This company is commonly known as Cory Environmental Limited. The company was founded 128 years ago and was given the registration number 00049722. 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 38110 - Collection of non-hazardous waste.
Name | : | CORY ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 00049722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1896 |
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 2021 | 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 |
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Secretary | 01 April 2016 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 26 April 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 |
4 Squirrel Rise, Marlow Bottom, SL7 3PN | Secretary | - | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Corporate Secretary | 15 December 2000 | Active |
The School House, Lawn Lane, Cheswardine, TF9 2RN | Director | 21 November 2007 | Active |
16 Clarkes Spring, Tring, HP23 5QL | Director | - | Active |
22 Ardleigh Road, London, N1 4HP | Director | 18 August 2003 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 26 July 2010 | Active |
Dormer Cottage 24 Weald Way, Caterham, CR3 6EG | Director | - | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 02 April 2013 | Active |
The Old Post Office, Church Road West Peckham, Maidstone, ME18 5JL | Director | - | Active |
75 The Vineyard, Richmond, TW10 6AS | Director | 01 December 1995 | Active |
54 Mill Lane, Danbury, Chelmsford, CM3 4HY | Director | 20 June 1994 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 24 August 2009 | Active |
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Director | 02 April 2013 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 01 December 2015 | Active |
Bartletts Fore Street, Milverton, Taunton, TA4 1JX | Director | - | Active |
3 Lovelace Road, Surbiton, KT6 6NS | Director | - | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 25 July 2006 | Active |
Chatswood, South Park, Gerrards Cross, SL9 8HE | Director | 20 June 1994 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 05 December 2017 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 16 March 1998 | Active |
7 Linkway, Camberley, GU15 2NH | Director | 22 November 1994 | Active |
Wraymead, 158 Croydon Road, Reigate, RH2 0NG | Director | 26 April 2005 | Active |
32a Montpelier Vale, Blackheath, SE3 0TA | Director | 12 March 1996 | Active |
50 Moss Delph Lane, Aughton, Ormskirk, L39 5DZ | Director | - | Active |
Cory Riverside (Holdings) Limited | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Dominion Street, London, England, EC2M 2EF |
Nature of control | : |
|
Cory Riverside (Holdings) Limited | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.