activities of head offices
SPECTRUM BRANDS EMEA UK LIMITED NOTTINGHAM UNITED KINGDOM Active FULL 10920 - Manufacture of prepared pet foods
BRK BRANDS (UK) MILTON KEYNES ... FULL 74990 - Non-trading company
FINE WIRES LIMITED LONDON Dissolved... SMALL 7499 - Non-trading company
SAFC HITECH LIMITED GILLINGHAM ENGLAND Active FULL 46750 - Wholesale of chemical products
BURTON'S FOODS LIMITED HERTS Active FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
EPICHEM GROUP LIMITED GILLINGHAM ENGLAND Active FULL 70100 - Activities of head offices
DE DIETRICH PROCESS SYSTEMS LIMITED STAFFORD Active SMALL 71121 - Engineering design activities for industrial process and production
NEWELL RUBBERMAID UK SERVICES LIMITED LICHFIELD Active FULL 82990 - Other business support service activities n.e.c.
FOCUS100 LIMITED NOTTINGHAM UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PLASSO TECHNOLOGY LIMITED EWLOE Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
B J MOULD LIMITED STAFFORD Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
OUR LADY OF MERCY CATHOLIC EDUCATION TRUST SUNDERLAND Dissolved... FULL 85310 - General secondary education
HILLANDALE PROPERTY CO. LIMITED ALTRINCHAM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
INDEPENDENCE TELECARE LIMITED WREXHAM Dissolved... TOTAL EXEMPTION FULL 96040 - Physical well-being activities
HILLANDALE PROPERTIES NO.1 LTD ALTRINCHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
HILLANDALE PROPERTIES NO.2 LTD ALTRINCHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
PREMIER BRANDS LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices