This company is commonly known as Cory Brothers Shipping Agency Limited. The company was founded 21 years ago and was given the registration number 04717201. The firm's registered office is in LONDON. You can find them at One Strand, Trafalgar Square, London, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | CORY BROTHERS SHIPPING AGENCY LIMITED |
---|---|---|
Company Number | : | 04717201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ | Secretary | 03 May 2022 | Active |
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ | Director | 01 March 2022 | Active |
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ | Director | 01 March 2022 | Active |
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ | Director | 15 November 2017 | Active |
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ | Director | 20 December 2018 | Active |
5 Martingale Close, Billericay, CM11 1SQ | Secretary | 26 April 2004 | Active |
5 Cloncurry Street, Fulham, SW6 6DR | Secretary | 17 July 2003 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Secretary | 17 November 2017 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, United Kingdom, CH63 4JB | Secretary | 21 July 2005 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, CH63 4JB | Secretary | 27 January 2017 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 31 March 2003 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, United Kingdom, CH63 4JB | Director | 20 June 2013 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 14 July 2009 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, United Kingdom, CH63 4JB | Director | 30 July 2003 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 24 June 2015 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 16 February 2006 | Active |
Linden Lea Lamb Lane, Roos, Hull, HU12 0LB | Director | 15 September 2003 | Active |
3 Caldecote Close, Rainham, ME8 8TP | Director | 30 July 2003 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 17 July 2003 | Active |
Cory House 21 Berth, Tilbury Docks, Essex, RM18 7JT | Director | 17 July 2003 | Active |
Cory House 21 Berth, Tilbury Docks, Essex, RM18 7JT | Director | 17 July 2003 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 12 April 2019 | Active |
Cory House 21 Berth, Tilbury Docks, Essex, RM18 7JT | Director | 30 July 2003 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 31 March 2003 | Active |
Vertomcory Holding Ltd | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor St Vincent House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ |
Nature of control | : |
|
Braemar Shipping Services Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Strand, London, England, WC2N 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-01 | Change of name | Certificate change of name company. | Download |
2022-12-06 | Accounts | Change account reference date company current shortened. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-12 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2022-05-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.