CORETX MANAGE LIMITED
BROMLEY SELECTION SERVICES LIMITED

Hellopages » Greater London » Bromley » BR2 9JG

Company number 02758710
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, BR2 9JG
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Company name changed selection services LIMITED\certificate issued on 11/04/16 RES15 ‐ Change company name resolution on 2016-04-11 ; Change of name notice. The most likely internet sites of CORETX MANAGE LIMITED are www.coretxmanage.co.uk, and www.coretx-manage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Coretx Manage Limited is a Private Limited Company. The company registration number is 02758710. Coretx Manage Limited has been working since 26 October 1992. The present status of the company is Active. The registered address of Coretx Manage 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 CANTWELL, Alan John has been resigned. Secretary DOWNER, Harvey Paul has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Secretary WOODALL, Mark has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director CANTWELL, Alan John has been resigned. Director CLARK, Paul has been resigned. Director DOWNER, Harvey Paul has been resigned. Director FENN, Steven Paul has been resigned. Director HAMILTON-MARTIN, Justin Dax Sebastian has been resigned. Director HARRINGTON, Grahame has been resigned. Director HUGHES, Christopher John has been resigned. Director OFFORD, Philip Andrew has been resigned. Director PURI, Harkrishen has been resigned. Director ROBINSON, Colin has been resigned. Director ROWBOTHAM, Joseph Martin has been resigned. Director WHITE, Vincent John has been resigned. Director WOODALL, Mark James has been resigned. The company operates in "Computer facilities management activities".


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
CANTWELL, Alan John
Resigned: 16 March 1998
Appointed Date: 06 December 1992

Secretary
DOWNER, Harvey Paul
Resigned: 05 September 2013
Appointed Date: 16 March 1998

Nominee Secretary
MOORE, Debbie
Resigned: 06 November 1992
Appointed Date: 26 October 1992

Secretary
WOODALL, Mark
Resigned: 21 January 2016
Appointed Date: 03 June 2013

Nominee Director
BROWN, Kevin Thomas
Resigned: 06 November 1992
Appointed Date: 26 October 1992
67 years old

Director
CANTWELL, Alan John
Resigned: 17 December 2011
Appointed Date: 06 November 1992
62 years old

Director
CLARK, Paul
Resigned: 21 January 2016
Appointed Date: 03 June 2013
58 years old

Director
DOWNER, Harvey Paul
Resigned: 05 September 2013
Appointed Date: 01 July 1998
60 years old

Director
FENN, Steven Paul
Resigned: 31 March 1998
Appointed Date: 06 November 1992
59 years old

Director
HAMILTON-MARTIN, Justin Dax Sebastian
Resigned: 27 March 2014
Appointed Date: 23 January 2013
52 years old

Director
HARRINGTON, Grahame
Resigned: 21 January 2016
Appointed Date: 01 July 1998
59 years old

Director
HUGHES, Christopher John
Resigned: 25 July 2013
Appointed Date: 13 November 2006
55 years old

Director
OFFORD, Philip Andrew
Resigned: 21 January 2016
Appointed Date: 25 June 2014
63 years old

Director
PURI, Harkrishen
Resigned: 13 December 2002
Appointed Date: 11 July 2001
67 years old

Director
ROBINSON, Colin
Resigned: 10 July 2014
Appointed Date: 04 April 2011
61 years old

Director
ROWBOTHAM, Joseph Martin
Resigned: 21 January 2016
Appointed Date: 11 August 2004
58 years old

Director
WHITE, Vincent John
Resigned: 05 September 2013
Appointed Date: 11 August 2004
56 years old

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

Persons With Significant Control

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

CORETX MANAGE LIMITED Events

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
11 Apr 2016
Company name changed selection services LIMITED\certificate issued on 11/04/16
  • RES15 ‐ Change company name resolution on 2016-04-11

11 Apr 2016
Change of name notice
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 5 in full
...
... and 145 more events
15 Jan 1993
New director appointed

15 Jan 1993
Director resigned;new director appointed

15 Jan 1993
Secretary resigned;new secretary appointed

13 Nov 1992
Company name changed showform LIMITED\certificate issued on 16/11/92
26 Oct 1992
Incorporation

CORETX MANAGE LIMITED Charges

22 January 2016
Charge code 0275 8710 0011
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as part ground floor. (West and…
18 September 2015
Charge code 0275 8710 0010
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…
31 July 1997
Debenture
Delivered: 5 August 1997
Status: Satisfied on 19 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 2 August 1997
Status: Satisfied on 22 November 2007
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge (I) all debts the subject of an…
24 April 1995
Debenture
Delivered: 2 May 1995
Status: Satisfied on 16 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…