CORE INFORMATICS UK LTD.

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.08776045
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

CORE INFORMATICS UK LTD. is an active private limited company with number 08776045. It was incorporated 10 years, 8 months, 18 days ago, on 14 November 2013. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 19 Apr 2017

Current time on role 7 years, 3 months, 13 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Apr 2017

Current time on role 7 years, 3 months, 13 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 4 months, 10 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 9 months, 2 days

GREEN, Georgina Adams

Director

Tax Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 3 months, 14 days

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 8 months, 20 days

STARR, Alison Jane

Director

Chartered Accountant/ Chartered Tax Adviser

ACTIVE

Assigned on 18 Apr 2024

Current time on role 3 months, 14 days

F&L COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Nov 2013

Resigned on 23 Sep 2016

Time on role 2 years, 10 months, 9 days

GEBALLE, Joshua

Director

Business Executive

RESIGNED

Assigned on 14 Nov 2013

Resigned on 19 Apr 2017

Time on role 3 years, 5 months, 5 days

GRANT, Lucie Mary Katja

Director

Solicitor

RESIGNED

Assigned on 19 Apr 2017

Resigned on 03 Dec 2019

Time on role 2 years, 7 months, 14 days

GREGORY, James

Director

Business Executive

RESIGNED

Assigned on 14 Nov 2013

Resigned on 19 Apr 2017

Time on role 3 years, 5 months, 5 days

INCE, Nicholas

Director

Accountant

RESIGNED

Assigned on 19 Apr 2017

Resigned on 31 Oct 2018

Time on role 1 year, 6 months, 12 days

NORMAN, David John

Director

Chartered Accountant

RESIGNED

Assigned on 19 Apr 2017

Resigned on 18 Apr 2024

Time on role 6 years, 11 months, 29 days

UZZO, Anthony

Director

Business Executive

RESIGNED

Assigned on 14 Nov 2013

Resigned on 19 Apr 2017

Time on role 3 years, 5 months, 5 days

OVAL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 14 Nov 2013

Resigned on 14 Nov 2013

Time on role


Some Companies

BIRNA LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07174970
Status:ACTIVE
Category:Private Limited Company

CATHERINE SKATES FINE CATERING LTD

THE OFFICE FFORDD PENTRE BACH,MOLD,CH7 4EG

Number:10954701
Status:ACTIVE
Category:Private Limited Company

DARLING PICTURES LIMITED

32 STARFIELD ROAD,LONDON,W12 9SW

Number:06936167
Status:ACTIVE
Category:Private Limited Company

RICHMOND 1966 LIMITED

43 RICHMOND ROAD,BEDFORD,MK45 5JZ

Number:09563709
Status:ACTIVE
Category:Private Limited Company

SIMPLYBUTIFUL LIMITED

34 HOLMEFIELD GARDENS,NELSON,BB9 8NW

Number:07762616
Status:ACTIVE
Category:Private Limited Company

THE WHITE LION FOUNDATION

SPRINGFIELD,ASHTEAD,KT21 1HY

Number:11927002
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source