This company is commonly known as Corefive Management Services Ltd. The company was founded 11 years ago and was given the registration number 08089972. The firm's registered office is in WOLVERHAMPTON. You can find them at Lancaster Haskins Llp Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COREFIVE MANAGEMENT SERVICES LTD |
---|---|---|
Company Number | : | 08089972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster Haskins Llp Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster Haskins Limited, Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 31 May 2012 | Active |
Lancaster Haskins Limited, Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 31 May 2012 | Active |
Lancaster Haskins Limited, Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 31 May 2012 | Active |
Lancaster Haskins Limited, Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 31 May 2012 | Active |
22, Terry Gardens, Grange Farm, Kesgrave, United Kingdom, IP5 2EP | Director | 31 May 2012 | Active |
Core Five Eot Limited | ||
Notified on | : | 22 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB |
Nature of control | : |
|
Mr Christopher John Amesbury | ||
Notified on | : | 04 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lancaster Haskins Limited, Granville House, Wolverhampton, England, WV1 4SB |
Nature of control | : |
|
Mr Barry Ernest Hayden | ||
Notified on | : | 04 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lancaster Haskins Limited, Granville House, Wolverhampton, England, WV1 4SB |
Nature of control | : |
|
Core Five Llp | ||
Notified on | : | 08 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lancaster Haskins Llp, Granville House, Wolverhampton, United Kingdom, WV1 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-11-28 | Change of name | Certificate change of name company. | Download |
2023-11-28 | Change of name | Change of name notice. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Capital | Capital name of class of shares. | Download |
2023-07-14 | Capital | Capital alter shares subdivision. | Download |
2023-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.