Check the

CORRIGAN GORE (PROJECT MANAGEMENT) LIMITED

Company
CORRIGAN GORE (PROJECT MANAGEMENT) LIMITED (05961707)

CORRIGAN GORE (PROJECT MANAGEMENT)

Phone: 02081 661 305
A⁺ rating

KEY FINANCES

Year
2016
Assets
£339.51k ▲ £17.76k (5.52 %)
Cash
£57.27k ▼ £-33.09k (-36.62 %)
Liabilities
£52.99k ▼ £-23.92k (-31.10 %)
Net Worth
£286.52k ▲ £41.68k (17.02 %)

REGISTRATION INFO

Company name
CORRIGAN GORE (PROJECT MANAGEMENT) LIMITED
Company number
05961707
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.cg-pm.co.uk
Phones
02081 661 305
Registered Address
ST FIDELIS HOUSE,
ST. FIDELIS ROAD,
ERITH,
KENT,
DA8 1AT

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

LAST EVENTS

26 May 2017
Total exemption small company accounts made up to 31 October 2016
09 Dec 2016
Appointment of Mrs Kerry Lynn Booth as a director on 30 November 2016
16 Nov 2016
Confirmation statement made on 10 October 2016 with updates

See Also


Last update 2018

CORRIGAN GORE (PROJECT MANAGEMENT) LIMITED DIRECTORS

Kerry Booth

  Acting
Appointed
30 September 2011
Role
Secretary
Address
Downs Farm, House, Green Street Green Road, Dartford, England, DA2 6NR
Name
BOOTH, Kerry

Kerry Lynn Booth

  Acting PSC
Appointed
30 November 2016
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Stourside Place, Station Road, Ashford, Kent, England, TN23 1PP
Country Of Residence
England
Name
BOOTH, Kerry Lynn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stewart Colin Booth

  Acting PSC
Appointed
10 October 2006
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Downs Farm, House, Green Street Green Road, Dartford, England, DA2 6NR
Country Of Residence
England
Name
BOOTH, Stewart Colin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Sue House

  Resigned
Appointed
10 October 2006
Resigned
01 November 2008
Role
Secretary
Address
4 Pound Lane, Molash, Canterbury, Kent, CT4 8HG
Name
HOUSE, Sue

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
10 October 2006
Resigned
10 October 2006
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
10 October 2006
Resigned
10 October 2006
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.