CORE GAIN UK LTD
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TU

Company number 04109620
Status Active
Incorporation Date 17 November 2000
Company Type Private Limited Company
Address UNIT 1B FOCUS 4, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TU
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of CORE GAIN UK LTD are www.coregainuk.co.uk, and www.core-gain-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Core Gain Uk Ltd is a Private Limited Company. The company registration number is 04109620. Core Gain Uk Ltd has been working since 17 November 2000. The present status of the company is Active. The registered address of Core Gain Uk Ltd is Unit 1b Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire Sg6 2tu. . PALMIERI, Tracey Ann is a Secretary of the company. PALMIERI, Michael is a Director of the company. Secretary MASON, Lisa Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MASON, Lisa Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
PALMIERI, Tracey Ann
Appointed Date: 06 April 2005

Director
PALMIERI, Michael
Appointed Date: 17 November 2000
59 years old

Resigned Directors

Secretary
MASON, Lisa Jane
Resigned: 06 April 2006
Appointed Date: 17 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 November 2000
Appointed Date: 17 November 2000

Director
MASON, Lisa Jane
Resigned: 06 April 2006
Appointed Date: 17 November 2000
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 November 2000
Appointed Date: 17 November 2000

Persons With Significant Control

Michael Palmieri
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CORE GAIN UK LTD Events

29 Nov 2016
Confirmation statement made on 17 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
07 Jan 2015
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 32 more events
26 Apr 2002
Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

26 Apr 2002
Ad 17/11/00--------- £ si 2@1=2 £ ic 1/3
11 Apr 2002
New secretary appointed;new director appointed
11 Apr 2002
New director appointed
17 Nov 2000
Incorporation