CORENET GLOBAL UK
HIGHAM FERRERS

Hellopages » Northamptonshire » East Northamptonshire » NN10 8BW
Company number 04273787
Status Active
Incorporation Date 20 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Termination of appointment of Gavin Travica as a director on 19 May 2016. The most likely internet sites of CORENET GLOBAL UK are www.corenetglobal.co.uk, and www.corenet-global.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and six months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corenet Global Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04273787. Corenet Global Uk has been working since 20 August 2001. The present status of the company is Active. The registered address of Corenet Global Uk is Carlton House High Street Higham Ferrers Northamptonshire Nn10 8bw. The company`s financial liabilities are £322.7k. It is £56.27k against last year. The cash in hand is £356.24k. It is £77.23k against last year. And the total assets are £580.3k, which is £170.52k against last year. COHEN, Philip Simon is a Director of the company. GILLEARD, John Douglas is a Director of the company. HALLAM, Joseph is a Director of the company. JOHNSON, Benjamin Mark is a Director of the company. MADDOCK, Edward James is a Director of the company. PROBERT, Steven Gordon is a Director of the company. Secretary LEWIS, Alice Marlene has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director ADAM, Ronald George has been resigned. Director AUSTIN, Neil Stanley has been resigned. Director BAKER, Nigel John Andrew has been resigned. Director BEILEY, Michael Victor has been resigned. Director BREEDEN, Philip John has been resigned. Director CAIGER, Timothy John has been resigned. Director DANIEL, Mark Leslie has been resigned. Director EVANS, Michael has been resigned. Director GRAY, Susan has been resigned. Director HARRINGTON, Paul Charles has been resigned. Director HARRIS, Robin Geoffrey has been resigned. Director HILL, Melanie has been resigned. Director PUDDLE, Jonathan Charles has been resigned. Director SMITH, Ian Robert has been resigned. Director STRONG, Christopher Charles has been resigned. Director TASSELL, Robin Edward has been resigned. Director TRAVICA, Gavin has been resigned. Director TURNER, David John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


corenet global Key Finiance

LIABILITIES £322.7k
+21%
CASH £356.24k
+27%
TOTAL ASSETS £580.3k
+41%
All Financial Figures

Current Directors

Director
COHEN, Philip Simon
Appointed Date: 16 June 2015
60 years old

Director
GILLEARD, John Douglas
Appointed Date: 30 September 2012
78 years old

Director
HALLAM, Joseph
Appointed Date: 29 April 2016
48 years old

Director
JOHNSON, Benjamin Mark
Appointed Date: 19 January 2016
51 years old

Director
MADDOCK, Edward James
Appointed Date: 17 December 2013
57 years old

Director
PROBERT, Steven Gordon
Appointed Date: 01 October 2011
57 years old

Resigned Directors

Secretary
LEWIS, Alice Marlene
Resigned: 16 February 2004
Appointed Date: 21 August 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 10 September 2008
Appointed Date: 16 February 2004

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 21 August 2001
Appointed Date: 20 August 2001

Director
ADAM, Ronald George
Resigned: 01 May 2004
Appointed Date: 01 May 2002
80 years old

Director
AUSTIN, Neil Stanley
Resigned: 01 June 2015
Appointed Date: 11 January 2013
55 years old

Director
BAKER, Nigel John Andrew
Resigned: 01 October 2011
Appointed Date: 01 June 2010
71 years old

Director
BEILEY, Michael Victor
Resigned: 13 February 2003
Appointed Date: 01 May 2002
79 years old

Director
BREEDEN, Philip John
Resigned: 16 July 2009
Appointed Date: 10 September 2008
60 years old

Director
CAIGER, Timothy John
Resigned: 19 April 2006
Appointed Date: 01 May 2004
80 years old

Director
DANIEL, Mark Leslie
Resigned: 13 February 2003
Appointed Date: 01 May 2002
55 years old

Director
EVANS, Michael
Resigned: 10 September 2008
Appointed Date: 28 March 2007
65 years old

Director
GRAY, Susan
Resigned: 10 September 2008
Appointed Date: 19 April 2006
59 years old

Director
HARRINGTON, Paul Charles
Resigned: 14 June 2011
Appointed Date: 10 September 2008
75 years old

Director
HARRIS, Robin Geoffrey
Resigned: 01 June 2010
Appointed Date: 19 April 2006
67 years old

Director
HILL, Melanie
Resigned: 30 September 2012
Appointed Date: 17 January 2011
57 years old

Director
PUDDLE, Jonathan Charles
Resigned: 31 March 2014
Appointed Date: 16 July 2009
49 years old

Director
SMITH, Ian Robert
Resigned: 17 December 2013
Appointed Date: 18 June 2010
64 years old

Director
STRONG, Christopher Charles
Resigned: 28 March 2007
Appointed Date: 13 March 2003
73 years old

Director
TASSELL, Robin Edward
Resigned: 07 March 2005
Appointed Date: 13 February 2003
79 years old

Director
TRAVICA, Gavin
Resigned: 19 May 2016
Appointed Date: 01 January 2013
55 years old

Director
TURNER, David John
Resigned: 19 April 2006
Appointed Date: 20 August 2001
89 years old

CORENET GLOBAL UK Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 20 August 2016 with updates
19 May 2016
Termination of appointment of Gavin Travica as a director on 19 May 2016
16 May 2016
Appointment of Mr Joseph Hallam as a director on 29 April 2016
22 Feb 2016
Appointment of Mr Benjamin Mark Johnson as a director on 19 January 2016
...
... and 80 more events
15 Jun 2002
Registered office changed on 15/06/02 from: 81 high street finedon northamptonshire NN9 5JN
21 May 2002
Accounting reference date extended from 31/08/02 to 31/12/02
30 Aug 2001
New secretary appointed
30 Aug 2001
Secretary resigned
20 Aug 2001
Incorporation