CORY ENVIRONMENTAL HOLDINGS LIMITED
BROOMCO (3717) LIMITED

Hellopages » Greater London » Islington » EC1R 5HL

Company number 05360864
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address 2 COLDBATH SQUARE, LONDON, EC1R 5HL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Part of the property or undertaking has been released and no longer forms part of charge 053608640004; Part of the property or undertaking has been released and no longer forms part of charge 053608640004. The most likely internet sites of CORY ENVIRONMENTAL HOLDINGS LIMITED are www.coryenvironmentalholdings.co.uk, and www.cory-environmental-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cory Environmental Holdings Limited is a Private Limited Company. The company registration number is 05360864. Cory Environmental Holdings Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Cory Environmental Holdings Limited is 2 Coldbath Square London Ec1r 5hl. . BRIDGMAN, Tess is a Secretary of the company. MILNES-JAMES, Richard Llewelyn is a Director of the company. PIKE, Andrew Robert is a Director of the company. POLLARD, Charles Nicholas is a Director of the company. Secretary DIXON, Sally Veronica has been resigned. Secretary JESKE, Riga has been resigned. Secretary KAHVECI, Suheda has been resigned. Secretary REED, Sophie Catherine Jane has been resigned. Secretary WILLACY, Richard Johannes Ormerod has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BRYSON, Heidi has been resigned. Director CANO, Juan has been resigned. Director CONNELL, Richard Andrew has been resigned. Director FIALHO, Bernardo Joao Carvalho Du Sousa has been resigned. Director GATENBY, Christopher Jason has been resigned. Director GERSTROM, Peter Anton has been resigned. Director GRAHAM, Neil Robert has been resigned. Director GUERREIRO, Manuel Cavaco has been resigned. Director LOPES DA SILVA, Gustavo Adolfo De Melo Magalhaes has been resigned. Director MORA ALMENDRO, David has been resigned. Director RIDDLE, David Ellison has been resigned. Director SPRINGETT, Scott has been resigned. Director WARD, Malcolm John has been resigned. Director WILLACY, Richard Johannes Ormerod has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRIDGMAN, Tess
Appointed Date: 01 April 2016

Director
MILNES-JAMES, Richard Llewelyn
Appointed Date: 24 August 2009
55 years old

Director
PIKE, Andrew Robert
Appointed Date: 14 December 2016
50 years old

Director
POLLARD, Charles Nicholas
Appointed Date: 01 December 2015
67 years old

Resigned Directors

Secretary
DIXON, Sally Veronica
Resigned: 31 December 2012
Appointed Date: 31 May 2005

Secretary
JESKE, Riga
Resigned: 22 May 2015
Appointed Date: 10 July 2014

Secretary
KAHVECI, Suheda
Resigned: 10 July 2014
Appointed Date: 28 February 2013

Secretary
REED, Sophie Catherine Jane
Resigned: 01 April 2016
Appointed Date: 22 May 2015

Secretary
WILLACY, Richard Johannes Ormerod
Resigned: 31 May 2005
Appointed Date: 21 April 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 21 April 2005
Appointed Date: 10 February 2005

Director
BRYSON, Heidi
Resigned: 30 March 2007
Appointed Date: 28 March 2006
49 years old

Director
CANO, Juan
Resigned: 16 June 2010
Appointed Date: 26 June 2007
56 years old

Director
CONNELL, Richard Andrew
Resigned: 30 March 2007
Appointed Date: 21 June 2005
70 years old

Director
FIALHO, Bernardo Joao Carvalho Du Sousa
Resigned: 06 February 2015
Appointed Date: 19 June 2014
66 years old

Director
GATENBY, Christopher Jason
Resigned: 30 March 2007
Appointed Date: 26 April 2005
56 years old

Director
GERSTROM, Peter Anton
Resigned: 26 July 2016
Appointed Date: 26 July 2010
70 years old

Director
GRAHAM, Neil Robert
Resigned: 23 February 2006
Appointed Date: 26 April 2005
59 years old

Director
GUERREIRO, Manuel Cavaco
Resigned: 19 June 2014
Appointed Date: 26 June 2007
63 years old

Director
LOPES DA SILVA, Gustavo Adolfo De Melo Magalhaes
Resigned: 20 August 2015
Appointed Date: 24 February 2015
55 years old

Director
MORA ALMENDRO, David
Resigned: 20 August 2015
Appointed Date: 06 July 2010
51 years old

Director
RIDDLE, David Ellison
Resigned: 30 March 2007
Appointed Date: 21 April 2005
80 years old

Director
SPRINGETT, Scott
Resigned: 20 August 2015
Appointed Date: 26 June 2007
57 years old

Director
WARD, Malcolm John
Resigned: 23 July 2010
Appointed Date: 21 April 2005
66 years old

Director
WILLACY, Richard Johannes Ormerod
Resigned: 17 July 2009
Appointed Date: 21 April 2005
62 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 21 April 2005
Appointed Date: 10 February 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 21 April 2005
Appointed Date: 10 February 2005

Persons With Significant Control

Viking Consortium Acquisition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORY ENVIRONMENTAL HOLDINGS LIMITED Events

04 May 2017
Group of companies' accounts made up to 31 December 2016
31 Mar 2017
Part of the property or undertaking has been released and no longer forms part of charge 053608640004
31 Mar 2017
Part of the property or undertaking has been released and no longer forms part of charge 053608640004
24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
13 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 053608640004
...
... and 133 more events
11 May 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 May 2005
Memorandum and Articles of Association
21 Apr 2005
Company name changed broomco (3717) LIMITED\certificate issued on 21/04/05
10 Feb 2005
Incorporation

CORY ENVIRONMENTAL HOLDINGS LIMITED Charges

20 August 2015
Charge code 0536 0864 0004
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 November 2011
A supplemental common debenture
Delivered: 8 December 2011
Status: Satisfied on 24 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Deed of accession
Delivered: 25 May 2007
Status: Satisfied on 24 August 2015
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 April 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied on 23 April 2007
Persons entitled: Cibc World Markets PLC
Description: Fixed and floating charges over the undertaking and all…