COR STP SOLUTIONS LIMITED
LONDON ONE-TEN SOLUTIONS LIMITED COR STP SOLUTIONS LIMITED

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

Company number 04708688
Status Active
Incorporation Date 24 March 2003
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 eighty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 . The most likely internet sites of COR STP SOLUTIONS LIMITED are www.corstpsolutions.co.uk, and www.cor-stp-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven 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 Stp Solutions Limited is a Private Limited Company. The company registration number is 04708688. Cor Stp Solutions Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Cor Stp 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. Secretary WARREN, Dorota Maria has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKE, Christopher John has been resigned. Director FROMANT, Trevor William has been resigned. Director HOBSON, Bruce Cawood 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 LONDON LAW SERVICES LIMITED 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

Resigned Directors

Secretary
WARREN, Dorota Maria
Resigned: 20 December 2011
Appointed Date: 24 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Director
BROOKE, Christopher John
Resigned: 31 December 2004
Appointed Date: 24 March 2003
63 years old

Director
FROMANT, Trevor William
Resigned: 30 September 2004
Appointed Date: 24 March 2003
66 years old

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

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

Director
OSBORNE, Steve George Leonard
Resigned: 30 September 2004
Appointed Date: 13 July 2004
68 years old

Director
OSBORNE, Steve George Leonard
Resigned: 18 March 2004
Appointed Date: 24 March 2003
68 years old

Director
RANGECROFT, Charles Zell
Resigned: 08 June 2009
Appointed Date: 25 May 2005
94 years old

Director
WARD, Keith David
Resigned: 28 August 2003
Appointed Date: 24 March 2003
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Persons With Significant Control

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 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

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 Humphrey 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

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

Ms Selina Michele 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

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

COR STP SOLUTIONS LIMITED Events

04 Apr 2017
Confirmation statement made on 24 March 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

14 Oct 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1

...
... and 70 more events
01 Apr 2003
New director appointed
01 Apr 2003
New secretary appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
24 Mar 2003
Incorporation

COR STP 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…
20 January 2004
Cross-guarantee and debenture
Delivered: 5 February 2004
Status: Satisfied on 20 December 2011
Persons entitled: Latitude Investments Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 2003
Debenture
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Universal Independent Holdings Limited
Description: Fixed and floating charges over the undertaking and all…