AFTON COOPER LIMITED
BERKS ETHYL COOPER LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 2UW

Company number 00071032
Status Active
Incorporation Date 1 August 1901
Company Type Private Limited Company
Address LONDON RD, BRACKNELL, BERKS, RG12 2UW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Appointment of Harvey Watson as a director on 10 August 2016. The most likely internet sites of AFTON COOPER LIMITED are www.aftoncooper.co.uk, and www.afton-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and two months. The distance to to Bagshot Rail Station is 3.9 miles; to Blackwater Rail Station is 6 miles; to Burnham (Berks) Rail Station is 8.5 miles; to Ash Vale Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afton Cooper Limited is a Private Limited Company. The company registration number is 00071032. Afton Cooper Limited has been working since 01 August 1901. The present status of the company is Active. The registered address of Afton Cooper Limited is London Rd Bracknell Berks Rg12 2uw. . ELLIS, David Richard is a Director of the company. WALKER, Andrew David is a Director of the company. WATSON, Harvey is a Director of the company. Secretary COATES-EVANS, Mark has been resigned. Secretary GIGG, Trevor John has been resigned. Director COATES-EVANS, Mark has been resigned. Director CROFT, Michael John Francis has been resigned. Director DONLAN, Kenneth J has been resigned. Director FAGAN, Anthony Francis has been resigned. Director GIGG, Trevor John has been resigned. Director GOTTWALD, Thomas Edward has been resigned. Director HEATH, Michael John has been resigned. Director KOLLMAN, Ronald Edward has been resigned. Director LEWIS, Michael Arnost has been resigned. Director NEW, Patricia Eileen has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ELLIS, David Richard
Appointed Date: 01 April 2010
61 years old

Director
WALKER, Andrew David
Appointed Date: 11 February 2014
55 years old

Director
WATSON, Harvey
Appointed Date: 10 August 2016
55 years old

Resigned Directors

Secretary
COATES-EVANS, Mark
Resigned: 11 February 2014
Appointed Date: 01 September 2011

Secretary
GIGG, Trevor John
Resigned: 01 September 2011

Director
COATES-EVANS, Mark
Resigned: 11 February 2014
Appointed Date: 01 September 2011
60 years old

Director
CROFT, Michael John Francis
Resigned: 08 August 2016
Appointed Date: 27 November 2014
67 years old

Director
DONLAN, Kenneth J
Resigned: 29 February 1996
Appointed Date: 17 December 1992
89 years old

Director
FAGAN, Anthony Francis
Resigned: 01 October 2001
Appointed Date: 01 November 1996
75 years old

Director
GIGG, Trevor John
Resigned: 01 September 2011
73 years old

Director
GOTTWALD, Thomas Edward
Resigned: 30 June 2004
64 years old

Director
HEATH, Michael John
Resigned: 16 December 1992
87 years old

Director
KOLLMAN, Ronald Edward
Resigned: 01 November 1996
Appointed Date: 01 March 1996
79 years old

Director
LEWIS, Michael Arnost
Resigned: 30 April 2015
Appointed Date: 01 October 2001
70 years old

Director
NEW, Patricia Eileen
Resigned: 31 March 2010
Appointed Date: 30 June 2004
74 years old

Persons With Significant Control

Afton Chemical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AFTON COOPER LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 22 July 2016 with updates
16 Aug 2016
Appointment of Harvey Watson as a director on 10 August 2016
16 Aug 2016
Termination of appointment of Michael John Francis Croft as a director on 8 August 2016
15 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 22 July 2015
...
... and 95 more events
16 Oct 1986
Return made up to 05/09/86; full list of members

11 Sep 1986
Full accounts made up to 31 December 1985

16 Jul 1975
Company name changed\certificate issued on 16/07/75
07 Jan 1914
Registration of charge for debentures
01 Aug 1901
Certificate of incorporation

AFTON COOPER LIMITED Charges

7 January 1914
Series of debentures
Delivered: 7 January 1914
Status: Outstanding