CORIANT UK LIMITED

Address:
1 Park Row, Leeds, West Yorkshire, LS1 5AB

CORIANT UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01405720. The registration start date is December 18, 1978. The current status is Active.

Company Overview

Company Number 01405720
Company Name CORIANT UK LIMITED
Registered Address 1 Park Row
Leeds
West Yorkshire
LS1 5AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1978-12-18
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-12
Returns Last Update 2016-04-14
Confirmation Statement Due Date 2021-04-28
Confirmation Statement Last Update 2020-04-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
61900 Other telecommunications activities

Office Location

Address 1 PARK ROW
LEEDS
Post Town WEST YORKSHIRE
Post Code LS1 5AB

Companies with the same location

Entity Name Office Address
AYLESBURY STREET SERVICES LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
GKO LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
PINSENTS.COM LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
ONEBUILD LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
NEWHAY FARMS LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
NORTHERN TEXTILES PLC 1 Park Row, Leeds, West Yorkshire, LS1 5AB
SNUGGLEDOWN LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
MASONS LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
SNUGGLEDOWN OF NORWAY(UK)LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
WHITWORTH'S PRODUCE LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PINSENT MASONS SECRETARIAL LIMITED Secretary (Active) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
8 April 2003
/
BAYERD, Douglas Ryan Director (Active) 338 Pier Avenue, Hermosa Beach, California, Usa, CA 90254 January 1978 /
3 February 2014
Usa /
Usa
Principal
FELLNER, Richard Johann Director (Active) St. Martin Str. 76, Munich, Germany, 81541 January 1967 /
31 March 2017
German /
Germany
Senior Vice President Sales Emea
WOOD, Kathleen Director (Active) Granaghan Beg, Newmarket On Fergus, County Clare, Ireland March 1969 /
23 March 2010
Irish /
Ireland
Senior Legal Services Representative
DIPLEMA CORPORATE SERVICES LIMITED Secretary (Resigned) 1 Gresham Street, London, EC2V 7BU /
28 June 2000
/
FOSTER, Cynthia Florence Elizabeth Secretary (Resigned) Homefield 28 Wheelers Rise, Croughton, Brackley, Northamptonshire, NN13 5ND /
/
GIBSON, Keith James Director (Resigned) 20 Willowbrook Close, Broughton Astley, Leicester, Leicestershire, LE9 6HF December 1952 /
1 March 1995
British /
Managing Director
JANSSON, Tom Gunnar Director (Resigned) Bergkullantie 25, Kirkkonummi, Finland, 02480 December 1968 /
23 March 2010
Finnish /
Finland
Finance Director
MCGINNIS, Daniel Leo Director (Resigned) 1290 Lakeside Road, Leesburg, Virginia, Usa, 22075 February 1939 /
American /
Company President
POWELL, David Lawrence Director (Resigned) Windermere Gap Road, Rt2 204a1, Leesburg, Virginia, Usa, 22075 September 1951 /
British /
Managing Director
PRATT, Miles Robert Director (Resigned) 7 Byron Close, Horsham, West Sussex, RH12 5PA April 1942 /
British /
Sales Director
RIBEIRO, Tarcisio Director (Resigned) Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, United Kingdom, HP11 1NT March 1973 /
28 May 2012
Usa /
United Kingdom
Vice President Of Sales - Emea
ROYDEN, Christopher John Director (Resigned) The Dial Cottage, Amberley, Stroud, Gloucestershire, GL5 5AL May 1962 /
16 June 1997
British /
Managing Director
SHEEHAN, James Director (Resigned) 1029 Elizabeth, Naperville, Illinois, Dupage County, Usa, 60540 March 1963 /
23 March 2010
American /
United States
Lawyer
VAUGHAN, John Edmund Director (Resigned) 427 Brichwood, Hinsdale, Illinois, Il60521, Usa February 1947 /
28 June 2000
American /
Businessman
TELLABS INTERNATIONAL INC Director (Resigned) One Tellabs Center, 1415 W.Diehl Road, Naperville, Il 60563, Usa /
28 June 2000
/

Competitor

Search similar business entities

Post Town WEST YORKSHIRE
Post Code LS1 5AB
SIC Code 61900 - Other telecommunications activities

Improve Information

Please provide details on CORIANT UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches