COR TECHNOLOGY SERVICES LIMITED
LONDON FLATDOME LIMITED

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

Company number 04448934
Status Active
Incorporation Date 28 May 2002
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 seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of COR TECHNOLOGY SERVICES LIMITED are www.cortechnologyservices.co.uk, and www.cor-technology-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five 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 Technology Services Limited is a Private Limited Company. The company registration number is 04448934. Cor Technology Services Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Cor Technology Services 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 WARD, Keith David has been resigned. Secretary WARREN, Dorota Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EBER, Arnold Gary 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 INSTANT COMPANIES 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
WARD, Keith David
Resigned: 01 February 2003
Appointed Date: 19 June 2002

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2002
Appointed Date: 28 May 2002

Director
EBER, Arnold Gary
Resigned: 14 January 2003
Appointed Date: 19 June 2002
58 years old

Director
FROMANT, Trevor William
Resigned: 30 September 2004
Appointed Date: 09 September 2002
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: 19 June 2002
68 years old

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

Director
WARD, Keith David
Resigned: 28 August 2003
Appointed Date: 19 June 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 2002
Appointed Date: 28 May 2002

COR TECHNOLOGY SERVICES LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

14 Oct 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

17 Feb 2015
Registered office address changed from C/O Gerald Edelman 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 17 February 2015
...
... and 68 more events
22 Aug 2002
New director appointed
20 Aug 2002
Registered office changed on 20/08/02 from: 1 mitchell lane, bristol, BS1 6BU
16 Aug 2002
Secretary resigned
16 Aug 2002
Director resigned
28 May 2002
Incorporation

COR TECHNOLOGY SERVICES 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…
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…