London
WC2N 5HR
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 17 November 2017(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | One Strand Trafalgar Square London WC2N 5HR |
Director Name | Frank William Robinson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 33 Sebastian Avenue Shenfield Brentwood Essex CM15 8PW |
Director Name | George Raistrick |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 12 Weston Avenue Fellside Park Whickham Newcastle Upon Tyne NE16 5TS |
Director Name | Mr Christopher Raine |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(45 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 6 Eastfield Road, Noak Bridge Laindon Basildon Essex SS15 4JE |
Director Name | Harry Douglas Cone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(45 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 5 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Director Name | Robert Smith Brown |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 2 Amesbury Close Abbey Grange North Walbottle Newcastle Upon Tyne NE5 1PY |
Director Name | Derek Brown |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | 32 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF |
Director Name | Mr Terence Wood |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(45 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 78 Littleover Lane Derby Derbyshire DE23 6JG |
Director Name | Campbell Yeoman |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 1 The Barkery Newby Middlesbrough Cleveland TS8 0AW |
Secretary Name | Mr John Emmerson Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 1 Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Director Name | Alan Russell Todd |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Hathaway Grosvenor Road Godalming Surrey GU7 1PA |
Director Name | Charles Andrew Overstall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | Carkin East Layton Richmond North Yorkshire DL11 7PE |
Director Name | James Russell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 August 1998) |
Role | General Manager |
Correspondence Address | 21 Fontburn Amble Morpeth Northumberland NE65 0BL |
Director Name | Robert Loudon Constantine |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Hayne Old Manor Moreton Hampstead Newton Abbot Devon TQ13 8SB |
Director Name | Mr Kenneth Stanley Gower |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(49 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 11 Round Ash Way Hartley Longfield Kent DA3 8BT |
Director Name | Michael Robert Green |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(50 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 February 2012) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT |
Director Name | David Randal Bale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(50 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 February 1998) |
Role | Commercial Director Rripg |
Correspondence Address | High Riding Aydon Road Corbridge Northumberland NE45 5EJ |
Director Name | Michael Brian Cave |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 42 St Georges Avenue Grays Essex RM17 5XB |
Secretary Name | Michael Brian Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 42 St Georges Avenue Grays Essex RM17 5XB |
Secretary Name | Jeremy Mark Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage 42 Vicarage Lane Grasby Barnetby Lincolnshire DN38 6AU |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(55 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Secretary Name | Mr Neil Sidney Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(55 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 25 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Secretary Name | Mr Christopher Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(56 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 January 2017) |
Role | Accountant |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Caldecote Close Rainham Kent ME8 8TP |
Director Name | Mrs Tracy Ann Harman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 27 January 2017(70 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(70 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(71 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Strand Trafalgar Square London WC2N 5HR |
Website | cory.co.uk |
---|---|
Email address | [email protected] |
Registered Address | One Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Cb (Newcastle) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 August 2004 | Delivered on: 4 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
---|---|
27 November 2017 | Appointment of Miss Louise Margaret Evans as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 17 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 15 November 2017 (2 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
22 May 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 9 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Tracy Ann Harman as a director on 9 May 2017 (1 page) |
14 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 January 2017 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 May 2016 | Satisfaction of charge 1 in full (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 February 2015 | Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages) |
28 February 2015 | Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page) |
28 February 2015 | Registered office address changed from Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 28 February 2015 (1 page) |
11 November 2014 | Full accounts made up to 28 February 2014 (15 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 October 2013 | Sect 519 (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
14 August 2013 | Full accounts made up to 28 February 2013 (16 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Full accounts made up to 29 February 2012 (15 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Termination of appointment of Michael Green as a director (1 page) |
20 January 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
20 January 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
20 January 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Michael Robert Green on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Michael Robert Green on 1 January 2012 (2 pages) |
28 September 2011 | Full accounts made up to 28 February 2011 (13 pages) |
8 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Termination of appointment of Michael Harrison as a director (1 page) |
13 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (14 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Statement of company's objects (2 pages) |
20 January 2010 | Resolutions
|
17 August 2009 | Full accounts made up to 28 February 2009 (14 pages) |
1 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 29 February 2008 (16 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
13 November 2006 | Full accounts made up to 28 February 2006 (15 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 October 2005 | Full accounts made up to 28 February 2005 (10 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (9 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 30/04/04; full list of members
|
1 October 2003 | New director appointed (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
1 August 2003 | Return made up to 30/04/03; full list of members (8 pages) |
17 March 2003 | Secretary resigned (1 page) |
2 January 2003 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 November 2002 | Auditor's resignation (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New secretary appointed (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
1 November 2001 | Amended accounts made up to 31 December 2000 (1 page) |
29 October 2001 | Amended accounts made up to 31 December 2000 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2001 | Return made up to 30/04/01; full list of members
|
22 August 2000 | Company name changed gibbons freight (newcastle) LTD.\certificate issued on 23/08/00 (2 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 June 2000 | Return made up to 30/04/00; full list of members
|
16 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
26 May 1998 | Company name changed nei brantford international limi ted\certificate issued on 27/05/98 (2 pages) |
24 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 March 1998 | New secretary appointed;new director appointed (3 pages) |
17 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: NE1 house regent centre newcastle upon tyne NE3 3SB (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 30/04/97; no change of members (8 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 January 1997 | Auditor's resignation (1 page) |
4 December 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
20 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
18 May 1995 | Return made up to 30/04/95; no change of members
|
18 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 March 1995 | New director appointed (2 pages) |