Company NameCORY (Thames) Ltd
Company StatusDissolved
Company Number06505180
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 May 2019)
RoleInsurance Professional
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Brad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed11 January 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 May 2019)
RoleInsurance Professional
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Steven Michael Ryland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 May 2019)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMrs Doreen Pauline Elizabeth Richards
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 May 2019)
RoleAccountant
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMr Thomas Peter Alcock
StatusClosed
Appointed15 February 2018(10 years after company formation)
Appointment Duration1 year, 2 months (closed 14 May 2019)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMalcolm John Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameRichard Johannes Ormerod Willacy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWraymead
158 Croydon Road
Reigate
Surrey
RH2 0NG
Secretary NameMrs Sally Veronica Dixon
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameJonathan David Steggles
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Peter Anton Gerstrom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Suheda Kahveci
StatusResigned
Appointed28 February 2013(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2014)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMr Riga Jeske
StatusResigned
Appointed10 July 2014(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2015)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Sophie Catherine Jane Reed
StatusResigned
Appointed22 May 2015(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2016)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMs Caroline Elizabeth Allen
StatusResigned
Appointed01 April 2016(8 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 2017)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Alistair Myrie Holl
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2018)
RoleManaging Director
Country of ResidenceWales
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMrs Kirsty Jane Bingham
StatusResigned
Appointed11 January 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2018)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP

Contact

Websitecoryenvironmental.co.uk

Location

Registered Address20 Old Broad Street
London
EC2N 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Cory Environmental (London Operations) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 July 2017Director's details changed for Mr Brad Scott Huntington on 11 January 2017 (2 pages)
6 July 2017Director's details changed for Mr John Caldicott Williams on 11 January 2017 (2 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 January 2017Appointment of Mr John Caldicott Williams as a director on 11 January 2017 (2 pages)
26 January 2017Registered office address changed from 2 Coldbath Square London EC1R 5HL to 20 Old Broad Street London EC2N 1DP on 26 January 2017 (1 page)
26 January 2017Appointment of Mr Brad Scott Huntington as a director on 11 January 2017 (2 pages)
26 January 2017Termination of appointment of Caroline Elizabeth Allen as a secretary on 11 January 2017 (1 page)
26 January 2017Appointment of Mr Alistair Myrie Holl as a director on 11 January 2017 (2 pages)
26 January 2017Termination of appointment of Richard Llewelyn Milnes-James as a director on 11 January 2017 (1 page)
26 January 2017Appointment of Mrs Kirsty Jane Bingham as a secretary on 11 January 2017 (2 pages)
26 January 2017Termination of appointment of Charles Nicholas Pollard as a director on 11 January 2017 (1 page)
26 January 2017Appointment of Mr Steven Michael Ryland as a director on 11 January 2017 (2 pages)
26 January 2017Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 11 January 2017 (2 pages)
26 January 2017Termination of appointment of Andrew Robert Pike as a director on 11 January 2017 (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
5 May 2016Appointment of Ms Caroline Elizabeth Allen as a secretary on 1 April 2016 (2 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 June 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages)
29 May 2015Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 July 2014Termination of appointment of Suheda Kahveci as a secretary (1 page)
11 July 2014Appointment of Mr Riga Jeske as a secretary (2 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 April 2013Termination of appointment of Jonathan Steggles as a director (1 page)
2 April 2013Appointment of Mr Andrew Robert Pike as a director (2 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Ms Suheda Kahveci as a secretary (1 page)
7 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2010Appointment of Peter Anton Gerstrom as a director (3 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Jonathan David Steggles on 19 October 2009 (3 pages)
13 September 2009Director appointed richard llewelyn milnes-james (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 July 2008Director appointed jonathan david steggles (2 pages)
15 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 February 2008Incorporation (17 pages)