Company number 00736320
Status Active
Incorporation Date 25 September 1962
Company Type Private Limited Company
Address PARKLANDS FIRST DIG LANE, STAPELEY, NANTWICH, CHESHIRE, CW5 7JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Second filing of the annual return made up to 3 February 2016. The most likely internet sites of VERNON COOPER (PROPERTIES) LIMITED are www.vernoncooperproperties.co.uk, and www.vernon-cooper-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. Vernon Cooper Properties Limited is a Private Limited Company.
The company registration number is 00736320. Vernon Cooper Properties Limited has been working since 25 September 1962.
The present status of the company is Active. The registered address of Vernon Cooper Properties Limited is Parklands First Dig Lane Stapeley Nantwich Cheshire Cw5 7jt. . WILSON, Philip Vernon is a Secretary of the company. NETTLETON, Deborah Jane is a Director of the company. WILSON, Susan Josephine is a Director of the company. Secretary NETTLETON, Deborah Jane has been resigned. Secretary WILSON, Susan Josephine has been resigned. Director COOPER, Vernon has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Susan Josephine Wilson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Mr David Young Ma (Oxon)
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Mr Peter Roger Daniel
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
VERNON COOPER (PROPERTIES) LIMITED Events
15 Feb 2017
Confirmation statement made on 3 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2016
Second filing of the annual return made up to 3 February 2016
10 Feb 2016
Annual return
Statement of capital on 2016-02-10
Statement of capital on 2016-10-05
-
ANNOTATION
Clarification a second filed AR01 was registered on 05/10/2016
10 Feb 2016
Director's details changed for Susan Josephine Wilson on 1 April 2015
...
... and 72 more events
24 Jan 1988
Return made up to 04/12/87; full list of members
25 Oct 1987
Full accounts made up to 31 December 1986
20 Feb 1987
Return made up to 04/12/86; full list of members
03 Feb 1987
Full accounts made up to 31 December 1985
16 May 1980
Company name changed\certificate issued on 16/05/80