HOOPERS LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD

Company number 00236497
Status Active
Incorporation Date 18 January 1929
Company Type Private Limited Company
Address THE OFFICE CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Group of companies' accounts made up to 30 January 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 8,777,057 . The most likely internet sites of HOOPERS LIMITED are www.hoopers.co.uk, and www.hoopers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine months. Hoopers Limited is a Private Limited Company. The company registration number is 00236497. Hoopers Limited has been working since 18 January 1929. The present status of the company is Active. The registered address of Hoopers Limited is The Office Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. ANGUS, Debra is a Director of the company. COPUS, Roy Bernard is a Director of the company. THOMPSON, David Brian is a Director of the company. THOMPSON, Patricia is a Director of the company. WOODWARD, Katharine Patricia is a Director of the company. Secretary TREGASKES, Leon Paul has been resigned. Director ALLKINS, Allan Michael has been resigned. Director AYRES, Catherine Anne has been resigned. Director HILL, Peter Gerald has been resigned. Director HORTON, Anne Linda has been resigned. Director TREGASKES, Leon Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 01 December 2004

Director
ANGUS, Debra
Appointed Date: 01 May 2013
60 years old

Director
COPUS, Roy Bernard
Appointed Date: 01 December 2004
66 years old

Director
THOMPSON, David Brian
Appointed Date: 17 February 1995
89 years old

Director
THOMPSON, Patricia
Appointed Date: 16 February 2015
85 years old

Director
WOODWARD, Katharine Patricia
Appointed Date: 15 July 1997
57 years old

Resigned Directors

Secretary
TREGASKES, Leon Paul
Resigned: 01 December 2004

Director
ALLKINS, Allan Michael
Resigned: 31 May 2002
Appointed Date: 03 July 1995
80 years old

Director
AYRES, Catherine Anne
Resigned: 06 August 2007
Appointed Date: 01 December 2004
63 years old

Director
HILL, Peter Gerald
Resigned: 17 February 1995
72 years old

Director
HORTON, Anne Linda
Resigned: 28 November 2012
Appointed Date: 01 December 2004
66 years old

Director
TREGASKES, Leon Paul
Resigned: 01 December 2004
65 years old

Persons With Significant Control

Mr David Brian Thompson
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Thompson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOOPERS LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
31 Oct 2016
Group of companies' accounts made up to 30 January 2016
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8,777,057

03 Nov 2015
Group of companies' accounts made up to 31 January 2015
16 Feb 2015
Appointment of Mrs Patricia Thompson as a director on 16 February 2015
...
... and 90 more events
01 Dec 1987
Return made up to 10/11/87; full list of members

27 Dec 1986
Director resigned;new director appointed

30 Sep 1986
Declaration of satisfaction of mortgage/charge

19 Aug 1986
Full accounts made up to 28 July 1986

19 Aug 1986
Return made up to 11/08/86; full list of members