CORE DESIGN (UK) LIMITED
STOCKPORT COLIN COOK ARCHITECTS LIMITED

Hellopages » Greater Manchester » Stockport » SK4 4PT

Company number 02026053
Status Active
Incorporation Date 6 June 1986
Company Type Private Limited Company
Address 51 ELMS ROAD, HEATON MOOR, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK4 4PT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Previous accounting period shortened from 31 July 2016 to 31 January 2016. The most likely internet sites of CORE DESIGN (UK) LIMITED are www.coredesignuk.co.uk, and www.core-design-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Core Design Uk Limited is a Private Limited Company. The company registration number is 02026053. Core Design Uk Limited has been working since 06 June 1986. The present status of the company is Active. The registered address of Core Design Uk Limited is 51 Elms Road Heaton Moor Stockport Cheshire United Kingdom Sk4 4pt. . HOPKINSON, Timothy Garnett is a Secretary of the company. HOPKINSON, Timothy Garnett is a Director of the company. MUIR, Nicholas Alexander is a Director of the company. Secretary COOK, Colin has been resigned. Secretary COOK, Colin has been resigned. Secretary SHANNON-LITTLE, Geraldine has been resigned. Director COOK, Colin has been resigned. Director HODGSON, Nigel has been resigned. Director MASON, Mark has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
HOPKINSON, Timothy Garnett
Appointed Date: 11 May 2006

Director
HOPKINSON, Timothy Garnett
Appointed Date: 01 August 2003
55 years old

Director
MUIR, Nicholas Alexander
Appointed Date: 01 February 2000
54 years old

Resigned Directors

Secretary
COOK, Colin
Resigned: 11 May 2006
Appointed Date: 01 February 2000

Secretary
COOK, Colin
Resigned: 01 May 1995

Secretary
SHANNON-LITTLE, Geraldine
Resigned: 01 February 2000
Appointed Date: 01 May 1995

Director
COOK, Colin
Resigned: 11 May 2006
79 years old

Director
HODGSON, Nigel
Resigned: 27 February 2015
Appointed Date: 01 February 2000
51 years old

Director
MASON, Mark
Resigned: 01 May 1998
69 years old

Persons With Significant Control

Mr Timothy Garnett Hopkinson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Garnett Hopkinson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORE DESIGN (UK) LIMITED Events

09 Jan 2017
Confirmation statement made on 1 January 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 January 2016
29 Apr 2016
Previous accounting period shortened from 31 July 2016 to 31 January 2016
30 Mar 2016
Registered office address changed from 26 Shaw Road Heaton Moor Stockport SK4 4AE to 51 Elms Road Heaton Moor Stockport Cheshire SK4 4PT on 30 March 2016
06 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,000

...
... and 83 more events
12 Sep 1986
Accounting reference date notified as 31/07

16 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1986
Registered office changed on 16/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Jun 1986
Certificate of Incorporation
06 Jun 1986
Incorporation

CORE DESIGN (UK) LIMITED Charges

5 June 2003
All assets debenture
Delivered: 18 June 2003
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited (Trading as Alex Lawrie Factors)
Description: Fixed and floating charges over the undertaking and all…
11 July 2001
Debenture deed
Delivered: 19 July 2001
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1997
Legal mortgage
Delivered: 22 August 1997
Status: Satisfied on 27 February 2015
Persons entitled: Tsb Bank PLC
Description: By way of legal mortgage the l/h property k/a 26 shaw…