COR1 LIMITED
LEICESTER CORECOM LIMITED

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 04796660
Status Liquidation
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 6420 - Telecommunications
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 31 May 2016; Notice of ceasing to act as a voluntary liquidator; Liquidators' statement of receipts and payments to 31 May 2015. The most likely internet sites of COR1 LIMITED are www.cor1.co.uk, and www.cor1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Cor1 Limited is a Private Limited Company. The company registration number is 04796660. Cor1 Limited has been working since 12 June 2003. The present status of the company is Liquidation. The registered address of Cor1 Limited is Cba 39 Castle Street Leicester Le1 5wn. . MOY, Simon is a Secretary of the company. MOY, Simon Andrew is a Director of the company. Secretary MOY, Clare Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOY, Clare Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Telecommunications".


Current Directors

Secretary
MOY, Simon
Appointed Date: 27 May 2011

Director
MOY, Simon Andrew
Appointed Date: 18 June 2003
58 years old

Resigned Directors

Secretary
MOY, Clare Elizabeth
Resigned: 27 May 2011
Appointed Date: 18 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 June 2003
Appointed Date: 12 June 2003

Director
MOY, Clare Elizabeth
Resigned: 27 May 2011
Appointed Date: 18 June 2003
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 June 2003
Appointed Date: 12 June 2003

COR1 LIMITED Events

15 Jun 2016
Liquidators' statement of receipts and payments to 31 May 2016
19 Apr 2016
Notice of ceasing to act as a voluntary liquidator
14 Aug 2015
Liquidators' statement of receipts and payments to 31 May 2015
18 Jul 2014
Company name changed corecom LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26

18 Jul 2014
Change of name notice
...
... and 34 more events
28 Jun 2003
Director resigned
28 Jun 2003
New secretary appointed;new director appointed
28 Jun 2003
New director appointed
27 Jun 2003
Registered office changed on 27/06/03 from: 6-8 underwood street london N1 7JQ
12 Jun 2003
Incorporation

COR1 LIMITED Charges

19 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…