JOHN CORY LIMITED
IMMINGHAM GRAYPEN HOLDINGS LIMITED NIGHT BRIGHT LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 1QN

Company number 05214284
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address THE BRIDGE ONE GRAYPEN WAY, QUEENS ROAD, IMMINGHAM, NORTH EAST LINCOLNSHIRE, DN40 1QN
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of David Andrew Winspeare as a secretary on 1 November 2016; Appointment of Mr Lee Hutchinson as a secretary on 1 November 2016; Appointment of Mr Simon John Coghlan as a director on 25 August 2016. The most likely internet sites of JOHN CORY LIMITED are www.johncory.co.uk, and www.john-cory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Habrough Rail Station is 3.5 miles; to Great Coates Rail Station is 3.6 miles; to Grimsby Town Rail Station is 5.4 miles; to New Clee Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Cory Limited is a Private Limited Company. The company registration number is 05214284. John Cory Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of John Cory Limited is The Bridge One Graypen Way Queens Road Immingham North East Lincolnshire Dn40 1qn. . HUTCHINSON, Lee is a Secretary of the company. COGHLAN, Simon John is a Director of the company. JOHNSON, Philip Daniel is a Director of the company. Secretary BELLAMY, John Richard Andrew has been resigned. Secretary CUTSFORTH, Nicholas has been resigned. Secretary POULTON, Victoria Jayne has been resigned. Secretary WINSPEARE, David Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOYD, Ian Thomas has been resigned. Director CUTSFORTH, Nicholas has been resigned. Director FISH, Kenneth has been resigned. Director GIFFORD, Timothy has been resigned. Director HAMER, John James Arthur has been resigned. Director ROUSE, Martin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
HUTCHINSON, Lee
Appointed Date: 01 November 2016

Director
COGHLAN, Simon John
Appointed Date: 25 August 2016
56 years old

Director
JOHNSON, Philip Daniel
Appointed Date: 25 August 2016
46 years old

Resigned Directors

Secretary
BELLAMY, John Richard Andrew
Resigned: 01 November 2013
Appointed Date: 01 November 2012

Secretary
CUTSFORTH, Nicholas
Resigned: 12 May 2009
Appointed Date: 06 September 2004

Secretary
POULTON, Victoria Jayne
Resigned: 06 September 2004
Appointed Date: 27 August 2004

Secretary
WINSPEARE, David Andrew
Resigned: 01 November 2016
Appointed Date: 01 November 2013

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 August 2004
Appointed Date: 25 August 2004

Director
BOYD, Ian Thomas
Resigned: 15 July 2015
Appointed Date: 24 September 2013
45 years old

Director
CUTSFORTH, Nicholas
Resigned: 12 May 2009
Appointed Date: 06 September 2004
64 years old

Director
FISH, Kenneth
Resigned: 31 October 2012
Appointed Date: 11 October 2004
69 years old

Director
GIFFORD, Timothy
Resigned: 25 August 2016
Appointed Date: 06 September 2004
69 years old

Director
HAMER, John James Arthur
Resigned: 06 September 2004
Appointed Date: 27 August 2004
56 years old

Director
ROUSE, Martin
Resigned: 23 March 2012
Appointed Date: 06 September 2004
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 August 2004
Appointed Date: 25 August 2004

JOHN CORY LIMITED Events

14 Nov 2016
Termination of appointment of David Andrew Winspeare as a secretary on 1 November 2016
14 Nov 2016
Appointment of Mr Lee Hutchinson as a secretary on 1 November 2016
31 Aug 2016
Appointment of Mr Simon John Coghlan as a director on 25 August 2016
31 Aug 2016
Appointment of Mr Philip Daniel Johnson as a director on 25 August 2016
31 Aug 2016
Termination of appointment of Timothy Gifford as a director on 25 August 2016
...
... and 61 more events
31 Aug 2004
Director resigned
31 Aug 2004
New secretary appointed
31 Aug 2004
New director appointed
31 Aug 2004
Registered office changed on 31/08/04 from: 12 york place leeds west yorkshire LS1 2DS
25 Aug 2004
Incorporation

JOHN CORY LIMITED Charges

11 October 2004
Assignment of keyman life and critical illness policy
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The policy of keyman life insurance issued by scotish…
11 October 2004
Assignment of keyman life and critical illness policy
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The policy of keyman life insurance issued by scottish…
11 October 2004
Assignment of keyman life and critical illness policy
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The policy of keyman life insurance issued by scottish…
11 October 2004
Fixed and floating charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…