This company is commonly known as Cory Ship Repair Services Limited. The company was founded 23 years ago and was given the registration number 04087659. 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 33150 - Repair and maintenance of ships and boats.
Name | : | CORY SHIP REPAIR SERVICES LIMITED |
---|---|---|
Company Number | : | 04087659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
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 | 31 January 2018 | 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 |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 10 October 2000 | Active |
14 Church Farm Close, Hoo, Rochester, ME3 9AY | Secretary | 10 October 2000 | Active |
Trevose, Bar Road, Helford Passage Hill, Mawnan Smith, Falmouth, TR11 5LF | Secretary | 23 October 2003 | Active |
Grosvenor, Church Road Hartley, Longfield, DA3 8DZ | Director | 11 December 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 10 October 2000 | Active |
77 Hamelin Road, Gillingham, ME7 3ER | Director | 23 October 2003 | Active |
14 Church Farm Close, Hoo, Rochester, ME3 9AY | Director | 10 October 2000 | Active |
30 St Davids Road, Allhallows, Rochester, ME3 9PW | Director | 10 October 2000 | Active |
2, Coldbath Square, London, England, EC1R 5HL | Director | 31 January 2018 | Active |
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Director | 31 January 2018 | Active |
2, Coldbath Square, London, England, EC1R 5HL | Director | 31 January 2018 | Active |
2, Coldbath Square, London, England, EC1R 5HL | Director | 31 January 2018 | Active |
Trevose, Bar Road, Helford Passage Hill, Mawnan Smith, Falmouth, TR11 5LF | Director | 23 October 2003 | Active |
Cory Riverside (Holdings) Limited | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Dominion Street, London, England, EC2M 2EF |
Nature of control | : |
|
Cory Environmental Holdings Limited | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Address | : | 2, Coldbath Square, London, EC1R 5HL |
Nature of control | : |
|
Mr Clive Anthony West | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-25 | Other | Legacy. | Download |
2023-06-13 | Accounts | Legacy. | Download |
2023-06-13 | Other | Legacy. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-05 | Other | Legacy. | Download |
2022-06-13 | Accounts | Legacy. | Download |
2022-06-13 | Other | Legacy. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-11 | Other | Legacy. | Download |
2021-08-11 | Other | Legacy. | Download |
2021-06-07 | Accounts | Legacy. | Download |
2021-06-07 | Other | Legacy. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-09 | Accounts | Legacy. | Download |
2020-11-09 | Other | Legacy. | Download |
2020-10-30 | Address | Change sail address company with old address new address. | Download |
2020-10-30 | Address | Change sail address company with old address new address. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.