COREDIS LIMITED
MAIDENHEAD MYFREEDOM GROUP LIMITED MYFREEDOM IT LIMITED MY FREEDOM IT LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ND

Company number 06809977
Status Active
Incorporation Date 4 February 2009
Company Type Private Limited Company
Address DAIRY HOUSE MONEY ROW GREEN, HOLYPORT, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 2ND
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Ground Floor 1 Bell Street Maidenhead Berkshire SL6 1BU England to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 7 April 2017; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of COREDIS LIMITED are www.coredis.co.uk, and www.coredis.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Coredis Limited is a Private Limited Company. The company registration number is 06809977. Coredis Limited has been working since 04 February 2009. The present status of the company is Active. The registered address of Coredis Limited is Dairy House Money Row Green Holyport Maidenhead Berkshire England Sl6 2nd. . JONES, Graham Philip is a Secretary of the company. HARFFEY, Craig Bryan is a Director of the company. JONES, Graham Philip is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JONES, Graham Philip
Appointed Date: 04 February 2009

Director
HARFFEY, Craig Bryan
Appointed Date: 04 February 2009
51 years old

Director
JONES, Graham Philip
Appointed Date: 04 February 2009
57 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 06 February 2009
Appointed Date: 04 February 2009
55 years old

Persons With Significant Control

Mr Graham Philip Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Bryan Harffey
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COREDIS LIMITED Events

07 Apr 2017
Registered office address changed from Ground Floor 1 Bell Street Maidenhead Berkshire SL6 1BU England to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 7 April 2017
06 Mar 2017
Confirmation statement made on 1 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 26 more events
04 Mar 2009
Secretary appointed mr graham philip jones
04 Mar 2009
Director appointed mr graham philip jones
11 Feb 2009
Company name changed my freedom it LIMITED\certificate issued on 12/02/09
06 Feb 2009
Appointment terminated director yomtov jacobs
04 Feb 2009
Incorporation