B.D.COOKE AND PARTNERS LIMITED
KENT

Hellopages » Greater London » Bromley » BR6 0HX

Company number 00451793
Status Active
Incorporation Date 5 April 1948
Company Type Private Limited Company
Address 2 KNOLL RISE, ORPINGTON, KENT, BR6 0HX
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of B.D.COOKE AND PARTNERS LIMITED are www.bdcookeandpartners.co.uk, and www.b-d-cooke-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and six months. B D Cooke and Partners Limited is a Private Limited Company. The company registration number is 00451793. B D Cooke and Partners Limited has been working since 05 April 1948. The present status of the company is Active. The registered address of B D Cooke and Partners Limited is 2 Knoll Rise Orpington Kent Br6 0hx. . OWER, Richard James is a Secretary of the company. DUFFY, Ann Marie is a Director of the company. JANES, Simon is a Director of the company. PRYKE, John William is a Director of the company. SOPHER, Henry is a Director of the company. TYLER, Andrew David is a Director of the company. Director DONATI, Duccio Andrea has been resigned. Director GORE, Michael Arthur has been resigned. Director LANZ, Giorgio has been resigned. Director LAYTON, John James has been resigned. Director MARRAS, Alberto, Dr has been resigned. Director MCCANN, Stephen Leslie has been resigned. Director NEU, Christian Otto has been resigned. Director ROTHSEID, Andrew Nathan has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors


Director
DUFFY, Ann Marie
Appointed Date: 28 February 2002
69 years old

Director
JANES, Simon
Appointed Date: 12 October 1994
69 years old

Director
PRYKE, John William
Appointed Date: 10 July 1995
91 years old

Director
SOPHER, Henry
Appointed Date: 28 February 2002
70 years old

Director
TYLER, Andrew David

74 years old

Resigned Directors

Director
DONATI, Duccio Andrea
Resigned: 28 February 2002
Appointed Date: 26 January 2001
60 years old

Director
GORE, Michael Arthur
Resigned: 30 June 1995
86 years old

Director
LANZ, Giorgio
Resigned: 11 March 1994
84 years old

Director
LAYTON, John James
Resigned: 28 February 2002
Appointed Date: 26 January 2001
79 years old

Director
MARRAS, Alberto, Dr
Resigned: 28 February 2002
Appointed Date: 26 January 2001
60 years old

Director
MCCANN, Stephen Leslie
Resigned: 01 June 2001
73 years old

Director
NEU, Christian Otto
Resigned: 28 February 2002
Appointed Date: 26 January 2001
72 years old

Director
ROTHSEID, Andrew Nathan
Resigned: 28 February 2002
Appointed Date: 26 January 2001
68 years old

Persons With Significant Control

Landel Insurance Holdings Limited
Notified on: 6 April 2017
Nature of control: Ownership of shares – 75% or more

B.D.COOKE AND PARTNERS LIMITED Events

09 May 2017
Confirmation statement made on 7 May 2017 with updates
04 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
04 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
04 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 110 more events
08 Sep 1987
Full accounts made up to 31 December 1986

08 Sep 1987
Return made up to 31/07/87; full list of members

10 Sep 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Return made up to 04/08/86; full list of members

24 Jul 1986
Director resigned

B.D.COOKE AND PARTNERS LIMITED Charges

5 June 2000
Rent deposit deed
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Helical Properties Investment Limited
Description: 50% of the annual rent reserved by the lease dated 30 march…
4 September 1995
Rent deposit deed
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: Scancon Investments Limited
Description: The sum of £10,425. see the mortgage charge document for…