CORDEROY INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 4PS

Company number 01594575
Status Active
Incorporation Date 30 October 1981
Company Type Private Limited Company
Address 3A WALDEN HOUSE, 32-33 MARYLEBONE HIGH STREET, LONDON, W1U 4PS
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 one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 60,004 . The most likely internet sites of CORDEROY INTERNATIONAL LIMITED are www.corderoyinternational.co.uk, and www.corderoy-international.co.uk. The predicted number of employees is 90 to 100. The company’s age is forty-three years and eleven months. Corderoy International Limited is a Private Limited Company. The company registration number is 01594575. Corderoy International Limited has been working since 30 October 1981. The present status of the company is Active. The registered address of Corderoy International Limited is 3a Walden House 32 33 Marylebone High Street London W1u 4ps. The company`s financial liabilities are £1298.21k. It is £720.01k against last year. The cash in hand is £420.2k. It is £128.35k against last year. And the total assets are £2950.42k, which is £846.78k against last year. AL-KATIB, Akram is a Director of the company. Secretary ADAMS, Jeremy Vernon has been resigned. Secretary AUSTEN, Kenneth Edward has been resigned. Secretary PAYNE, Brian George has been resigned. Director AUSTIN, Angela Catherine Anne has been resigned. Director COOK, Joseph has been resigned. Director FOWLER, Thomas Andrew Lee has been resigned. Director FOWLER, Thomas Andrew Lee has been resigned. Director HAMILTON, Leslie Robert has been resigned. Director KELLY, Michael Lawrence has been resigned. Director KIRBY, Andrew David has been resigned. Director MACKAY, Robert Ian has been resigned. Director MARSDEN, Edward Jonathan has been resigned. Director PYE, Richard Bramley has been resigned. Director REYNOLDS, Clive Gordon has been resigned. Director SHRIMPTON, Frank Sydney has been resigned. Director SNOWDEN, Paul Edward has been resigned. Director WEDLAKE, John Douglas William has been resigned. Director WHITHAM, Henry David has been resigned. Director WILSON, Ian Edward has been resigned. Director WILSON, Kim Bruce Westall has been resigned. The company operates in "Quantity surveying activities".


corderoy international Key Finiance

LIABILITIES £1298.21k
+124%
CASH £420.2k
+43%
TOTAL ASSETS £2950.42k
+40%
All Financial Figures

Current Directors

Director
AL-KATIB, Akram
Appointed Date: 24 February 2015
69 years old

Resigned Directors

Secretary
ADAMS, Jeremy Vernon
Resigned: 31 January 2014
Appointed Date: 18 April 2000

Secretary
AUSTEN, Kenneth Edward
Resigned: 29 March 2000

Secretary
PAYNE, Brian George
Resigned: 24 February 2015
Appointed Date: 31 January 2014

Director
AUSTIN, Angela Catherine Anne
Resigned: 24 February 2015
Appointed Date: 10 December 2002
67 years old

Director
COOK, Joseph
Resigned: 25 March 2004
Appointed Date: 10 December 2002
62 years old

Director
FOWLER, Thomas Andrew Lee
Resigned: 24 February 2015
Appointed Date: 24 January 2012
58 years old

Director
FOWLER, Thomas Andrew Lee
Resigned: 27 February 2007
Appointed Date: 01 February 2005
58 years old

Director
HAMILTON, Leslie Robert
Resigned: 30 June 1995
93 years old

Director
KELLY, Michael Lawrence
Resigned: 24 February 2015
Appointed Date: 26 June 2012
70 years old

Director
KIRBY, Andrew David
Resigned: 30 June 2012
Appointed Date: 13 May 2001
78 years old

Director
MACKAY, Robert Ian
Resigned: 31 December 1996
82 years old

Director
MARSDEN, Edward Jonathan
Resigned: 30 November 2001
Appointed Date: 01 August 1996
79 years old

Director
PYE, Richard Bramley
Resigned: 30 November 2000
82 years old

Director
REYNOLDS, Clive Gordon
Resigned: 30 June 2012
75 years old

Director
SHRIMPTON, Frank Sydney
Resigned: 12 February 1992
91 years old

Director
SNOWDEN, Paul Edward
Resigned: 25 April 2008
Appointed Date: 01 July 1997
78 years old

Director
WEDLAKE, John Douglas William
Resigned: 30 June 2011
78 years old

Director
WHITHAM, Henry David
Resigned: 31 December 1999
83 years old

Director
WILSON, Ian Edward
Resigned: 30 June 1998
90 years old

Director
WILSON, Kim Bruce Westall
Resigned: 14 December 2007
75 years old

Persons With Significant Control

Mr Akram Al-Katib
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

CORDEROY INTERNATIONAL LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 31 July 2016 with updates
21 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 60,004

14 Oct 2015
Full accounts made up to 31 December 2014
10 Jul 2015
Auditor's resignation
...
... and 118 more events
26 Jul 1986
Director resigned

16 Mar 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Mar 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Feb 1982
Company name changed\certificate issued on 22/02/82
30 Oct 1981
Incorporation