COR BUSINESS SERVICES LIMITED
CLAREMOUNT HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6AS

Company number 05113154
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address HORLEY GREEN, HORLEY GREEN HOUSE, CLAREMOUNT HALIFAX, WEST YORKSHIRE, HX3 6AS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of COR BUSINESS SERVICES LIMITED are www.corbusinessservices.co.uk, and www.cor-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Cor Business Services Limited is a Private Limited Company. The company registration number is 05113154. Cor Business Services Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Cor Business Services Limited is Horley Green Horley Green House Claremount Halifax West Yorkshire Hx3 6as. . CORNEY, Susan Clair is a Secretary of the company. CORNEY, Richard Jason is a Director of the company. CORNEY, Susan Clair is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CORNEY, Susan Clair
Appointed Date: 30 April 2004

Director
CORNEY, Richard Jason
Appointed Date: 30 April 2004
59 years old

Director
CORNEY, Susan Clair
Appointed Date: 30 April 2004
71 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 27 April 2004
Appointed Date: 27 April 2004

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 27 April 2004
Appointed Date: 27 April 2004

Persons With Significant Control

Mr Richard Jason Corney
Notified on: 6 May 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Clair Corney
Notified on: 6 May 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COR BUSINESS SERVICES LIMITED Events

28 Apr 2017
Confirmation statement made on 27 April 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

...
... and 25 more events
08 May 2004
New secretary appointed;new director appointed
08 May 2004
Registered office changed on 08/05/04 from: lindley adams, hall end chambers crown street halifax yorks HX1 1JB
05 May 2004
Secretary resigned
05 May 2004
Director resigned
27 Apr 2004
Incorporation