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
Resigned Directors
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
Director
CLARK, Paul
Resigned: 21 January 2016
Appointed Date: 03 June 2013
58 years old
Director
FENN, Steven Paul
Resigned: 31 March 1998
Appointed Date: 06 November 1992
59 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
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
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…