KERWIN COOPER INTERIORS LIMITED
ONGAR

Hellopages » Essex » Epping Forest » CM5 9NP

Company number 04577635
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address 3 PASLOW COTTAGES, KING STREET, HIGH ONGAR, ONGAR, ESSEX, CM5 9NP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 48 . The most likely internet sites of KERWIN COOPER INTERIORS LIMITED are www.kerwincooperinteriors.co.uk, and www.kerwin-cooper-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Kerwin Cooper Interiors Limited is a Private Limited Company. The company registration number is 04577635. Kerwin Cooper Interiors Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Kerwin Cooper Interiors Limited is 3 Paslow Cottages King Street High Ongar Ongar Essex Cm5 9np. . KERWIN, Andrew John is a Secretary of the company. COOPER, Mark is a Director of the company. KERWIN, Andrew John is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director COOPER, Julie Kathleen has been resigned. Director KERWIN, Catherine Sarah has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
KERWIN, Andrew John
Appointed Date: 30 October 2002

Director
COOPER, Mark
Appointed Date: 30 October 2002
56 years old

Director
KERWIN, Andrew John
Appointed Date: 30 October 2002
61 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Director
COOPER, Julie Kathleen
Resigned: 03 November 2008
Appointed Date: 01 March 2007
55 years old

Director
KERWIN, Catherine Sarah
Resigned: 03 November 2008
Appointed Date: 01 March 2007
60 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Mr Mark Cooper
Notified on: 29 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Kerwin
Notified on: 29 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KERWIN COOPER INTERIORS LIMITED Events

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 48

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Dec 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 48

...
... and 32 more events
25 Nov 2002
New director appointed
25 Nov 2002
Director resigned
25 Nov 2002
Secretary resigned
22 Nov 2002
Registered office changed on 22/11/02 from: 229 nether street london N3 1NT
30 Oct 2002
Incorporation

KERWIN COOPER INTERIORS LIMITED Charges

26 July 2010
Legal charge
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Peter John Perry
Description: F/H 5 paslow hall cottage king street high laver ongar…