COREL UK LIMITED
LUTON MICROGRAFX LIMITED

Hellopages » Bedfordshire » Luton » LU1 3AE

Company number 02273251
Status Active
Incorporation Date 1 July 1988
Company Type Private Limited Company
Address 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Appointment of Monika Leissle as a director on 31 January 2017; Termination of appointment of Jussi Valtteri Arovaara as a director on 31 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of COREL UK LIMITED are www.coreluk.co.uk, and www.corel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Corel Uk Limited is a Private Limited Company. The company registration number is 02273251. Corel Uk Limited has been working since 01 July 1988. The present status of the company is Active. The registered address of Corel Uk Limited is 400 Capability Green Luton Bedfordshire Lu1 3ae. . WALSH, Tom is a Secretary of the company. DE BIASE, Christopher is a Director of the company. LEISSLE, Monika is a Director of the company. WALSH, Tom is a Director of the company. Secretary BLAINE, John has been resigned. Secretary CARRADINE, John Mark has been resigned. Secretary CATTO, William Martin has been resigned. Secretary DELATTE, Herman has been resigned. Secretary DIFRANCESCO, Christopher has been resigned. Secretary GRAYSON, Paul has been resigned. Secretary HELLDOBLER, Claudia Dagmar has been resigned. Secretary HOPKINS, James Lee has been resigned. Secretary PRICE, Joel Elliot has been resigned. Director AROVAARA, Jussi Valtteri has been resigned. Director BEDBOROUGH, Amanda has been resigned. Director BLAINE, John has been resigned. Director CARRADINE, John Mark has been resigned. Director CATTO, William Martin has been resigned. Director DEWITT, Thomas Greg has been resigned. Director EISENBACH, Randy has been resigned. Director GENGE, Karen Leslie has been resigned. Director GRAYSON, George has been resigned. Director GRAYSON, Paul has been resigned. Director HELLDOBLER, Claudia Dagmar has been resigned. Director HENKEL, David Richard has been resigned. Director HOPKINS, James Lee has been resigned. Director KUPKE, Joseph has been resigned. Director MCCOLLAM, Doug has been resigned. Director MORRIS, Larry has been resigned. Director NASH, Michael David has been resigned. Director PEARCE, Roy Edwin has been resigned. Director PRICE, Joel Elliot has been resigned. Director RAYNAUD, Laurent has been resigned. Director RICHARD, Douglas has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WALSH, Tom
Appointed Date: 30 January 2009

Director
DE BIASE, Christopher
Appointed Date: 22 March 2016
51 years old

Director
LEISSLE, Monika
Appointed Date: 31 January 2017
52 years old

Director
WALSH, Tom
Appointed Date: 06 June 2008
64 years old

Resigned Directors

Secretary
BLAINE, John
Resigned: 27 September 2002
Appointed Date: 22 November 2001

Secretary
CARRADINE, John Mark
Resigned: 14 June 2001
Appointed Date: 02 January 2001

Secretary
CATTO, William Martin
Resigned: 07 July 2003
Appointed Date: 01 October 2002

Secretary
DELATTE, Herman
Resigned: 01 February 1997
Appointed Date: 01 April 1993

Secretary
DIFRANCESCO, Christopher
Resigned: 31 December 2008
Appointed Date: 09 June 2004

Secretary
GRAYSON, Paul
Resigned: 01 April 1993

Secretary
HELLDOBLER, Claudia Dagmar
Resigned: 02 January 2001
Appointed Date: 01 February 1997

Secretary
HOPKINS, James Lee
Resigned: 22 November 2001
Appointed Date: 01 June 2001

Secretary
PRICE, Joel Elliot
Resigned: 03 June 2004
Appointed Date: 07 July 2003

Director
AROVAARA, Jussi Valtteri
Resigned: 31 January 2017
Appointed Date: 01 June 2013
59 years old

Director
BEDBOROUGH, Amanda
Resigned: 24 May 2013
Appointed Date: 22 November 2001
56 years old

Director
BLAINE, John
Resigned: 27 September 2002
Appointed Date: 22 November 2001
63 years old

Director
CARRADINE, John Mark
Resigned: 14 June 2001
Appointed Date: 23 October 1998
67 years old

Director
CATTO, William Martin
Resigned: 07 July 2003
Appointed Date: 01 October 2002
86 years old

Director
DEWITT, Thomas Greg
Resigned: 22 November 2001
Appointed Date: 01 June 2001
65 years old

Director
EISENBACH, Randy
Resigned: 02 May 2008
Appointed Date: 30 October 2002
74 years old

Director
GENGE, Karen Leslie
Resigned: 16 August 2008
Appointed Date: 22 November 2001
64 years old

Director
GRAYSON, George
Resigned: 25 November 1992
70 years old

Director
GRAYSON, Paul
Resigned: 08 January 1997
75 years old

Director
HELLDOBLER, Claudia Dagmar
Resigned: 22 November 2001
Appointed Date: 01 June 2001
58 years old

Director
HENKEL, David Richard
Resigned: 31 March 1993
Appointed Date: 07 July 1992
73 years old

Director
HOPKINS, James Lee
Resigned: 22 November 2001
Appointed Date: 02 January 2001
79 years old

Director
KUPKE, Joseph
Resigned: 07 July 1992
72 years old

Director
MCCOLLAM, Doug
Resigned: 01 October 2009
Appointed Date: 09 June 2004
72 years old

Director
MORRIS, Larry
Resigned: 28 August 1998
Appointed Date: 12 September 1997
87 years old

Director
NASH, Michael David
Resigned: 14 July 1992
66 years old

Director
PEARCE, Roy Edwin
Resigned: 28 September 1999
Appointed Date: 12 September 1997
71 years old

Director
PRICE, Joel Elliot
Resigned: 03 June 2004
Appointed Date: 07 July 2003
57 years old

Director
RAYNAUD, Laurent
Resigned: 31 March 1997
Appointed Date: 08 January 1997
63 years old

Director
RICHARD, Douglas
Resigned: 02 January 2001
Appointed Date: 12 September 1997
67 years old

Persons With Significant Control

Corel Corporation
Notified on: 6 April 2016
Nature of control: Has significant influence or control

COREL UK LIMITED Events

27 Apr 2017
Appointment of Monika Leissle as a director on 31 January 2017
25 Apr 2017
Termination of appointment of Jussi Valtteri Arovaara as a director on 31 January 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Sep 2016
Full accounts made up to 30 November 2015
31 Mar 2016
Appointment of Christopher De Biase as a director on 22 March 2016
...
... and 149 more events
04 Aug 1988
Secretary resigned;new secretary appointed

04 Aug 1988
Director resigned;new director appointed

03 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1988
Certificate of incorporation
01 Jul 1988
Incorporation