CORY ENVIRONMENTAL ACQUISITIONS LIMITED
LONDON BROOMCO (3734) LIMITED

Hellopages » City of London » City of London » EC2N 1DP

Company number 05394498
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address 20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Mrs Kirsty Jane Bingham as a secretary on 11 January 2017; Appointment of Mr Alistair Myrie Holl as a director on 11 January 2017. The most likely internet sites of CORY ENVIRONMENTAL ACQUISITIONS LIMITED are www.coryenvironmentalacquisitions.co.uk, and www.cory-environmental-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cory Environmental Acquisitions Limited is a Private Limited Company. The company registration number is 05394498. Cory Environmental Acquisitions Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Cory Environmental Acquisitions Limited is 20 Old Broad Street London England Ec2n 1dp. . BINGHAM, Kirsty Jane is a Secretary of the company. HOLL, Alistair Myrie is a Director of the company. HUNTINGTON, Brad Scott is a Director of the company. RICHARDS, Doreen Pauline Elizabeth is a Director of the company. RYLAND, Steven Michael is a Director of the company. WILLIAMS, John Caldicott is a Director of the company. Secretary BRIDGMAN, Tess has been resigned. Secretary DIXON, Sally Veronica has been resigned. Secretary JESKE, Riga has been resigned. Secretary KAHVECI, Suheda has been resigned. Secretary REED, Sophie Catherine Jane has been resigned. Secretary WILLACY, Richard Johannes Ormerod has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director GERSTROM, Peter Anton has been resigned. Director MILNES-JAMES, Richard Llewelyn has been resigned. Director PIKE, Andrew Robert has been resigned. Director POLLARD, Charles Nicholas has been resigned. Director RIDDLE, David Ellison has been resigned. Director WARD, Malcolm John has been resigned. Director WILLACY, Richard Johannes Ormerod has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BINGHAM, Kirsty Jane
Appointed Date: 11 January 2017

Director
HOLL, Alistair Myrie
Appointed Date: 11 January 2017
52 years old

Director
HUNTINGTON, Brad Scott
Appointed Date: 11 January 2017
66 years old

Director
RICHARDS, Doreen Pauline Elizabeth
Appointed Date: 11 January 2017
77 years old

Director
RYLAND, Steven Michael
Appointed Date: 11 January 2017
58 years old

Director
WILLIAMS, John Caldicott
Appointed Date: 11 January 2017
67 years old

Resigned Directors

Secretary
BRIDGMAN, Tess
Resigned: 11 January 2017
Appointed Date: 01 April 2016

Secretary
DIXON, Sally Veronica
Resigned: 31 December 2012
Appointed Date: 31 May 2005

Secretary
JESKE, Riga
Resigned: 22 May 2015
Appointed Date: 10 July 2014

Secretary
KAHVECI, Suheda
Resigned: 10 July 2014
Appointed Date: 28 February 2013

Secretary
REED, Sophie Catherine Jane
Resigned: 01 April 2016
Appointed Date: 22 May 2015

Secretary
WILLACY, Richard Johannes Ormerod
Resigned: 31 May 2005
Appointed Date: 21 April 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 21 April 2005
Appointed Date: 16 March 2005

Director
GERSTROM, Peter Anton
Resigned: 01 December 2015
Appointed Date: 26 July 2010
70 years old

Director
MILNES-JAMES, Richard Llewelyn
Resigned: 11 January 2017
Appointed Date: 24 August 2009
55 years old

Director
PIKE, Andrew Robert
Resigned: 11 January 2017
Appointed Date: 14 December 2016
50 years old

Director
POLLARD, Charles Nicholas
Resigned: 11 January 2017
Appointed Date: 01 December 2015
67 years old

Director
RIDDLE, David Ellison
Resigned: 27 July 2005
Appointed Date: 21 April 2005
80 years old

Director
WARD, Malcolm John
Resigned: 23 July 2010
Appointed Date: 21 April 2005
66 years old

Director
WILLACY, Richard Johannes Ormerod
Resigned: 17 July 2009
Appointed Date: 21 April 2005
62 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 21 April 2005
Appointed Date: 16 March 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 21 April 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Cory Environmental Finance Limited
Notified on: 11 January 2017
Nature of control: Ownership of shares – 75% or more

CORY ENVIRONMENTAL ACQUISITIONS LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
26 Jan 2017
Appointment of Mrs Kirsty Jane Bingham as a secretary on 11 January 2017
26 Jan 2017
Appointment of Mr Alistair Myrie Holl as a director on 11 January 2017
26 Jan 2017
Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 11 January 2017
26 Jan 2017
Appointment of Mr Steven Michael Ryland as a director on 11 January 2017
...
... and 95 more events
11 May 2005
Particulars of mortgage/charge
10 May 2005
Resolutions
  • RES13 ‐ Re facility agreement 26/04/05

10 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Apr 2005
Company name changed broomco (3734) LIMITED\certificate issued on 21/04/05
16 Mar 2005
Incorporation

CORY ENVIRONMENTAL ACQUISITIONS LIMITED Charges

20 August 2015
Charge code 0539 4498 0004
Delivered: 27 August 2015
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 November 2011
A supplemental common debenture
Delivered: 8 December 2011
Status: Satisfied on 24 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Deed of accession
Delivered: 25 May 2007
Status: Satisfied on 24 August 2015
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 April 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied on 23 April 2007
Persons entitled: Cibc World Markets PLC
Description: Fixed and floating charges over the undertaking and all…