CORTECK LIMITED

Hellopages » Greater London » Hackney » E5 8AJ

Company number 03206484
Status Active
Incorporation Date 3 June 1996
Company Type Private Limited Company
Address 240 EVERING ROAD, LONDON, E5 8AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 4 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CORTECK LIMITED are www.corteck.co.uk, and www.corteck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barking Rail Station is 6.2 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 9.1 miles; to Beckenham Hill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corteck Limited is a Private Limited Company. The company registration number is 03206484. Corteck Limited has been working since 03 June 1996. The present status of the company is Active. The registered address of Corteck Limited is 240 Evering Road London E5 8aj. The company`s financial liabilities are £5.84k. It is £0.23k against last year. The cash in hand is £5.95k. It is £0.11k against last year. . WHITFIELD, Charles Nigel Stuart is a Secretary of the company. RUSHBY SMITH, Timothy James is a Director of the company. WHITFIELD, Charles Nigel Stuart is a Director of the company. Secretary PARKINSON, Timothy James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BESLEY, Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MC GLYNN, Josephine Mary has been resigned. Director MCEWEN, Gregory Paul has been resigned. Director PARKINSON, Timothy James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


corteck Key Finiance

LIABILITIES £5.84k
+4%
CASH £5.95k
+1%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHITFIELD, Charles Nigel Stuart
Appointed Date: 02 March 2001

Director
RUSHBY SMITH, Timothy James
Appointed Date: 02 March 2001
57 years old

Director
WHITFIELD, Charles Nigel Stuart
Appointed Date: 02 March 2001
57 years old

Resigned Directors

Secretary
PARKINSON, Timothy James
Resigned: 02 March 2001
Appointed Date: 20 June 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 June 1996
Appointed Date: 03 June 1996

Director
BESLEY, Peter
Resigned: 31 March 2004
Appointed Date: 28 June 2003
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 June 1996
Appointed Date: 03 June 1996
35 years old

Director
MC GLYNN, Josephine Mary
Resigned: 28 June 2003
Appointed Date: 02 March 2001
73 years old

Director
MCEWEN, Gregory Paul
Resigned: 02 March 2001
Appointed Date: 20 June 1996
78 years old

Director
PARKINSON, Timothy James
Resigned: 30 June 2003
Appointed Date: 20 June 1996
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 June 1996
Appointed Date: 03 June 1996

CORTECK LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

23 Mar 2016
Total exemption full accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4

29 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
02 Jul 1996
New director appointed
02 Jul 1996
New secretary appointed;new director appointed
02 Jul 1996
Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
02 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1996
Incorporation