COREWIRE LIMITED
ALDERSHOT

Hellopages » Surrey » Guildford » GU12 5LZ

Company number 01236964
Status Active
Incorporation Date 10 December 1975
Company Type Private Limited Company
Address STATION RD WEST, ASH VALE, ALDERSHOT, HANTS, GU12 5LZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a medium company made up to 30 September 2016; Confirmation statement made on 12 July 2016 with updates; Director's details changed for Mr David Le Jeune on 1 January 2016. The most likely internet sites of COREWIRE LIMITED are www.corewire.co.uk, and www.corewire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Ash Rail Station is 1.7 miles; to Blackwater Rail Station is 4.6 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corewire Limited is a Private Limited Company. The company registration number is 01236964. Corewire Limited has been working since 10 December 1975. The present status of the company is Active. The registered address of Corewire Limited is Station Rd West Ash Vale Aldershot Hants Gu12 5lz. . WELCH, Ian is a Secretary of the company. ANSTEE, Raymond Charles is a Director of the company. BOAG, Alasdair is a Director of the company. BOAG, Beverley John is a Director of the company. BOAG, Martin David is a Director of the company. LE JEUNE, David, Dr is a Director of the company. WELCH, Ian is a Director of the company. Secretary BOAG, Martin David has been resigned. Director DUVAL-STEER, Ronald has been resigned. Director HENDERSON, Terence Winston has been resigned. Director HUNT, Stephen Donald has been resigned. Director WARR, George Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WELCH, Ian
Appointed Date: 04 November 2005

Director
ANSTEE, Raymond Charles
Appointed Date: 01 June 2001
69 years old

Director
BOAG, Alasdair
Appointed Date: 01 October 2000
55 years old

Director
BOAG, Beverley John

83 years old

Director
BOAG, Martin David
Appointed Date: 03 November 2005
81 years old

Director
LE JEUNE, David, Dr
Appointed Date: 01 April 2006
52 years old

Director
WELCH, Ian
Appointed Date: 04 November 2005
56 years old

Resigned Directors

Secretary
BOAG, Martin David
Resigned: 03 November 2005

Director
DUVAL-STEER, Ronald
Resigned: 05 July 1994
94 years old

Director
HENDERSON, Terence Winston
Resigned: 17 August 2004
Appointed Date: 01 April 1996
83 years old

Director
HUNT, Stephen Donald
Resigned: 30 April 2014
68 years old

Director
WARR, George Edward
Resigned: 17 March 1996
98 years old

Persons With Significant Control

Mr Beverley John Boag
Notified on: 22 July 2016
83 years old
Nature of control: Has significant influence or control

COREWIRE LIMITED Events

27 Apr 2017
Accounts for a medium company made up to 30 September 2016
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
22 Jul 2016
Director's details changed for Mr David Le Jeune on 1 January 2016
22 Jul 2016
Director's details changed for Dr David Le Jeune on 1 January 2016
22 Jul 2016
Secretary's details changed for Ian Welch on 1 January 2016
...
... and 84 more events
22 Sep 1987
Return made up to 12/08/87; full list of members

26 Jun 1987
Director resigned;new director appointed

08 May 1987
Director resigned

17 Sep 1986
Full accounts made up to 30 September 1985

17 Sep 1986
Return made up to 29/07/86; full list of members

COREWIRE LIMITED Charges

11 January 2012
Debenture
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
Charge of deposit
Delivered: 14 April 2007
Status: Satisfied on 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to euro account…
11 April 2007
Charge of deposit
Delivered: 14 April 2007
Status: Satisfied on 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to euro account…

Similar Companies

COREWELL LIMITED COREWILD LIMITED COREWOOD LIMITED COREWORK LTD COREWORX LTD COREWRAP LTD COREX (UK) LIMITED