KORDIS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 7FA

Company number 04469516
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address DYKE YAXLEY CHARTERED ACCOUNTANTS, 1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of KORDIS LIMITED are www.kordis.co.uk, and www.kordis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Kordis Limited is a Private Limited Company. The company registration number is 04469516. Kordis Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of Kordis Limited is Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire Sy3 7fa. . CLAUSEN BRUUN, Soeren is a Director of the company. NAKHLA, Karim Paul is a Director of the company. Secretary BUTT, Stephen Andrew has been resigned. Secretary HADAWAY, Roger William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTT, Stephen Andrew has been resigned. Director BUTT, Stephen Andrew has been resigned. Director CLAUSEN-BRUUN, Soren has been resigned. Director HADAWAY, Roger William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLAUSEN BRUUN, Soeren
Appointed Date: 23 April 2010
65 years old

Director
NAKHLA, Karim Paul
Appointed Date: 25 June 2002
66 years old

Resigned Directors

Secretary
BUTT, Stephen Andrew
Resigned: 12 March 2003
Appointed Date: 25 June 2002

Secretary
HADAWAY, Roger William
Resigned: 31 March 2015
Appointed Date: 11 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2002
Appointed Date: 25 June 2002

Director
BUTT, Stephen Andrew
Resigned: 30 June 2013
Appointed Date: 21 November 2006
73 years old

Director
BUTT, Stephen Andrew
Resigned: 12 March 2003
Appointed Date: 25 June 2002
73 years old

Director
CLAUSEN-BRUUN, Soren
Resigned: 21 November 2006
Appointed Date: 01 September 2003
65 years old

Director
HADAWAY, Roger William
Resigned: 31 March 2015
Appointed Date: 11 March 2003
75 years old

KORDIS LIMITED Events

04 Jul 2016
Accounts for a small company made up to 31 December 2015
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

15 Jul 2015
Accounts for a small company made up to 31 December 2014
14 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

02 Apr 2015
Termination of appointment of Roger William Hadaway as a director on 31 March 2015
...
... and 46 more events
06 Jun 2003
New secretary appointed
06 Jun 2003
Registered office changed on 06/06/03 from: meer lodge loxley warwick CV35 9JS
29 Jul 2002
Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2
25 Jun 2002
Secretary resigned
25 Jun 2002
Incorporation

KORDIS LIMITED Charges

2 August 2010
Legal assignment
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
9 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2005
Debenture containing fixed and floating charges
Delivered: 5 May 2005
Status: Satisfied on 9 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

KORDIO LTD KORDIO SERVICE LTD KORDKAKES LTD KORDLAS LIMITED KORDLINK CONSULTANCY LTD. KORD-MEDIA LIMITED KORDO LIMITED