CORPMAN (UK) LTD.
CORPORATE MANAGEMENT & CONTROL SERVICES (UK) LTD

Hellopages » Bristol » Bristol, City of » BS1 6JS
Company number 04376485
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 21 SAINT THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 . The most likely internet sites of CORPMAN (UK) LTD. are www.corpmanuk.co.uk, and www.corpman-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Corpman Uk Ltd is a Private Limited Company. The company registration number is 04376485. Corpman Uk Ltd has been working since 19 February 2002. The present status of the company is Active. The registered address of Corpman Uk Ltd is 21 Saint Thomas Street Bristol Bs1 6js. The cash in hand is £0k. It is £0k against last year. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. PALMER, Martin William Gordon is a Director of the company. READER, Jason Antony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRITTAIN, Anthony Allen has been resigned. Director CURTIS, Stephen Russell has been resigned. Director READER, Jason Antony has been resigned. The company operates in "Non-trading company".


corpman (uk) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 19 February 2002

Director
PALMER, Martin William Gordon
Appointed Date: 19 February 2002
66 years old

Director
READER, Jason Antony
Appointed Date: 09 May 2005
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Director
BRITTAIN, Anthony Allen
Resigned: 04 July 2003
Appointed Date: 19 February 2002
82 years old

Director
CURTIS, Stephen Russell
Resigned: 12 December 2003
Appointed Date: 15 July 2002
78 years old

Director
READER, Jason Antony
Resigned: 18 February 2005
Appointed Date: 19 February 2002
53 years old

Persons With Significant Control

Jordans Trust Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORPMAN (UK) LTD. Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1

...
... and 41 more events
15 Apr 2002
New director appointed
13 Mar 2002
New director appointed
26 Feb 2002
Secretary resigned
26 Feb 2002
New secretary appointed
19 Feb 2002
Incorporation