COOPER BUCKLEY LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6XU

Company number 00801906
Status Active
Incorporation Date 21 April 1964
Company Type Private Limited Company
Address THIRD AVENUE, CREWE GATES INDUSTRIAL ESTATE, CREWE, CHESHIRE, CW1 6XU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 008019060004, created on 4 May 2017; Accounts for a small company made up to 31 July 2016; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of COOPER BUCKLEY LIMITED are www.cooperbuckley.co.uk, and www.cooper-buckley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Cooper Buckley Limited is a Private Limited Company. The company registration number is 00801906. Cooper Buckley Limited has been working since 21 April 1964. The present status of the company is Active. The registered address of Cooper Buckley Limited is Third Avenue Crewe Gates Industrial Estate Crewe Cheshire Cw1 6xu. . COOPER, Stephen Scott is a Secretary of the company. BUCKLEY, Frank is a Director of the company. BUCKLEY, Paul Nigel is a Director of the company. COOPER, Stephen Scott is a Director of the company. WHITE, Caroline Jayne is a Director of the company. Director ATKINSON, Kathleen Yvonne has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
BUCKLEY, Frank
Appointed Date: 14 October 1993
80 years old

Director
BUCKLEY, Paul Nigel
Appointed Date: 11 February 2016
49 years old

Director

Director
WHITE, Caroline Jayne
Appointed Date: 11 February 2016
54 years old

Resigned Directors

Director
ATKINSON, Kathleen Yvonne
Resigned: 14 October 1993
95 years old

Persons With Significant Control

Outwell Limited
Notified on: 16 June 2016
Nature of control: Ownership of shares – 75% or more

COOPER BUCKLEY LIMITED Events

05 May 2017
Registration of charge 008019060004, created on 4 May 2017
13 Feb 2017
Accounts for a small company made up to 31 July 2016
30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
11 Feb 2016
Appointment of Mrs Caroline Jayne White as a director on 11 February 2016
11 Feb 2016
Appointment of Mr Paul Nigel Buckley as a director on 11 February 2016
...
... and 69 more events
07 Apr 1988
Accounts made up to 31 January 1987

07 Apr 1988
Return made up to 04/09/87; full list of members

21 Feb 1987
Accounts made up to 31 January 1986

21 Feb 1987
Return made up to 22/08/86; full list of members

21 Apr 1964
Certificate of incorporation

COOPER BUCKLEY LIMITED Charges

4 May 2017
Charge code 0080 1906 0004
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
4 July 1997
Debenture
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Debenture
Delivered: 28 May 1992
Status: Satisfied on 21 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1989
Guarantee & debenture
Delivered: 10 April 1989
Status: Satisfied on 17 February 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…