CORE MARKETING LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5AA

Company number 03804390
Status Active
Incorporation Date 9 July 1999
Company Type Private Limited Company
Address 3 HITCHMANS MEWS,, WEST STREET, CHIPPING NORTON, OXFORDSHIRE, ENGLAND, OX7 5AA
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 Registered office address changed from 7 Hitchmans Mews West Street Chipping Norton Oxfordshire OX7 5AA England to 3 Hitchmans Mews, West Street Chipping Norton Oxfordshire OX7 5AA on 24 April 2017; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CORE MARKETING LIMITED are www.coremarketing.co.uk, and www.core-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Core Marketing Limited is a Private Limited Company. The company registration number is 03804390. Core Marketing Limited has been working since 09 July 1999. The present status of the company is Active. The registered address of Core Marketing Limited is 3 Hitchmans Mews West Street Chipping Norton Oxfordshire England Ox7 5aa. The company`s financial liabilities are £14.46k. It is £6.63k against last year. The cash in hand is £16.34k. It is £2.63k against last year. And the total assets are £18.69k, which is £2.96k against last year. HAWKES, Karen is a Secretary of the company. HAWKES, Ian Gerard is a Director of the company. Secretary HARDLESS, Alison Jane has been resigned. Secretary HARDLESS, Robert Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANCOCK, Philip David has been resigned. Director HARDLESS, Robert Frederick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


core marketing Key Finiance

LIABILITIES £14.46k
+84%
CASH £16.34k
+19%
TOTAL ASSETS £18.69k
+18%
All Financial Figures

Current Directors

Secretary
HAWKES, Karen
Appointed Date: 22 March 2006

Director
HAWKES, Ian Gerard
Appointed Date: 14 June 2005
74 years old

Resigned Directors

Secretary
HARDLESS, Alison Jane
Resigned: 22 March 2006
Appointed Date: 15 June 2000

Secretary
HARDLESS, Robert Frederick
Resigned: 15 June 2000
Appointed Date: 09 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1999
Appointed Date: 09 July 1999

Director
HANCOCK, Philip David
Resigned: 15 June 2000
Appointed Date: 09 July 1999
55 years old

Director
HARDLESS, Robert Frederick
Resigned: 20 November 2009
Appointed Date: 09 July 1999
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 1999
Appointed Date: 09 July 1999

Persons With Significant Control

Mrs Karen Hawkes
Notified on: 1 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Gerard Hawkes
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CORE MARKETING LIMITED Events

24 Apr 2017
Registered office address changed from 7 Hitchmans Mews West Street Chipping Norton Oxfordshire OX7 5AA England to 3 Hitchmans Mews, West Street Chipping Norton Oxfordshire OX7 5AA on 24 April 2017
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
29 Nov 2016
Satisfaction of charge 1 in full
03 Oct 2016
Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE to 7 Hitchmans Mews West Street Chipping Norton Oxfordshire OX7 5AA on 3 October 2016
...
... and 46 more events
01 Aug 1999
Director resigned
01 Aug 1999
New director appointed
01 Aug 1999
New secretary appointed;new director appointed
16 Jul 1999
Registered office changed on 16/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
09 Jul 1999
Incorporation

CORE MARKETING LIMITED Charges

17 August 2000
Rent deposit deed
Delivered: 7 September 2000
Status: Satisfied on 29 November 2016
Persons entitled: Iota Properties Limited
Description: The sum of £5,500 being held in a designated deposit…