LONDON COOL LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 9SA

Company number 02999364
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address UNIT 7 MEADOWBROOK INDUSTRIAL, CENTRE, MAXWELL WAY, CRAWLEY, WEST SUSSEX, RH10 9SA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of LONDON COOL LIMITED are www.londoncool.co.uk, and www.london-cool.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Salfords (Surrey) Rail Station is 5 miles; to Balcombe Rail Station is 5.3 miles; to Littlehaven Rail Station is 7 miles; to Redhill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Cool Limited is a Private Limited Company. The company registration number is 02999364. London Cool Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of London Cool Limited is Unit 7 Meadowbrook Industrial Centre Maxwell Way Crawley West Sussex Rh10 9sa. . BERRY, Paul Raymond is a Secretary of the company. BERRY, Paul Raymond is a Director of the company. BERRY, Tamara is a Director of the company. SHUTT, Mathew Allan is a Director of the company. Secretary HALL, Brian has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MOUNTFORD, Clive James has been resigned. Director BERRY, Paul Raymond has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director EAGER, Robert has been resigned. Director EAGER, Robert has been resigned. Director FENELON, Michael has been resigned. Director HALL, Brian has been resigned. Director HEENEY, Daniel has been resigned. Director JOYCE, Greig Robert has been resigned. Director MORAN, Patrick Joseph has been resigned. Director MOUNTFORD, Clive James has been resigned. Director ROANTREE, David has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BERRY, Paul Raymond
Appointed Date: 17 September 2009

Director
BERRY, Paul Raymond
Appointed Date: 02 January 2001
60 years old

Director
BERRY, Tamara
Appointed Date: 16 February 2010
57 years old

Director
SHUTT, Mathew Allan
Appointed Date: 16 February 2010
49 years old

Resigned Directors

Secretary
HALL, Brian
Resigned: 22 July 2005
Appointed Date: 15 December 1994

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 December 1994
Appointed Date: 08 December 1994

Secretary
MOUNTFORD, Clive James
Resigned: 17 September 2009
Appointed Date: 22 July 2005

Director
BERRY, Paul Raymond
Resigned: 14 August 2000
Appointed Date: 04 January 2000
60 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 December 1994
Appointed Date: 08 December 1994

Director
EAGER, Robert
Resigned: 31 March 2002
Appointed Date: 23 November 1998
69 years old

Director
EAGER, Robert
Resigned: 07 August 1996
Appointed Date: 13 March 1995
69 years old

Director
FENELON, Michael
Resigned: 22 July 2005
Appointed Date: 15 December 1994
81 years old

Director
HALL, Brian
Resigned: 22 July 2005
Appointed Date: 15 December 1994
84 years old

Director
HEENEY, Daniel
Resigned: 22 July 2005
Appointed Date: 15 December 1994
86 years old

Director
JOYCE, Greig Robert
Resigned: 21 October 2009
Appointed Date: 01 February 2007
46 years old

Director
MORAN, Patrick Joseph
Resigned: 22 July 2005
Appointed Date: 15 December 1994
89 years old

Director
MOUNTFORD, Clive James
Resigned: 17 September 2009
Appointed Date: 26 October 1999
67 years old

Director
ROANTREE, David
Resigned: 01 August 1996
Appointed Date: 15 December 1994
67 years old

Persons With Significant Control

City Cool Holdings Limitef
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON COOL LIMITED Events

20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

03 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 78 more events
14 Feb 1995
Secretary resigned;new director appointed

14 Feb 1995
New director appointed

14 Feb 1995
Director resigned;new director appointed

14 Feb 1995
Registered office changed on 14/02/95 from: 64 whitchurch road cardiff CF4 3LX

08 Dec 1994
Incorporation

LONDON COOL LIMITED Charges

9 September 2005
Fixed charge on purchased debts which fail to vest
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
9 September 2005
Floating charge (all assets)
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Holder)
Description: By way of floating charge all the undertaking of the…
22 July 2005
Debenture
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1996
Collateral debenture
Delivered: 12 July 1996
Status: Satisfied on 21 September 2005
Persons entitled: Icc Bank PLC
Description: All the company's undertaking and assets present and future…
25 August 1995
Debenture
Delivered: 5 September 1995
Status: Satisfied on 21 September 2005
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…