COREIX LTD
ENFIELD

Hellopages » Greater London » Enfield » EN1 3SZ

Company number 04821355
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address 9-10 RIVER FRONT, FOURTH FLOOR, REFUGE HOUSE, ENFIELD, MIDDLESEX, EN1 3SZ
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption full accounts made up to 31 August 2015; Amended total exemption full accounts made up to 31 August 2014. The most likely internet sites of COREIX LTD are www.coreix.co.uk, and www.coreix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Coreix Ltd is a Private Limited Company. The company registration number is 04821355. Coreix Ltd has been working since 04 July 2003. The present status of the company is Active. The registered address of Coreix Ltd is 9 10 River Front Fourth Floor Refuge House Enfield Middlesex En1 3sz. . DEAN, Alan is a Secretary of the company. DAVIES, Paul Edward is a Director of the company. DEAN, Alan is a Director of the company. ROBERTS, Peter Collingwood is a Director of the company. Secretary ALI, Neelum has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTA, Imran has been resigned. Director BOOTA, Shazad has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
DEAN, Alan
Appointed Date: 22 February 2008

Director
DAVIES, Paul Edward
Appointed Date: 22 February 2008
42 years old

Director
DEAN, Alan
Appointed Date: 01 June 2004
43 years old

Director
ROBERTS, Peter Collingwood
Appointed Date: 22 February 2008
76 years old

Resigned Directors

Secretary
ALI, Neelum
Resigned: 22 February 2008
Appointed Date: 04 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Director
BOOTA, Imran
Resigned: 27 June 2012
Appointed Date: 04 July 2003
46 years old

Director
BOOTA, Shazad
Resigned: 27 June 2012
Appointed Date: 04 July 2003
43 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Persons With Significant Control

Mr Peter Collingwood Roberts
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

COREIX LTD Events

08 Aug 2016
Confirmation statement made on 4 July 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 31 August 2015
10 Sep 2015
Amended total exemption full accounts made up to 31 August 2014
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 701

04 Jun 2015
Total exemption full accounts made up to 31 August 2014
...
... and 54 more events
29 Jul 2003
New director appointed
29 Jul 2003
New secretary appointed
22 Jul 2003
Director resigned
22 Jul 2003
Secretary resigned
04 Jul 2003
Incorporation

COREIX LTD Charges

30 November 2011
Mortgage
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a data hall 5 virtus data centres unit 3…
31 May 2011
Debenture
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…