CORES & TUBES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 9UG

Company number 02057606
Status Active
Incorporation Date 23 September 1986
Company Type Private Limited Company
Address VULCAN WAY, NEW ADDINGTON, CROYDON, SURREY, CR0 9UG
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 ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CORES & TUBES LIMITED are www.corestubes.co.uk, and www.cores-tubes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Cores Tubes Limited is a Private Limited Company. The company registration number is 02057606. Cores Tubes Limited has been working since 23 September 1986. The present status of the company is Active. The registered address of Cores Tubes Limited is Vulcan Way New Addington Croydon Surrey Cr0 9ug. . MECONI, Ben is a Secretary of the company. MECONI, Ben is a Director of the company. Secretary WATSON, Ronald has been resigned. Secretary WATSON, Steven Mark has been resigned. Director GORDON, Victor James has been resigned. Director GRAY, James Harold has been resigned. Director TADIWALA, Andrea Louise has been resigned. Director WATSON, Maureen Joyce has been resigned. Director WATSON, Ronald has been resigned. Director WATSON, Steven Mark has been resigned. Director WILLIAMS, Patricia Ann has been resigned. Director WILLIAMS, Rees John has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
MECONI, Ben
Appointed Date: 22 March 2011

Director
MECONI, Ben
Appointed Date: 01 January 2010
41 years old

Resigned Directors

Secretary
WATSON, Ronald
Resigned: 01 February 2010

Secretary
WATSON, Steven Mark
Resigned: 22 March 2011
Appointed Date: 01 February 2010

Director
GORDON, Victor James
Resigned: 23 July 2010
Appointed Date: 10 February 1995
73 years old

Director
GRAY, James Harold
Resigned: 30 June 2006
Appointed Date: 19 April 1999
59 years old

Director
TADIWALA, Andrea Louise
Resigned: 30 November 1998
Appointed Date: 10 February 1995
59 years old

Director
WATSON, Maureen Joyce
Resigned: 22 March 2011
Appointed Date: 10 February 1995
83 years old

Director
WATSON, Ronald
Resigned: 22 March 2011
87 years old

Director
WATSON, Steven Mark
Resigned: 22 March 2011
Appointed Date: 16 January 2009
60 years old

Director
WILLIAMS, Patricia Ann
Resigned: 01 January 2009
Appointed Date: 10 February 1995
83 years old

Director
WILLIAMS, Rees John
Resigned: 01 January 2009
87 years old

Persons With Significant Control

Mr Ben Meconi
Notified on: 7 July 2016
41 years old
Nature of control: Ownership of shares – 75% or more

CORES & TUBES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7,500

22 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 86 more events
06 Jul 1987
Particulars of mortgage/charge

15 Nov 1986
Registered office changed on 15/11/86 from: cray avenue orpington kent BR5 3ST

25 Sep 1986
Registered office changed on 25/09/86 from: temple house 20 holywell row london EC2A 4JB

25 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Sep 1986
Certificate of Incorporation

CORES & TUBES LIMITED Charges

25 June 1987
Debenture
Delivered: 6 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…