This company is commonly known as Corrie & Fyne Ltd. The company was founded 4 years ago and was given the registration number 12272200. The firm's registered office is in WORCESTER. You can find them at 208 Newtown Road, , Worcester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CORRIE & FYNE LTD |
---|---|---|
Company Number | : | 12272200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2019 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 208 Newtown Road, Worcester, England, WR5 1JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
208, Newtown Road, Worcester, England, WR5 1JF | Director | 11 February 2020 | Active |
5-6, Greenfield Crescent, Birmingham, England, B15 3BE | Director | 18 December 2020 | Active |
5-6, Greenfield Crescent, Birmingham, England, B15 3BE | Director | 18 December 2020 | Active |
Room 104, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, Wales, SA18 3SJ | Director | 21 October 2019 | Active |
Synergy Global Holdings Ltd | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-6, Greenfield Crescent, Birmingham, England, B15 3BE |
Nature of control | : |
|
Mr Paulus Frederik Alexander Van Der Hagen | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 5-6, Greenfield Crescent, Birmingham, England, B15 3BE |
Nature of control | : |
|
Mrs Joanna Rebecca Seawright | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-6, Greenfield Crescent, Birmingham, England, B15 3BE |
Nature of control | : |
|
Mr Robert Henry Richmond | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 208, Newtown Road, Worcester, England, WR5 1JF |
Nature of control | : |
|
Mr Robert Henry Richmond | ||
Notified on | : | 11 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 208, Newtown Road, Worcester, England, WR5 1JF |
Nature of control | : |
|
Mrs Joanna Rebecca Seawright | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Room 104, Unit 8, Hendre Industrial Estate, Ammanford, Wales, SA18 3SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-12 | Dissolution | Dissolution application strike off company. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-24 | Officers | Appoint person director company with name date. | Download |
2021-01-24 | Officers | Appoint person director company with name date. | Download |
2021-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.