CORESPEC LTD
STANLEY

Hellopages » County Durham » County Durham » DH9 7YB

Company number 03574269
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address UNIT 7 GREENCROFT INDUSTRIAL, PARK, ANNFIELD PLAIN, STANLEY, COUNTY DURHAM, DH9 7YB
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,001 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of CORESPEC LTD are www.corespec.co.uk, and www.corespec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Corespec Ltd is a Private Limited Company. The company registration number is 03574269. Corespec Ltd has been working since 03 June 1998. The present status of the company is Active. The registered address of Corespec Ltd is Unit 7 Greencroft Industrial Park Annfield Plain Stanley County Durham Dh9 7yb. . HODGE, Brian is a Secretary of the company. GREGORY, Gordon Charles is a Director of the company. HODGE, Brian is a Director of the company. Secretary O'SHEA, Martin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director O'SHEA, Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
HODGE, Brian
Appointed Date: 01 July 2002

Director
GREGORY, Gordon Charles
Appointed Date: 20 August 1998
78 years old

Director
HODGE, Brian
Appointed Date: 20 August 1998
70 years old

Resigned Directors

Secretary
O'SHEA, Martin
Resigned: 01 July 2002
Appointed Date: 20 August 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 June 1998
Appointed Date: 03 June 1998

Director
O'SHEA, Martin
Resigned: 01 July 2002
Appointed Date: 20 August 1998
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 June 1998
Appointed Date: 03 June 1998

CORESPEC LTD Events

13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,001

15 Jun 2015
Total exemption small company accounts made up to 31 October 2014
05 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,001

05 Jun 2014
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,001

...
... and 44 more events
25 Aug 1998
Ad 20/08/98--------- £ si 80181@1=80181 £ ic 1/80182
25 Aug 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1998
Incorporation

CORESPEC LTD Charges

26 February 2013
Assignment
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Assignment over any credit balance due to the assignor in…
25 August 2011
Floating charge (all assets)
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 June 2008
Fixed charge on purchased debts which vail to vest
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
16 May 2007
Chattels mortgage
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
20 August 1998
Debenture
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…