This company is commonly known as Cor Stp Solutions Limited. The company was founded 21 years ago and was given the registration number 04708688. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COR STP SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04708688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, EC3V 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Timbers Ridge, Franksfield, Peaslake, GU5 9SR | Director | 24 March 2005 | Active |
73, Cornhill, London, EC3V 3QQ | Director | 26 October 2018 | Active |
3 Glendower Place, London, SW7 3DU | Secretary | 24 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 24 March 2003 | Active |
Withy Farm, Horsted Lane, Danehill, RH17 7HP | Director | 24 March 2003 | Active |
Tanglewood, 23 Letchmore Road, Radlett, WD7 8HU | Director | 24 March 2003 | Active |
Oaklea, Silkmore Lane, West Horsley, KT24 6JB | Director | 11 September 2003 | Active |
20 Chapel Street, London, SW1X 7BY | Director | 15 December 2004 | Active |
19 St Mary's Grove, London, N1 2NT | Director | 13 July 2004 | Active |
19 St Mary's Grove, London, N1 2NT | Director | 24 March 2003 | Active |
202 Route De L Etraz, Versoix, Switzerland, | Director | 25 May 2005 | Active |
26, Shakespeare Avenue, Bath, England, BA2 4RF | Director | 08 June 2009 | Active |
The Chase Common Lane, Kings Langley, WD4 8BL | Director | 24 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 24 March 2003 | Active |
Cor Financial Solutions Limited | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 28-30, Cornhill, London, United Kingdom, EC3V 3NF |
Nature of control | : |
|
Mr Ian David Bolton | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | 11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Ms Charlotte Sidel Bailey | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | 11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Mr Jonathan Grant Gore | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Mr Olivier Amadio | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Mr Jean-Maurice Emery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Mr Maurice Paul Alain Emery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Mr Humphrey Armand Leue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | Dutch |
Country of residence | : | Switzerland |
Address | : | 11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Ms Jesahel Sarah Rufener Macario | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Ms Selina Michele O'Neal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | 11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Mr Nigel Joseph Mifsud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | 11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.