CORE TELECOM LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS28 6DD

Company number 05332008
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address MAZHAR HOUSE 48 BRADFORD ROAD, STANNINGLEY, LEEDS, WEST YORKSHIRE, LS28 6DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Registration of charge 053320080004, created on 25 August 2016. The most likely internet sites of CORE TELECOM LIMITED are www.coretelecom.co.uk, and www.core-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bradford Forster Square Rail Station is 3.5 miles; to Leeds Rail Station is 4.9 miles; to Menston Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Telecom Limited is a Private Limited Company. The company registration number is 05332008. Core Telecom Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of Core Telecom Limited is Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire Ls28 6dd. . MAZHAR, Mahmood is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary CORDINGLEY, Stephen Paul has been resigned. Secretary GALLAGHER, John Michael has been resigned. Secretary RIZVI, Mohammed Zia has been resigned. Secretary ROURKE, Paul James has been resigned. Secretary TURNER, Paul Michael has been resigned. Secretary YORKE, William Barry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORDINGLEY, Stephen Paul has been resigned. Director DIXON, Nicholas has been resigned. Director FARLEY JONES, Craig Derek has been resigned. Director FARLEY JONES, Helen Geraldine has been resigned. Director GRIFFITHS, Richard has been resigned. Director LYNCH, Peter Philip has been resigned. Director RIZVI, Zia has been resigned. Director WALKER, Scott Philip has been resigned. Director YORKE, William Barry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MAZHAR, Mahmood
Appointed Date: 22 July 2008
59 years old

Director
TURNER, Paul Michael
Appointed Date: 18 October 2006
61 years old

Resigned Directors

Secretary
CORDINGLEY, Stephen Paul
Resigned: 07 November 2005
Appointed Date: 13 January 2005

Secretary
GALLAGHER, John Michael
Resigned: 01 April 2014
Appointed Date: 08 August 2013

Secretary
RIZVI, Mohammed Zia
Resigned: 08 January 2011
Appointed Date: 01 April 2009

Secretary
ROURKE, Paul James
Resigned: 08 August 2013
Appointed Date: 08 January 2011

Secretary
TURNER, Paul Michael
Resigned: 01 April 2009
Appointed Date: 23 July 2008

Secretary
YORKE, William Barry
Resigned: 22 July 2008
Appointed Date: 07 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Director
CORDINGLEY, Stephen Paul
Resigned: 14 January 2009
Appointed Date: 13 January 2005
72 years old

Director
DIXON, Nicholas
Resigned: 01 May 2012
Appointed Date: 06 July 2010
51 years old

Director
FARLEY JONES, Craig Derek
Resigned: 10 May 2006
Appointed Date: 07 November 2005
49 years old

Director
FARLEY JONES, Helen Geraldine
Resigned: 10 May 2006
Appointed Date: 07 November 2005
48 years old

Director
GRIFFITHS, Richard
Resigned: 31 December 2011
Appointed Date: 17 February 2011
53 years old

Director
LYNCH, Peter Philip
Resigned: 16 February 2006
Appointed Date: 13 January 2005
61 years old

Director
RIZVI, Zia
Resigned: 08 January 2011
Appointed Date: 14 January 2009
53 years old

Director
WALKER, Scott Philip
Resigned: 01 February 2013
Appointed Date: 01 April 2012
48 years old

Director
YORKE, William Barry
Resigned: 22 July 2008
Appointed Date: 13 January 2005
84 years old

Persons With Significant Control

Mr Mahmood Mazhar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Paul Michael Turner
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CORE TELECOM LIMITED Events

09 Feb 2017
Confirmation statement made on 13 January 2017 with updates
10 Jan 2017
Group of companies' accounts made up to 31 March 2016
31 Aug 2016
Registration of charge 053320080004, created on 25 August 2016
29 Apr 2016
Amended group of companies' accounts made up to 31 March 2015
21 Mar 2016
Group of companies' accounts made up to 31 March 2015
...
... and 63 more events
23 Nov 2005
New director appointed
23 Nov 2005
Secretary resigned
26 Oct 2005
Registered office changed on 26/10/05 from: 196 marsland road sale cheshire M33 3NE
13 Jan 2005
Secretary resigned
13 Jan 2005
Incorporation

CORE TELECOM LIMITED Charges

25 August 2016
Charge code 0533 2008 0004
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 26-34 merrion…
27 March 2014
Charge code 0533 2008 0003
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 September 2008
Debenture
Delivered: 26 September 2008
Status: Satisfied on 22 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2008
Debenture
Delivered: 17 September 2008
Status: Satisfied on 22 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…