Corderoy Project Services Limited LONDON


Corderoy Project Services started in year 1985 as Private Limited Company with registration number 01944001. The Corderoy Project Services company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 20 St. Dunstan's Hill. Postal code: EC3R 8HL.

Currently there are 4 directors in the the company, namely Thomas S., Thomas F. and Colin B. and others. In addition one secretary - Edward A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Corderoy Project Services Limited Address / Contact

Office Address 20 St. Dunstan's Hill
Town London
Post code EC3R 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944001
Date of Incorporation Tue, 3rd Sep 1985
Industry Quantity surveying activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Edward A.

Position: Secretary

Appointed: 17 November 2022

Thomas S.

Position: Director

Appointed: 02 April 2015

Thomas F.

Position: Director

Appointed: 02 April 2015

Colin B.

Position: Director

Appointed: 27 February 2007

Angela A.

Position: Director

Appointed: 27 February 2007

Brian P.

Position: Secretary

Appointed: 31 January 2014

Resigned: 17 November 2022

David G.

Position: Director

Appointed: 01 February 2005

Resigned: 08 June 2015

Richard A.

Position: Director

Appointed: 10 December 2002

Resigned: 01 February 2005

Cook J.

Position: Director

Appointed: 05 February 2002

Resigned: 25 March 2004

James G.

Position: Director

Appointed: 08 January 2002

Resigned: 28 January 2005

Michael K.

Position: Director

Appointed: 13 May 2001

Resigned: 31 December 2018

Mark S.

Position: Director

Appointed: 02 January 2001

Resigned: 24 May 2002

Jeremy A.

Position: Secretary

Appointed: 18 April 2000

Resigned: 31 January 2014

Martin C.

Position: Director

Appointed: 01 August 1997

Resigned: 17 August 2001

Roger E.

Position: Director

Appointed: 01 August 1996

Resigned: 14 November 2003

John F.

Position: Director

Appointed: 01 August 1996

Resigned: 19 June 2001

Colin W.

Position: Director

Appointed: 01 August 1996

Resigned: 30 June 2000

Edward M.

Position: Director

Appointed: 01 June 1995

Resigned: 30 September 2001

Leslie H.

Position: Director

Appointed: 04 March 1992

Resigned: 30 June 1995

Henry W.

Position: Director

Appointed: 30 August 1991

Resigned: 31 December 1999

Frank S.

Position: Director

Appointed: 30 August 1991

Resigned: 12 February 1992

John S.

Position: Director

Appointed: 30 August 1991

Resigned: 15 June 1993

Kim W.

Position: Director

Appointed: 30 August 1991

Resigned: 14 December 2007

Kenneth A.

Position: Secretary

Appointed: 30 August 1991

Resigned: 29 March 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is George Corderoy Llp from London, England. This PSC is categorised as "a llp", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

George Corderoy Llp

9 Marshalsea Road, London, SE1 1EP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number Oc322621
Notified on 30 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (7 pages)

Company search