COR FINANCIAL SOLUTIONS LIMITED
LONDON C.O.R. SYSTEMS LIMITED

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03251713
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 19 September 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of COR FINANCIAL SOLUTIONS LIMITED are www.corfinancialsolutions.co.uk, and www.cor-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cor Financial Solutions Limited is a Private Limited Company. The company registration number is 03251713. Cor Financial Solutions Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Cor Financial Solutions Limited is 73 Cornhill London Ec3v 3qq. . DONNELLY, John Michael is a Director of the company. SMITH, Andrew, Dr is a Director of the company. TREDOUX, Jacques is a Director of the company. Secretary DENT, Marilyn Jean has been resigned. Secretary EDWARDS, Trevor Keith has been resigned. Secretary LOFTS, Duncan Richard has been resigned. Secretary WARD, Keith David has been resigned. Secretary WARREN, Dorota Maria has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BROOKE, Christopher John has been resigned. Director DENT, Andrew Charles Francis has been resigned. Director DENT, Andrew Charles Francis has been resigned. Director EBER, Arnold Gary has been resigned. Director EDWARDS, Trevor Keith has been resigned. Director FROMANT, Trevor William has been resigned. Director HARVEY, Terence has been resigned. Director HIPPERSON, Mark has been resigned. Director HOBSON, Bruce Cawood has been resigned. Director KAYE, Christopher Howard has been resigned. Director KOPPEL, Montague has been resigned. Director OSBORNE, Steve George Leonard has been resigned. Director OSBORNE, Steve George Leonard has been resigned. Director RANGECROFT, Charles Zell has been resigned. Director WARD, Keith David has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DONNELLY, John Michael
Appointed Date: 24 March 2005
66 years old

Director
SMITH, Andrew, Dr
Appointed Date: 08 June 2009
58 years old

Director
TREDOUX, Jacques
Appointed Date: 22 May 2009
62 years old

Resigned Directors

Secretary
DENT, Marilyn Jean
Resigned: 31 December 1998
Appointed Date: 19 September 1996

Secretary
EDWARDS, Trevor Keith
Resigned: 27 February 2001
Appointed Date: 31 December 1998

Secretary
LOFTS, Duncan Richard
Resigned: 31 August 2001
Appointed Date: 27 February 2001

Secretary
WARD, Keith David
Resigned: 28 August 2003
Appointed Date: 31 August 2001

Secretary
WARREN, Dorota Maria
Resigned: 20 December 2011
Appointed Date: 01 February 2003

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 19 September 1996
Appointed Date: 19 September 1996

Director
BROOKE, Christopher John
Resigned: 31 December 2004
Appointed Date: 12 March 2001
63 years old

Director
DENT, Andrew Charles Francis
Resigned: 10 August 2001
Appointed Date: 19 September 1999
73 years old

Director
DENT, Andrew Charles Francis
Resigned: 30 December 1998
Appointed Date: 19 September 1996
73 years old

Director
EBER, Arnold Gary
Resigned: 14 January 2003
Appointed Date: 01 July 2000
58 years old

Director
EDWARDS, Trevor Keith
Resigned: 27 February 2001
Appointed Date: 31 December 1998
56 years old

Director
FROMANT, Trevor William
Resigned: 30 September 2004
Appointed Date: 20 December 2002
66 years old

Director
HARVEY, Terence
Resigned: 12 March 2002
Appointed Date: 19 September 1999
74 years old

Director
HIPPERSON, Mark
Resigned: 03 September 2002
Appointed Date: 08 November 2001
57 years old

Director
HOBSON, Bruce Cawood
Resigned: 30 September 2004
Appointed Date: 11 September 2003
61 years old

Director
KAYE, Christopher Howard
Resigned: 15 July 2002
Appointed Date: 30 December 1998
62 years old

Director
KOPPEL, Montague
Resigned: 08 June 2009
Appointed Date: 15 December 2004
96 years old

Director
OSBORNE, Steve George Leonard
Resigned: 31 October 2004
Appointed Date: 13 July 2004
68 years old

Director
OSBORNE, Steve George Leonard
Resigned: 18 March 2004
Appointed Date: 30 April 2001
68 years old

Director
RANGECROFT, Charles Zell
Resigned: 08 June 2009
Appointed Date: 24 March 2005
94 years old

Director
WARD, Keith David
Resigned: 01 February 2003
Appointed Date: 31 August 2001
65 years old

Nominee Director
BUYVIEW LTD
Resigned: 19 September 1996
Appointed Date: 19 September 1996

Persons With Significant Control

Mr Maurice Paul Alain Emery
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Nigel Joseph Mifsud
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Jean-Maurice Emery
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Jesahel Sarah Rufener Macario
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Olivier Amadio
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Humphry Armand Leue
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Selina Michelle O'Neal
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

COR FINANCIAL SOLUTIONS LIMITED Events

10 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 19 September 2016 with updates
14 Oct 2015
Group of companies' accounts made up to 31 December 2014
13 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 11,475,362.02

17 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 17 February 2015
...
... and 146 more events
15 Oct 1996
New secretary appointed
15 Oct 1996
New director appointed
15 Oct 1996
Registered office changed on 15/10/96 from: 8-10 stamford hill london N16 6XZ
15 Oct 1996
Ad 25/09/96--------- £ si 2@1=2 £ ic 2/4
19 Sep 1996
Incorporation

COR FINANCIAL SOLUTIONS LIMITED Charges

5 June 2006
Cross-guarantee and debenture
Delivered: 7 June 2006
Status: Satisfied on 10 July 2008
Persons entitled: Latitude Investments Limited
Description: Floating charge over the undertaking and assets present and…
5 June 2006
Cross-guarantee and debenture
Delivered: 7 June 2006
Status: Satisfied on 10 July 2008
Persons entitled: Universal Independent Holdings Limited
Description: Floating charge over the undertaking and assets present and…
27 October 2005
Cross-guarantee and debenture
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Universal Independent Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
27 October 2005
Cross-guarantee and debenture
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Universal Independent Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 2002
Debenture
Delivered: 11 October 2002
Status: Satisfied on 20 December 2011
Persons entitled: Latitude Investments Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 2002
Debenture
Delivered: 28 June 2002
Status: Satisfied on 20 December 2011
Persons entitled: Latitude Investments Limited
Description: Fixed and floating charges over the undertaking and all…