CORDER UK LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3BT

Company number 04119115
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address LONDON TAX BUREAU, SUITE E 1-3, CANFIELD PLACE, LONDON, NW6 3BT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of CORDER UK LIMITED are www.corderuk.co.uk, and www.corder-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Corder Uk Limited is a Private Limited Company. The company registration number is 04119115. Corder Uk Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of Corder Uk Limited is London Tax Bureau Suite E 1 3 Canfield Place London Nw6 3bt. . GIBSON, James Christofer is a Secretary of the company. CORDER, Mark is a Director of the company. GIBSON, James Christofer is a Director of the company. Secretary DONALDSON, John Turpie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
GIBSON, James Christofer
Appointed Date: 01 March 2003

Director
CORDER, Mark
Appointed Date: 04 December 2000
62 years old

Director
GIBSON, James Christofer
Appointed Date: 01 March 2003
62 years old

Resigned Directors

Secretary
DONALDSON, John Turpie
Resigned: 11 December 2003
Appointed Date: 04 December 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Persons With Significant Control

Mr Mark Corder
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CORDER UK LIMITED Events

20 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100

...
... and 46 more events
22 Jun 2001
New secretary appointed
22 Jun 2001
New director appointed
07 Dec 2000
Secretary resigned
07 Dec 2000
Director resigned
04 Dec 2000
Incorporation

CORDER UK LIMITED Charges

13 March 2014
Charge code 0411 9115 0006
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 July 2011
Legal assignment
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 July 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
7 August 2006
Debenture
Delivered: 8 August 2006
Status: Satisfied on 8 March 2012
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 May 2005
Debenture
Delivered: 6 May 2005
Status: Satisfied on 8 March 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 2003
All assets charge
Delivered: 6 June 2003
Status: Satisfied on 8 March 2012
Persons entitled: Bibby Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…