COOPER ESTATES (EARLEY) LIMITED
LONGFIELD

Hellopages » Kent » Dartford » DA3 7QT

Company number 00689658
Status Active
Incorporation Date 13 April 1961
Company Type Private Limited Company
Address CLAREMONT HOUSE, 65C MAIN ROAD, LONGFIELD, KENT, DA3 7QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 30/09/16; Filing exemption statement of guarantee by parent company for period ending 30/09/16; Notice of agreement to exemption from filing of accounts for period ending 30/09/16. The most likely internet sites of COOPER ESTATES (EARLEY) LIMITED are www.cooperestatesearley.co.uk, and www.cooper-estates-earley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Cooper Estates Earley Limited is a Private Limited Company. The company registration number is 00689658. Cooper Estates Earley Limited has been working since 13 April 1961. The present status of the company is Active. The registered address of Cooper Estates Earley Limited is Claremont House 65c Main Road Longfield Kent Da3 7qt. . PARKER, Wendy Caroline is a Secretary of the company. GOUGH COOPER, David is a Director of the company. GOUGH COOPER, George Ian is a Director of the company. GOUGH-COOPER, Henry William is a Director of the company. GOUGH-COOPER, Jennifer is a Director of the company. ROBERTS, Elizabeth is a Director of the company. SCOTTON, David Howard is a Director of the company. Secretary GOUGH COOPER, George Ian has been resigned. Secretary GOUGH-COOPER, Henry William has been resigned. Director GOUGH-COOPER, Vivien Margaret has been resigned. Director GOUGH-COOPER, Vivien Margaret has been resigned. Director MEAKIN, Frank George has been resigned. Director MEAKIN, Frank George has been resigned. Director WORTH, Brian Leslie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARKER, Wendy Caroline
Appointed Date: 26 April 2011

Director
GOUGH COOPER, David
Appointed Date: 01 October 2001
50 years old

Director
GOUGH COOPER, George Ian
Appointed Date: 20 July 1992
77 years old

Director
GOUGH-COOPER, Henry William
Appointed Date: 21 December 1992
75 years old

Director
GOUGH-COOPER, Jennifer
Appointed Date: 20 July 1992
83 years old

Director
ROBERTS, Elizabeth
Appointed Date: 20 July 1992
81 years old

Director
SCOTTON, David Howard
Appointed Date: 20 January 1999
70 years old

Resigned Directors

Secretary
GOUGH COOPER, George Ian
Resigned: 26 April 2011
Appointed Date: 21 November 2003

Secretary
GOUGH-COOPER, Henry William
Resigned: 21 November 2003

Director
GOUGH-COOPER, Vivien Margaret
Resigned: 23 June 2005
Appointed Date: 21 December 1992
107 years old

Director
GOUGH-COOPER, Vivien Margaret
Resigned: 20 July 1992
107 years old

Director
MEAKIN, Frank George
Resigned: 24 June 1999
Appointed Date: 21 December 1992
104 years old

Director
MEAKIN, Frank George
Resigned: 20 July 1992
104 years old

Director
WORTH, Brian Leslie
Resigned: 27 June 2008
Appointed Date: 21 December 1992
87 years old

COOPER ESTATES (EARLEY) LIMITED Events

13 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
13 Apr 2017
Filing exemption statement of guarantee by parent company for period ending 30/09/16
13 Apr 2017
Notice of agreement to exemption from filing of accounts for period ending 30/09/16
22 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

16 Mar 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
...
... and 102 more events
11 Aug 1987
Full accounts made up to 30 September 1986

11 Aug 1987
Return made up to 07/07/87; full list of members

23 Sep 1986
Declaration of satisfaction of mortgage/charge

29 Jul 1986
Full accounts made up to 30 September 1985

29 Jul 1986
Return made up to 30/07/86; full list of members

COOPER ESTATES (EARLEY) LIMITED Charges

30 January 1986
Legal mortgage
Delivered: 3 February 1986
Status: Satisfied on 11 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 1-6 & 13-17 silverdale road, earley, berkshire.