COOK COMPRESSION LIMITED
ELLESMERE PORT COMPRESSOR VALVE ENGINEERING LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 5EX

Company number 01994524
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address 4 BURNELL ROAD, THORNTON INDUSTRIAL ESTATE, ELLESMERE PORT, SOUTH WIRRAL, CH65 5EX
Home Country United Kingdom
Nature of Business 28132 - Manufacture of compressors
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 11,000 . The most likely internet sites of COOK COMPRESSION LIMITED are www.cookcompression.co.uk, and www.cook-compression.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Helsby Rail Station is 4.6 miles; to Chester Rail Station is 5.4 miles; to Brunswick Rail Station is 8.5 miles; to Edge Hill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cook Compression Limited is a Private Limited Company. The company registration number is 01994524. Cook Compression Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Cook Compression Limited is 4 Burnell Road Thornton Industrial Estate Ellesmere Port South Wirral Ch65 5ex. . JOHNSON, Jacqueline Anne is a Secretary of the company. LEWIS, Dean is a Director of the company. Secretary BROOKMAN, Maureen has been resigned. Secretary CAMPION, Richard Charles has been resigned. Secretary COLE, Keith has been resigned. Secretary LEWIS, Andrea has been resigned. Director BROOKMAN, Donald has been resigned. Director COLE, Keith has been resigned. Director HEATON, David has been resigned. Director JACKSON, David has been resigned. Director JEMMETT, William Laurence has been resigned. Director LEWIS, Peter Anthony has been resigned. Director MCMAHON, Adam Graeme has been resigned. Director MCSHANE, Terence James has been resigned. Director METCALF, John has been resigned. Director WIERENGO, Frank E has been resigned. Director YORK, Donald has been resigned. The company operates in "Manufacture of compressors".


Current Directors

Secretary
JOHNSON, Jacqueline Anne
Appointed Date: 09 October 2008

Director
LEWIS, Dean
Appointed Date: 26 April 1998
58 years old

Resigned Directors

Secretary
BROOKMAN, Maureen
Resigned: 31 December 1999

Secretary
CAMPION, Richard Charles
Resigned: 09 October 2008
Appointed Date: 14 April 2008

Secretary
COLE, Keith
Resigned: 14 April 2008
Appointed Date: 23 December 2005

Secretary
LEWIS, Andrea
Resigned: 23 December 2005
Appointed Date: 01 January 2000

Director
BROOKMAN, Donald
Resigned: 31 December 1999
90 years old

Director
COLE, Keith
Resigned: 19 November 2007
Appointed Date: 23 December 2005
79 years old

Director
HEATON, David
Resigned: 19 November 2007
Appointed Date: 16 September 2003
64 years old

Director
JACKSON, David
Resigned: 01 January 2007
Appointed Date: 23 December 2005
79 years old

Director
JEMMETT, William Laurence
Resigned: 31 March 2001
86 years old

Director
LEWIS, Peter Anthony
Resigned: 01 April 1996
83 years old

Director
MCMAHON, Adam Graeme
Resigned: 14 October 2008
Appointed Date: 14 April 2008
78 years old

Director
MCSHANE, Terence James
Resigned: 19 November 2007
Appointed Date: 01 January 2000
78 years old

Director
METCALF, John
Resigned: 19 November 2007
Appointed Date: 23 December 2005
78 years old

Director
WIERENGO, Frank E
Resigned: 01 September 2014
Appointed Date: 15 October 2010
63 years old

Director
YORK, Donald
Resigned: 14 October 2010
Appointed Date: 01 January 2007
64 years old

Persons With Significant Control

Dover Fluids Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOK COMPRESSION LIMITED Events

28 Feb 2017
Confirmation statement made on 17 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 11,000

05 Aug 2015
Full accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 11,000

...
... and 111 more events
16 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1986
Company name changed rapid 909 LIMITED\certificate issued on 21/05/86
03 Mar 1986
Certificate of incorporation

COOK COMPRESSION LIMITED Charges

15 January 1990
Legal mortgage
Delivered: 18 January 1990
Status: Satisfied on 22 December 2006
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 4 burnell road, thornton industrial…
5 December 1989
Single debenture
Delivered: 11 December 1989
Status: Satisfied on 4 January 2007
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 23 August 1997
Persons entitled: Barclays Bank PLC
Description: Unit 4 burnell road, thornton road industrial estate…
10 October 1986
Guarantee & debenture
Delivered: 16 October 1986
Status: Satisfied on 26 January 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…