This company is commonly known as Corderoy Project Services Limited. The company was founded 38 years ago and was given the registration number 01944001. The firm's registered office is in . You can find them at 9 Marshalsea Road, London, , . This company's SIC code is 74902 - Quantity surveying activities.
Name | : | CORDEROY PROJECT SERVICES LIMITED |
---|---|---|
Company Number | : | 01944001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Marshalsea Road, London, SE1 1EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St. Dunstan's Hill, London, England, EC3R 8HL | Secretary | 17 November 2022 | Active |
20, St. Dunstan's Hill, London, England, EC3R 8HL | Director | 27 February 2007 | Active |
20, St. Dunstan's Hill, London, England, EC3R 8HL | Director | 27 February 2007 | Active |
20, St. Dunstan's Hill, London, England, EC3R 8HL | Director | 02 April 2015 | Active |
54, Hagley Road, Birmingham, England, B16 8PE | Director | 02 April 2015 | Active |
Holly Bank Chambers, Red Hill, Wateringbury, Maidstone, United Kingdom, ME18 5NN | Secretary | 18 April 2000 | Active |
1 Earning Street, Godmanchester, Huntingdon, PE18 8JD | Secretary | - | Active |
Knightrider Chambers, 12 Knightrider Street, Maidstone, England, ME15 6LP | Secretary | 31 January 2014 | Active |
30 Mayfield, Crawley, RH10 7FT | Director | 10 December 2002 | Active |
75 Alverstone Avenue, East Barnet, EN4 8ED | Director | 01 August 1997 | Active |
7 Vale Towers, 58 London Road, Tunbridge Wells, TN1 1DT | Director | 01 August 1996 | Active |
12 Fron Farm Pentraeth Road, Menai Bridge, LL59 5QY | Director | 01 August 1996 | Active |
19, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1RP | Director | 01 February 2005 | Active |
Winton Lodge, 101 Whitehouse Road, Edinburgh, EH4 6HA | Director | 08 January 2002 | Active |
Oakridge, Gaulby, Leicester, LE7 9BB | Director | 04 March 1992 | Active |
18 Dornoch Way, Westerwood, Glasgow, G68 0JA | Director | 05 February 2002 | Active |
19, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1RP | Director | 13 May 2001 | Active |
44 Oakfield Road, Harpenden, AL5 2NS | Director | 01 June 1995 | Active |
Longwood House, Mile Path Hook Heath, Woking, GU22 0JX | Director | - | Active |
Yew Tree House, Church Road Doddleston, Chester, CH4 8NG | Director | - | Active |
32 Fielders Way, Shenley, Radlett, WD7 9EY | Director | 02 January 2001 | Active |
Aintree House Condicote, Cheltenham, GL54 1ES | Director | - | Active |
Grove Cottage, Romford Road, Pembury, TN2 4BB | Director | - | Active |
63 Antonine Road, Bearsden, Scotland, G61 4DS | Director | 01 August 1996 | Active |
George Corderoy Llp | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Marshalsea Road, London, England, SE1 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2022-11-17 | Officers | Termination secretary company with name termination date. | Download |
2022-11-17 | Officers | Appoint person secretary company with name date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person secretary company with change date. | Download |
2022-01-05 | Address | Change sail address company with old address new address. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type small. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Address | Move registers to sail company with new address. | Download |
2016-09-08 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.