CORERO BUSINESS SYSTEMS LIMITED
LONDON CORERO SYSTEMS LIMITED MONDAS INFORMATION TECHNOLOGY LIMITED

Hellopages » Greater London » Wandsworth » SW15 6AR

Company number 02666282
Status Active
Incorporation Date 27 November 1991
Company Type Private Limited Company
Address 2 BURSTON ROAD, LONDON, SW15 6AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Appointment of Mr Wayne Story as a director on 4 July 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CORERO BUSINESS SYSTEMS LIMITED are www.corerobusinesssystems.co.uk, and www.corero-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brentford Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corero Business Systems Limited is a Private Limited Company. The company registration number is 02666282. Corero Business Systems Limited has been working since 27 November 1991. The present status of the company is Active. The registered address of Corero Business Systems Limited is 2 Burston Road London Sw15 6ar. . STODDARD, Michael is a Secretary of the company. DOWNING, Simon is a Director of the company. ROWLAND, Phillip David is a Director of the company. STORY, Wayne Andrew is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary JOHNSON, Sally Anne has been resigned. Secretary SELBY, Ian Robert has been resigned. Secretary SIMON, Geraldine has been resigned. Secretary SWALLOW, Duncan has been resigned. Director BURLEY, Lee has been resigned. Director COLLINSON, Peter Martyn Graham has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director CROOK, Matthew has been resigned. Director MCGEE, Jarlath has been resigned. Director MCLELLAND, Thomas Charles has been resigned. Director MILLER, Andrew Douglas has been resigned. Director ROBERTSON, Mark has been resigned. Director ROSS, Graham David has been resigned. Director SELBY, Ian Robert has been resigned. Director SIMON, David Timothy Andrew has been resigned. Director SIMON, Geraldine has been resigned. Director SNOWE, Bernard has been resigned. Director WARD, Peter James has been resigned. Director WHITEHOUSE, David Benton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STODDARD, Michael
Appointed Date: 01 August 2013

Director
DOWNING, Simon
Appointed Date: 01 August 2013
60 years old

Director
ROWLAND, Phillip David
Appointed Date: 01 August 2013
54 years old

Director
STORY, Wayne Andrew
Appointed Date: 04 July 2016
64 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 27 November 1991
Appointed Date: 27 November 1991

Secretary
JOHNSON, Sally Anne
Resigned: 06 December 2004
Appointed Date: 11 May 1994

Secretary
SELBY, Ian Robert
Resigned: 31 October 2007
Appointed Date: 06 December 2004

Secretary
SIMON, Geraldine
Resigned: 11 May 1994
Appointed Date: 27 November 1991

Secretary
SWALLOW, Duncan
Resigned: 01 August 2013
Appointed Date: 01 November 2007

Director
BURLEY, Lee
Resigned: 27 February 2014
Appointed Date: 01 August 2013
57 years old

Director
COLLINSON, Peter Martyn Graham
Resigned: 22 February 1999
Appointed Date: 15 October 1996
79 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 27 November 1991
Appointed Date: 27 November 1991

Director
CROOK, Matthew
Resigned: 31 October 2000
Appointed Date: 14 September 1999
65 years old

Director
MCGEE, Jarlath
Resigned: 26 July 2007
Appointed Date: 20 February 2001
72 years old

Director
MCLELLAND, Thomas Charles
Resigned: 23 January 2003
Appointed Date: 11 December 2001
66 years old

Director
MILLER, Andrew Douglas
Resigned: 01 August 2013
Appointed Date: 06 August 2010
61 years old

Director
ROBERTSON, Mark
Resigned: 06 August 2010
Appointed Date: 31 October 2007
58 years old

Director
ROSS, Graham David
Resigned: 20 November 2001
Appointed Date: 19 June 2000
63 years old

Director
SELBY, Ian Robert
Resigned: 31 October 2007
Appointed Date: 01 January 1999
58 years old

Director
SIMON, David Timothy Andrew
Resigned: 05 August 2004
Appointed Date: 27 November 1991
79 years old

Director
SIMON, Geraldine
Resigned: 11 May 1994
Appointed Date: 27 November 1991
79 years old

Director
SNOWE, Bernard
Resigned: 27 February 2014
Appointed Date: 08 August 2003
66 years old

Director
WARD, Peter James
Resigned: 01 March 1996
Appointed Date: 11 May 1994
66 years old

Director
WHITEHOUSE, David Benton
Resigned: 31 December 1998
Appointed Date: 11 May 1994
72 years old

Persons With Significant Control

Civica Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORERO BUSINESS SYSTEMS LIMITED Events

09 Jan 2017
Confirmation statement made on 27 November 2016 with updates
05 Jul 2016
Appointment of Mr Wayne Story as a director on 4 July 2016
18 Feb 2016
Accounts for a dormant company made up to 30 September 2015
11 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 14,719.5

05 Jun 2015
Full accounts made up to 30 September 2014
...
... and 128 more events
04 Jan 1992
New director appointed

04 Jan 1992
New secretary appointed;new director appointed

04 Dec 1991
Director resigned

04 Dec 1991
Secretary resigned

27 Nov 1991
Incorporation

CORERO BUSINESS SYSTEMS LIMITED Charges

4 August 2014
Charge code 0266 6282 0008
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Contains fixed charge…
27 August 2013
Charge code 0266 6282 0007
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent
Description: Notification of addition to or amendment of charge…
5 April 2013
Debenture
Delivered: 11 April 2013
Status: Satisfied on 29 August 2013
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Fixed and floating charge over the undertaking and all…
19 September 2011
Debenture
Delivered: 5 October 2011
Status: Satisfied on 29 August 2013
Persons entitled: Santander UK PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
8 October 2009
Deposit agreement to secure own liabilities
Delivered: 21 October 2009
Status: Satisfied on 27 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 August 2007
Rent deposit deed
Delivered: 8 August 2007
Status: Satisfied on 11 September 2010
Persons entitled: I G Communications Limited
Description: The deposit account. See the mortgage charge document for…
28 November 2002
Debenture
Delivered: 7 December 2002
Status: Satisfied on 24 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Rent deposit deed
Delivered: 18 May 2002
Status: Satisfied on 13 July 2010
Persons entitled: Global Operations & Administration Limited
Description: Property k/a part third floor premises 17-29 (odd numbers)…