CORDEROY INFRASTRUCTURE LIMITED

Hellopages » Greater London » Southwark » SE1 1EP
Company number 05925325
Status Active
Incorporation Date 5 September 2006
Company Type Private Limited Company
Address 9 MARSHALSEA ROAD, LONDON, SE1 1EP
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Director's details changed for Mr Thomas Antony Smailes on 15 March 2010; Full accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of CORDEROY INFRASTRUCTURE LIMITED are www.corderoyinfrastructure.co.uk, and www.corderoy-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Corderoy Infrastructure Limited is a Private Limited Company. The company registration number is 05925325. Corderoy Infrastructure Limited has been working since 05 September 2006. The present status of the company is Active. The registered address of Corderoy Infrastructure Limited is 9 Marshalsea Road London Se1 1ep. . PAYNE, Brian George is a Secretary of the company. AUSTIN, Angela Catherine Anne is a Director of the company. FOWLER, Thomas Andrew Lee is a Director of the company. GRICE, Gary Anthony is a Director of the company. KELLY, Michael Lawrence is a Director of the company. SMAILES, Thomas Anthony is a Director of the company. Secretary ADAMS, Jeremy Vernon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REYNOLDS, Clive Gordon has been resigned. Director WEDLAKE, John Douglas William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
PAYNE, Brian George
Appointed Date: 31 January 2014

Director
AUSTIN, Angela Catherine Anne
Appointed Date: 26 June 2012
67 years old

Director
FOWLER, Thomas Andrew Lee
Appointed Date: 02 April 2015
58 years old

Director
GRICE, Gary Anthony
Appointed Date: 27 February 2007
70 years old

Director
KELLY, Michael Lawrence
Appointed Date: 05 September 2006
70 years old

Director
SMAILES, Thomas Anthony
Appointed Date: 05 March 2010
58 years old

Resigned Directors

Secretary
ADAMS, Jeremy Vernon
Resigned: 31 January 2014
Appointed Date: 05 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2006
Appointed Date: 05 September 2006

Director
REYNOLDS, Clive Gordon
Resigned: 30 June 2012
Appointed Date: 05 September 2006
75 years old

Director
WEDLAKE, John Douglas William
Resigned: 30 June 2011
Appointed Date: 05 September 2006
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 2006
Appointed Date: 05 September 2006

Persons With Significant Control

George Corderoy Llp
Notified on: 30 August 2016
Nature of control: Ownership of shares – 75% or more

CORDEROY INFRASTRUCTURE LIMITED Events

23 May 2017
Director's details changed for Mr Thomas Antony Smailes on 15 March 2010
13 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 5 September 2016 with updates
28 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1

28 Sep 2015
Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
...
... and 35 more events
03 Oct 2006
New director appointed
03 Oct 2006
New director appointed
26 Sep 2006
Secretary resigned
26 Sep 2006
Director resigned
05 Sep 2006
Incorporation