THE COOPER GROUP LIMITED
OXFORD

Hellopages » Oxfordshire » Cherwell » OX5 1HT

Company number 00821770
Status Active
Incorporation Date 5 October 1964
Company Type Private Limited Company
Address INCHCAPE HOUSE LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1HT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Appointment of Mr James Richard Brearley as a director on 1 January 2017; Termination of appointment of Louis Fallenstein as a director on 1 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of THE COOPER GROUP LIMITED are www.thecoopergroup.co.uk, and www.the-cooper-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. The Cooper Group Limited is a Private Limited Company. The company registration number is 00821770. The Cooper Group Limited has been working since 05 October 1964. The present status of the company is Active. The registered address of The Cooper Group Limited is Inchcape House Langford Lane Kidlington Oxford Ox5 1ht. . INCHCAPE UK CORPORATE MANAGEMENT LIMITED is a Secretary of the company. BREARLEY, James Richard is a Director of the company. CATLIN, Claire Louise is a Director of the company. WHEATLEY, Martin Peter is a Director of the company. Secretary JAMES, John William has been resigned. Secretary LIGHT, John Michael Heathcote has been resigned. Secretary WHEATLEY, Martin Peter has been resigned. Director ALLEN, Ian Douglas has been resigned. Director BOULT, Richard David has been resigned. Director CANEY, Peter Richard has been resigned. Director CLARK, David Spencer has been resigned. Director DICK, Andrew Francis has been resigned. Director FALLENSTEIN, Louis has been resigned. Director FRANKLIN, Christopher Tom has been resigned. Director HAZELWOOD, Robert has been resigned. Director HEATH, Reginald Frank has been resigned. Director JAMES, John William has been resigned. Director JOHNSON, Peter William has been resigned. Director LOCK, Spencer has been resigned. Director LOWE, Brian William has been resigned. Director MCCLUSKY, Ross has been resigned. Director MCCORMACK, Connor has been resigned. Director NEWBURY, David John has been resigned. Director POTTS, Graeme John has been resigned. Director RABAN, Mark Douglas has been resigned. Director RONCHETTI, Marc Arthur has been resigned. Director ROURKE, Maurice has been resigned. Director TAYLOR, Leslie Charles James has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Appointed Date: 09 August 2004

Director
BREARLEY, James Richard
Appointed Date: 01 January 2017
59 years old

Director
CATLIN, Claire Louise
Appointed Date: 06 October 2015
45 years old

Director
WHEATLEY, Martin Peter
Appointed Date: 18 June 2004
66 years old

Resigned Directors

Secretary
JAMES, John William
Resigned: 08 April 1998

Secretary
LIGHT, John Michael Heathcote
Resigned: 01 October 1993

Secretary
WHEATLEY, Martin Peter
Resigned: 09 August 2004
Appointed Date: 08 April 1998

Director
ALLEN, Ian Douglas
Resigned: 20 June 1995
Appointed Date: 28 February 1994
73 years old

Director
BOULT, Richard David
Resigned: 17 May 2002
Appointed Date: 09 March 1998
60 years old

Director
CANEY, Peter Richard
Resigned: 28 February 1994
79 years old

Director
CLARK, David Spencer
Resigned: 07 November 1995
80 years old

Director
DICK, Andrew Francis
Resigned: 17 September 1997
70 years old

Director
FALLENSTEIN, Louis
Resigned: 01 January 2017
Appointed Date: 06 October 2015
68 years old

Director
FRANKLIN, Christopher Tom
Resigned: 14 January 2002
Appointed Date: 23 May 2000
76 years old

Director
HAZELWOOD, Robert
Resigned: 07 April 2003
Appointed Date: 23 May 2000
66 years old

Director
HEATH, Reginald Frank
Resigned: 31 August 1994
84 years old

Director
JAMES, John William
Resigned: 25 April 2000
Appointed Date: 09 April 1998
84 years old

Director
JOHNSON, Peter William
Resigned: 21 September 1999
Appointed Date: 06 March 1995
77 years old

Director
LOCK, Spencer
Resigned: 01 December 2009
Appointed Date: 09 August 2004
58 years old

Director
LOWE, Brian William
Resigned: 17 September 1997
Appointed Date: 16 November 1995
84 years old

Director
MCCLUSKY, Ross
Resigned: 06 October 2015
Appointed Date: 20 December 2011
44 years old

Director
MCCORMACK, Connor
Resigned: 06 October 2015
Appointed Date: 01 November 2005
56 years old

Director
NEWBURY, David John
Resigned: 23 May 2000
Appointed Date: 25 February 1997
75 years old

Director
POTTS, Graeme John
Resigned: 17 September 2006
Appointed Date: 07 April 2003
67 years old

Director
RABAN, Mark Douglas
Resigned: 01 October 2005
Appointed Date: 01 November 2003
58 years old

Director
RONCHETTI, Marc Arthur
Resigned: 20 December 2011
Appointed Date: 01 December 2009
49 years old

Director
ROURKE, Maurice
Resigned: 20 June 1995
Appointed Date: 01 March 1994
77 years old

Director
TAYLOR, Leslie Charles James
Resigned: 20 June 1995
91 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 01 November 2003
Appointed Date: 14 January 2002
62 years old

THE COOPER GROUP LIMITED Events

06 Jan 2017
Appointment of Mr James Richard Brearley as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Louis Fallenstein as a director on 1 January 2017
08 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500,000

26 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
...
... and 162 more events
15 Sep 1986
Return made up to 01/09/86; full list of members

03 Jun 1986
Registered office changed on 03/06/86 from: wessex house hambledon road waterlooville hants PO7 7TY

21 May 1986
Gazettable document

22 Dec 1964
Company name changed\certificate issued on 22/12/64
05 Oct 1964
Incorporation

THE COOPER GROUP LIMITED Charges

12 November 1999
Deed of assignment
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All its right, title and interest in and to all and any…
5 March 1986
Fixed and floating charge
Delivered: 7 March 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating over undertaking and all property and…
28 February 1986
Composite debenture
Delivered: 6 March 1986
Status: Satisfied
Persons entitled: Hong Kong Bank Limited
Description: All f/h & l/h property of the company etc (see doc 61)…
5 February 1985
Debenture
Delivered: 18 February 1985
Status: Satisfied
Persons entitled: Lloyds Bowmaker Limited.
Description: All those monies which may from time to time be owing to…
22 June 1983
Agreement
Delivered: 28 June 1983
Status: Satisfied on 21 February 1992
Persons entitled: Bmw (GB) Limited
Description: All debts from time to time owing by bmw (GB) limited to…