CORY LOGISTICS LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH63 4JB

Company number 05105859
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address CLAREMONT BUILDINGS OLD CLATTERBRIDGE ROAD, BEBINGTON, WIRRAL, MERSEYSIDE, CH63 4JB
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Tracy Ann Harman as a director on 9 May 2017; Confirmation statement made on 19 April 2017 with updates; Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017. The most likely internet sites of CORY LOGISTICS LIMITED are www.corylogistics.co.uk, and www.cory-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Edge Hill Rail Station is 5.3 miles; to Bank Hall Rail Station is 7 miles; to Bache Rail Station is 10.2 miles; to Chester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cory Logistics Limited is a Private Limited Company. The company registration number is 05105859. Cory Logistics Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Cory Logistics Limited is Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside Ch63 4jb. . VANE, Alexander Chandos Tempest is a Secretary of the company. COOKE, Mark Robert is a Director of the company. Secretary DARBY, Neil Sidney has been resigned. Secretary RAINE, Christopher has been resigned. Director DARBY, Neil Sidney has been resigned. Director HARDING, Mark Anthony has been resigned. Director HARMAN, Tracy Ann has been resigned. Director VAN BERGEN, John David has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
VANE, Alexander Chandos Tempest
Appointed Date: 27 January 2017

Director
COOKE, Mark Robert
Appointed Date: 01 December 2004
64 years old

Resigned Directors

Secretary
DARBY, Neil Sidney
Resigned: 08 August 2005
Appointed Date: 19 April 2004

Secretary
RAINE, Christopher
Resigned: 27 January 2017
Appointed Date: 08 August 2005

Director
DARBY, Neil Sidney
Resigned: 31 August 2014
Appointed Date: 19 April 2004
66 years old

Director
HARDING, Mark Anthony
Resigned: 01 September 2015
Appointed Date: 01 December 2004
57 years old

Director
HARMAN, Tracy Ann
Resigned: 09 May 2017
Appointed Date: 31 August 2014
48 years old

Director
VAN BERGEN, John David
Resigned: 30 April 2014
Appointed Date: 19 April 2004
71 years old

Persons With Significant Control

Cory Brothers Shipping Agency Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORY LOGISTICS LIMITED Events

22 May 2017
Termination of appointment of Tracy Ann Harman as a director on 9 May 2017
28 Apr 2017
Confirmation statement made on 19 April 2017 with updates
30 Jan 2017
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017
30 Jan 2017
Termination of appointment of Christopher Raine as a secretary on 27 January 2017
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 39 more events
03 May 2005
Return made up to 19/04/05; full list of members
10 Dec 2004
New director appointed
10 Dec 2004
New director appointed
28 Jul 2004
Accounting reference date shortened from 30/04/05 to 28/02/05
19 Apr 2004
Incorporation

CORY LOGISTICS LIMITED Charges

31 May 2005
Debenture
Delivered: 10 June 2005
Status: Satisfied on 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…