COOPER AND PURDEY LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 04385925
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Jeremy Edward Sussex as a director on 11 May 2016. The most likely internet sites of COOPER AND PURDEY LIMITED are www.cooperandpurdey.co.uk, and www.cooper-and-purdey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cooper and Purdey Limited is a Private Limited Company. The company registration number is 04385925. Cooper and Purdey Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Cooper and Purdey Limited is 168 Church Road Hove East Sussex Bn3 2dl. . ELLIOTT, Gareth Paul is a Director of the company. PHILLIPS, David Julian is a Director of the company. PHILLIPS, Peter Leslie is a Director of the company. SUSSEX, Jeremy Edward is a Director of the company. Secretary PHILIPS, David Julian has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LE GALLEZ, Julia Evelyn has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ELLIOTT, Gareth Paul
Appointed Date: 11 May 2016
56 years old

Director
PHILLIPS, David Julian
Appointed Date: 05 June 2003
67 years old

Director
PHILLIPS, Peter Leslie
Appointed Date: 16 October 2014
38 years old

Director
SUSSEX, Jeremy Edward
Appointed Date: 11 May 2016
52 years old

Resigned Directors

Secretary
PHILIPS, David Julian
Resigned: 08 October 2009
Appointed Date: 04 March 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
LE GALLEZ, Julia Evelyn
Resigned: 08 October 2009
Appointed Date: 04 March 2002
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Mr Gareth Paul Elliott
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Julian Phillips
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Edward Sussex
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPER AND PURDEY LIMITED Events

27 Mar 2017
Confirmation statement made on 4 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Appointment of Mr Jeremy Edward Sussex as a director on 11 May 2016
31 May 2016
Statement of capital following an allotment of shares on 11 May 2016
  • GBP 3

31 May 2016
Appointment of Mr Gareth Paul Elliott as a director on 11 May 2016
...
... and 41 more events
11 Mar 2002
Secretary resigned
11 Mar 2002
New secretary appointed
11 Mar 2002
Director resigned
11 Mar 2002
New director appointed
04 Mar 2002
Incorporation

COOPER AND PURDEY LIMITED Charges

4 November 2003
Legal mortgage
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 12 cresswell street, kings…
29 May 2003
Legal mortgage
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a f/h methodist church hall and land wesley…
4 March 2003
Legal mortgage
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 29 sir lewis street king's lynn. With the benefit of all…
31 October 2002
Legal mortgage
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A building plot neighbouring trevenda market lane walpole…
19 April 2002
Legal mortgage
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 47 lynn road terrington st clement kings lynn f/H. With the…
21 March 2002
Debenture
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…