COOPER PAUL LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1DX

Company number 03150951
Status Active
Incorporation Date 25 January 1996
Company Type Private Limited Company
Address ABACUS HOUSE 14-18, FOREST ROAD, LOUGHTON, ESSEX, IG10 1DX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COOPER PAUL LIMITED are www.cooperpaul.co.uk, and www.cooper-paul.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Barking Rail Station is 7.5 miles; to Clapton Rail Station is 7.6 miles; to Canonbury Rail Station is 9.2 miles; to Bethnal Green Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Paul Limited is a Private Limited Company. The company registration number is 03150951. Cooper Paul Limited has been working since 25 January 1996. The present status of the company is Active. The registered address of Cooper Paul Limited is Abacus House 14 18 Forest Road Loughton Essex Ig10 1dx. . JONES, Brian Peter is a Secretary of the company. CONWAY, Barry Michael is a Director of the company. JONES, Brian Peter is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FOTHERGILL, Nicola Susan has been resigned. Director KNIGHT, Robert Leonard Harry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


cooper paul Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Brian Peter
Appointed Date: 26 January 1996

Director
CONWAY, Barry Michael
Appointed Date: 26 January 1996
75 years old

Director
JONES, Brian Peter
Appointed Date: 26 January 1996
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 January 1996
Appointed Date: 25 January 1996

Director
FOTHERGILL, Nicola Susan
Resigned: 31 October 1999
Appointed Date: 01 February 1996
68 years old

Director
KNIGHT, Robert Leonard Harry
Resigned: 31 October 1999
Appointed Date: 01 February 1996
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 January 1996
Appointed Date: 25 January 1996

Persons With Significant Control

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

Mr Barry Michael Conway
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPER PAUL LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 March 2017
31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Feb 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Feb 1996
New director appointed
04 Feb 1996
Registered office changed on 04/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Jan 1996
Incorporation