CORETEXA LIMITED
RAYLEIGH ZENOSTREAM LIMITED

Hellopages » Essex » Rochford » SS6 7BS

Company number 04138115
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address 162-164 HIGH STREET, RAYLEIGH, ESSEX, UNITED KINGDOM, SS6 7BS
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 162-164 High Street Rayleigh Essex SS6 7BS on 2 May 2017; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CORETEXA LIMITED are www.coretexa.co.uk, and www.coretexa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Coretexa Limited is a Private Limited Company. The company registration number is 04138115. Coretexa Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Coretexa Limited is 162 164 High Street Rayleigh Essex United Kingdom Ss6 7bs. . DENHAM, Brian Joseph is a Secretary of the company. DENHAM, Robert James is a Director of the company. HEDGES, Timothy Simon Guy is a Director of the company. Secretary DENHAM, Ching Ching has been resigned. Secretary DENHAM, Matthew John has been resigned. Secretary HEDGES, Timothy Simon Guy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DENHAM, Matthew John has been resigned. Director DENHAM, Robert James has been resigned. Director ENDACOTT, Philip James has been resigned. Director FINCH, Paul Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
DENHAM, Brian Joseph
Appointed Date: 14 March 2006

Director
DENHAM, Robert James
Appointed Date: 14 March 2006
57 years old

Director
HEDGES, Timothy Simon Guy
Appointed Date: 11 April 2003
67 years old

Resigned Directors

Secretary
DENHAM, Ching Ching
Resigned: 01 May 2003
Appointed Date: 01 November 2002

Secretary
DENHAM, Matthew John
Resigned: 01 November 2002
Appointed Date: 10 January 2001

Secretary
HEDGES, Timothy Simon Guy
Resigned: 14 March 2006
Appointed Date: 01 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Director
DENHAM, Matthew John
Resigned: 14 March 2006
Appointed Date: 01 November 2002
54 years old

Director
DENHAM, Robert James
Resigned: 01 October 2002
Appointed Date: 10 January 2001
57 years old

Director
ENDACOTT, Philip James
Resigned: 15 December 2004
Appointed Date: 10 October 2003
59 years old

Director
FINCH, Paul Michael
Resigned: 14 March 2006
Appointed Date: 11 April 2003
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Ashley Parry Helm
Notified on: 31 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James Denham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CORETEXA LIMITED Events

02 May 2017
Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 162-164 High Street Rayleigh Essex SS6 7BS on 2 May 2017
07 Mar 2017
Confirmation statement made on 10 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

24 Oct 2016
Purchase of own shares.
...
... and 56 more events
31 Jan 2001
Secretary resigned
31 Jan 2001
Director resigned
31 Jan 2001
New secretary appointed
31 Jan 2001
New director appointed
10 Jan 2001
Incorporation