CORE INFORMATICS UK LTD.
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 08776045
Status Active
Incorporation Date 14 November 2013
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of David John Norman as a director on 19 April 2017; Appointment of Lucie Mary Katja Grant as a director on 19 April 2017. The most likely internet sites of CORE INFORMATICS UK LTD. are www.coreinformaticsuk.co.uk, and www.core-informatics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Informatics Uk Ltd is a Private Limited Company. The company registration number is 08776045. Core Informatics Uk Ltd has been working since 14 November 2013. The present status of the company is Active. The registered address of Core Informatics Uk Ltd is 3rd Floor 1 Ashley Road Altrincham Cheshire United Kingdom Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary F&L COSEC LIMITED has been resigned. Director GEBALLE, Joshua has been resigned. Director GREGORY, James has been resigned. Director UZZO, Anthony has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 19 April 2017

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 19 April 2017

Director
GRANT, Lucie Mary Katja
Appointed Date: 19 April 2017
49 years old

Director
INCE, Nicholas
Appointed Date: 19 April 2017
42 years old

Director
NORMAN, David John
Appointed Date: 19 April 2017
64 years old

Resigned Directors

Secretary
F&L COSEC LIMITED
Resigned: 23 September 2016
Appointed Date: 14 November 2013

Director
GEBALLE, Joshua
Resigned: 19 April 2017
Appointed Date: 14 November 2013
50 years old

Director
GREGORY, James
Resigned: 19 April 2017
Appointed Date: 14 November 2013
56 years old

Director
UZZO, Anthony
Resigned: 19 April 2017
Appointed Date: 14 November 2013
50 years old

Director
OVAL NOMINEES LIMITED
Resigned: 14 November 2013
Appointed Date: 14 November 2013

CORE INFORMATICS UK LTD. Events

09 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Apr 2017
Appointment of David John Norman as a director on 19 April 2017
26 Apr 2017
Appointment of Lucie Mary Katja Grant as a director on 19 April 2017
26 Apr 2017
Appointment of Nicholas Ince as a director on 19 April 2017
26 Apr 2017
Termination of appointment of James Gregory as a director on 19 April 2017
...
... and 14 more events
19 Nov 2014
Director's details changed for Mr Joshua Geballe on 14 November 2014
19 Nov 2014
Registered office address changed from Fitzgerald & Law 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to 8 Lincoln's Inn Fields London WC2A 3BP on 19 November 2014
14 Nov 2013
Termination of appointment of Oval Nominees Limited as a director
14 Nov 2013
Current accounting period extended from 30 November 2014 to 31 December 2014
14 Nov 2013
Incorporation
Statement of capital on 2013-11-14
  • GBP 1