This company is commonly known as Cor Technology Services Limited. The company was founded 22 years ago and was given the registration number 04448934. 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 TECHNOLOGY SERVICES LIMITED |
---|---|---|
Company Number | : | 04448934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2002 |
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 |
The Chase Common Lane, Kings Langley, WD4 8BL | Secretary | 19 June 2002 | Active |
3 Glendower Place, London, SW7 3DU | Secretary | 01 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 May 2002 | Active |
10 Hartfield Avenue, Elstree, WD6 3JE | Director | 19 June 2002 | Active |
Tanglewood, 23 Letchmore Road, Radlett, WD7 8HU | Director | 09 September 2002 | 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 | 19 June 2002 | Active |
202 Route De L Etraz, Versoix, Switzerland, | Director | 24 March 2005 | Active |
26, Shakespeare Avenue, Bath, England, BA2 4RF | Director | 08 June 2009 | Active |
The Chase Common Lane, Kings Langley, WD4 8BL | Director | 19 June 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 May 2002 | 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 | : |
|
Ms Charlotte Sidel Bailey | ||
Notified on | : | 14 February 2019 |
---|---|---|
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 Ian David Bolton | ||
Notified on | : | 28 August 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 | : |
|
Mr Jonathan Grant Gore | ||
Notified on | : | 28 August 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 Humphry 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 | : |
|
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 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 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 | : |
|
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 Michelle 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
Copyright © 2025. All rights reserved.