COOPERS HOUSE INVESTMENTS LIMITED
WHETSTONE LYONS MANAGEMENT LIMITED

Hellopages » Greater London » Barnet » N20 9BH

Company number 04591803
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address BROOK POINT, 1412 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 4 . The most likely internet sites of COOPERS HOUSE INVESTMENTS LIMITED are www.coopershouseinvestments.co.uk, and www.coopers-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Coopers House Investments Limited is a Private Limited Company. The company registration number is 04591803. Coopers House Investments Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Coopers House Investments Limited is Brook Point 1412 High Road Whetstone London N20 9bh. . LEGAL CONSULTANTS LIMITED is a Secretary of the company. BUTNICK, Allison Langley is a Director of the company. BUTNICK, Simon Anthony is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BUTNICK, Simon Anthony has been resigned. Director LANGLEY, Roger Norman has been resigned. Director LANGLEY, Roger Norman has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Secretary
LEGAL CONSULTANTS LIMITED
Appointed Date: 26 November 2002

Director
BUTNICK, Allison Langley
Appointed Date: 01 November 2005
56 years old

Director
BUTNICK, Simon Anthony
Appointed Date: 01 September 2010
57 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 November 2002
Appointed Date: 15 November 2002

Director
BUTNICK, Simon Anthony
Resigned: 01 October 2009
Appointed Date: 03 January 2003
57 years old

Director
LANGLEY, Roger Norman
Resigned: 01 September 2010
Appointed Date: 01 October 2009
83 years old

Director
LANGLEY, Roger Norman
Resigned: 07 January 2003
Appointed Date: 26 November 2002
83 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 November 2002
Appointed Date: 15 November 2002

COOPERS HOUSE INVESTMENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 15 November 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 30 November 2015
21 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4

26 Aug 2015
Accounts for a dormant company made up to 30 November 2014
10 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4

...
... and 35 more events
06 Dec 2002
Company name changed lyons management LIMITED\certificate issued on 06/12/02
02 Dec 2002
Director resigned
02 Dec 2002
Secretary resigned
02 Dec 2002
Registered office changed on 02/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
15 Nov 2002
Incorporation