CORETX FINANCING LIMITED
BROMLEY SELECTION SERVICES FINANCING LIMITED SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED ENSCO 876 LIMITED

Hellopages » Greater London » Bromley » BR2 9JG

Company number 07713591
Status Active
Incorporation Date 21 July 2011
Company Type Private Limited Company
Address RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, BR2 9JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Company name changed selection services financing LIMITED\certificate issued on 19/04/16 RES15 ‐ Change company name resolution on 2016-04-18 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CORETX FINANCING LIMITED are www.coretxfinancing.co.uk, and www.coretx-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Coretx Financing Limited is a Private Limited Company. The company registration number is 07713591. Coretx Financing Limited has been working since 21 July 2011. The present status of the company is Active. The registered address of Coretx Financing Limited is Rutland House 44 Masons Hill Bromley Br2 9jg. . PHIPPS, Julian Gerard Powell is a Secretary of the company. PHIPPS, Julian Gerard Powell is a Director of the company. ROSS, Andrew Robert Craig is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director DOWNER, Harvey Paul has been resigned. Director HARRINGTON, Grahame has been resigned. Director WARD, Michael James has been resigned. Director WOODALL, Mark James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PHIPPS, Julian Gerard Powell
Appointed Date: 21 January 2016

Director
PHIPPS, Julian Gerard Powell
Appointed Date: 21 January 2016
59 years old

Director
ROSS, Andrew Robert Craig
Appointed Date: 21 January 2016
61 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 11 October 2011
Appointed Date: 21 July 2011

Director
DOWNER, Harvey Paul
Resigned: 05 September 2013
Appointed Date: 11 October 2011
60 years old

Director
HARRINGTON, Grahame
Resigned: 21 January 2016
Appointed Date: 11 October 2011
59 years old

Director
WARD, Michael James
Resigned: 11 October 2011
Appointed Date: 21 July 2011
66 years old

Director
WOODALL, Mark James
Resigned: 21 January 2016
Appointed Date: 03 June 2013
55 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 11 October 2011
Appointed Date: 21 July 2011

Persons With Significant Control

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

CORETX FINANCING LIMITED Events

31 Aug 2016
Confirmation statement made on 21 July 2016 with updates
19 Apr 2016
Company name changed selection services financing LIMITED\certificate issued on 19/04/16
  • RES15 ‐ Change company name resolution on 2016-04-18

12 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Feb 2016
Satisfaction of charge 077135910007 in full
04 Feb 2016
Satisfaction of charge 5 in full
...
... and 43 more events
01 Dec 2011
Termination of appointment of Gateley Incorporations Limited as a director
01 Dec 2011
Termination of appointment of Gateley Secretaries Limited as a secretary
11 Oct 2011
Appointment of Mr Grahame Harrington as a director
11 Oct 2011
Appointment of Mr Harvey Paul Downer as a director
21 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CORETX FINANCING LIMITED Charges

22 January 2016
Charge code 0771 3591 0008
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 September 2015
Charge code 0771 3591 0007
Delivered: 18 September 2015
Status: Satisfied on 4 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
17 December 2011
Guarantee & debenture
Delivered: 6 January 2012
Status: Satisfied on 21 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2011
Debenture
Delivered: 22 December 2011
Status: Satisfied on 4 February 2016
Persons entitled: Beechbrook Mezzanine I Gp Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
17 December 2011
Composite guarantee and debenture
Delivered: 22 December 2011
Status: Satisfied on 4 February 2016
Persons entitled: Palatine Private Equity LLP (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
17 December 2011
Composite guarantee and debenture
Delivered: 22 December 2011
Status: Satisfied on 4 February 2016
Persons entitled: Palatine Private Equity LLP (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
17 December 2011
Composite guarantee and debenture
Delivered: 22 December 2011
Status: Satisfied on 4 February 2016
Persons entitled: Palatine Private Equity LLP (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
17 December 2011
Composite guarantee and debenture
Delivered: 22 December 2011
Status: Satisfied on 4 February 2016
Persons entitled: Palatine Private Equity LLP (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…