This company is commonly known as Corenso (uk) Limited. The company was founded 38 years ago and was given the registration number 02010900. The firm's registered office is in MANCHESTER. You can find them at One, St Peter's Square, Manchester, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | CORENSO (UK) LIMITED |
---|---|---|
Company Number | : | 02010900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 15 May 2017 | Active |
Stoke Albany Road, Desborough, Kettering, United Kingdom, NN14 2SR | Director | 19 July 2019 | Active |
Vpk Packaging Ltd, Stoke Albany Road, Desborough, United Kingdom, NN14 2SR | Director | 01 April 2024 | Active |
Stoke Albany Road, Desborough, Kettering, United Kingdom, NN14 2SR | Director | 19 July 2019 | Active |
Chapel Oast, Lenham Heath Road, Lenham Heath, Maidstone, Uk, ME17 2BL | Secretary | 01 July 2009 | Active |
10 Bourchier Close, Sevenoaks, TN13 1PD | Secretary | 01 October 1997 | Active |
C/O Rigid Containers Limited, Stoke Albany Road, Desborough, Kettering, United Kingdom, NN14 2SR | Secretary | 16 December 2019 | Active |
36 Hexham Close, Worth, Crawley, RH10 7TZ | Secretary | 12 August 1999 | Active |
20 - 22, Bedford Row, London, England, WC1R 4JS | Secretary | 01 November 2013 | Active |
Spring Rise, Bowmans Close Poyle Lane, Burnham, SL1 8LH | Secretary | - | Active |
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 01 December 2014 | Active |
One, St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 27 October 2009 | Active |
Chapel Oast, Lenham Heath Road, Lenham Heath, Maidstone, Uk, ME17 2BL | Director | 01 July 2009 | Active |
One, St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 12 February 2016 | Active |
4 The Barns, High St, Riseley, MK44 1SJ | Director | 01 October 1997 | Active |
10 Bourchier Close, Sevenoaks, TN13 1PD | Director | 01 October 1997 | Active |
One, St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 23 September 2013 | Active |
38 Bethel Road, Sevenoaks, TN13 3UE | Director | 11 May 1998 | Active |
Stuputragen 2, Billingsfors, Sweden, FOREIGN | Director | 05 November 2002 | Active |
Palmetto 4 Kiln Close, Prestwood, Great Missenden, HP16 9DJ | Director | - | Active |
Jokiayraankatu 12, Lahti 15840, Finland, FOREIGN | Director | 01 October 1997 | Active |
One, St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 01 December 2014 | Active |
Corenso (Uk) Ltd, Hercules Business Park, Lostock Lane, Lostock, United Kingdom, BL6 4BR | Director | 27 October 2009 | Active |
Niedieckstr 45, Krefeld, Germany, 47803 | Director | 18 June 2009 | Active |
Sandacres Cheddleton Heath Road, Leek, ST13 7DX | Director | 26 April 2001 | Active |
Sulzbach Strasse 37, Dusseldorf, Germany, FOREIGN | Director | 14 April 2005 | Active |
Rusthollinraitti 5 B 7, Heinola, Finland, FOREIGN | Director | 05 November 2002 | Active |
Enso House Cray Avenue, Orpington, BR5 3PN | Director | - | Active |
36 Hexham Close, Worth, Crawley, RH10 7TZ | Director | 12 August 1999 | Active |
Enso Gutzeit Oy Place 309, Helsinki 10, Finland, FOREIGN | Director | - | Active |
Pl309 Kenavaranta 00101, Helsinki 10, Finland, FOREIGN | Director | - | Active |
Spring Rise, Bowmans Close Poyle Lane, Burnham, SL1 8LH | Director | - | Active |
Corenso Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, St Peter's Square, Manchester, United Kingdom, M2 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-05-24 | Capital | Capital allotment shares. | Download |
2023-04-27 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Change of name | Certificate change of name company. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Confirmation statement | Confirmation statement. | Download |
2020-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Appoint person secretary company with name date. | Download |
2019-11-13 | Accounts | Accounts with accounts type small. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.