This company is commonly known as Cory Environmental Holdings Limited. The company was founded 19 years ago and was given the registration number 05360864. The firm's registered office is in LONDON. You can find them at Level 5, 10, Dominion Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CORY ENVIRONMENTAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05360864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 5, 10, Dominion Street, London, England, EC2M 2EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Secretary | 01 April 2016 | Active |
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Director | 08 January 2019 | Active |
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Director | 23 April 2019 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 31 May 2005 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 10 July 2014 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 28 February 2013 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 22 May 2015 | Active |
14 Eversfield Road, Reigate, RH2 0PJ | Secretary | 21 April 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 10 February 2005 | Active |
Top Floor Flat, 25 Sutherland Street, London, SW1V 4JU | Director | 28 March 2006 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 26 June 2007 | Active |
Lower Roundhurst, Tennyson's Lane Roundhurst, Haslemere, GU27 3BN | Director | 21 June 2005 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 19 June 2014 | Active |
18 Saint James Lane, Winchester, SO22 4NX | Director | 26 April 2005 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 26 July 2010 | Active |
80 Kyrle Road, London, SW11 6BA | Director | 26 April 2005 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 26 June 2007 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 24 February 2015 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 24 August 2009 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 06 July 2010 | Active |
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Director | 14 December 2016 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 01 December 2015 | Active |
3 Lovelace Road, Surbiton, KT6 6NS | Director | 21 April 2005 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 26 June 2007 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 05 December 2017 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 21 April 2005 | Active |
Wraymead, 158 Croydon Road, Reigate, RH2 0NG | Director | 21 April 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 10 February 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 10 February 2005 | Active |
Viking Consortium Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Dominion Street, London, England, EC2M 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.