CORE FUSION LIMITED
COLCHESTER PRIMARY PROPERTY SERVICES LTD

Hellopages » Essex » Colchester » CO3 0HH

Company number 07127093
Status Active
Incorporation Date 15 January 2010
Company Type Private Limited Company
Address 52 SWEET BRIAR ROAD, STANWAY, COLCHESTER, ESSEX, CO3 0HH
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1 . The most likely internet sites of CORE FUSION LIMITED are www.corefusion.co.uk, and www.core-fusion.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Core Fusion Limited is a Private Limited Company. The company registration number is 07127093. Core Fusion Limited has been working since 15 January 2010. The present status of the company is Active. The registered address of Core Fusion Limited is 52 Sweet Briar Road Stanway Colchester Essex Co3 0hh. . MUSIC-DICKER, Leila is a Secretary of the company. DICKER, Mark Edward is a Director of the company. Secretary BAXTER, Tracy has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
MUSIC-DICKER, Leila
Appointed Date: 29 September 2013

Director
DICKER, Mark Edward
Appointed Date: 15 January 2010
51 years old

Resigned Directors

Secretary
BAXTER, Tracy
Resigned: 14 April 2013
Appointed Date: 15 January 2010

Persons With Significant Control

Mr Mark Edward Dicker
Notified on: 15 January 2017
51 years old
Nature of control: Ownership of shares – 75% or more

Mrs Leila Music-Dicker
Notified on: 15 January 2017
40 years old
Nature of control: Has significant influence or control as a member of a firm

CORE FUSION LIMITED Events

24 Jan 2017
Confirmation statement made on 15 January 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

11 Aug 2015
Total exemption small company accounts made up to 31 January 2015
26 Mar 2015
Company name changed primary property services LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19

...
... and 15 more events
29 Mar 2011
Director's details changed for Mr. Mark Dicker on 29 March 2011
29 Mar 2011
Secretary's details changed for Miss Tracy Baxter on 29 March 2011
22 Mar 2011
Total exemption small company accounts made up to 31 January 2011
01 Mar 2011
Registered office address changed from 57 Erle Havard Road West Bergholt Colchester Essex CO63LH England on 1 March 2011
15 Jan 2010
Incorporation