COOLERS & CONDENSERS LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TX

Company number 01778335
Status Active
Incorporation Date 15 December 1983
Company Type Private Limited Company
Address 12 BRUNEL WAY, SEGENSWORTH EAST INDUSTRIAL EST, FAREHAM, HAMPSHIRE, PO15 5TX
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 28132 - Manufacture of compressors, 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 24 September 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,000 . The most likely internet sites of COOLERS & CONDENSERS LIMITED are www.coolerscondensers.co.uk, and www.coolers-condensers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Fareham Rail Station is 2.5 miles; to St Denys Rail Station is 7.3 miles; to Ryde Pier Head Rail Station is 9.6 miles; to Ryde St Johns Road Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coolers Condensers Limited is a Private Limited Company. The company registration number is 01778335. Coolers Condensers Limited has been working since 15 December 1983. The present status of the company is Active. The registered address of Coolers Condensers Limited is 12 Brunel Way Segensworth East Industrial Est Fareham Hampshire Po15 5tx. . SOUTH, Darren Geoffrey is a Secretary of the company. GILLETT, David Robert is a Director of the company. KIANIZADEH, Javad is a Director of the company. MOSELEY, Paul Dominic is a Director of the company. SOUTH, Darren Geoffrey is a Director of the company. Secretary ASOPA, Gouri Shanker has been resigned. Secretary SIMMONDS, Anthony has been resigned. Secretary SWARBRICK, Raymond has been resigned. Director ASOPA, Gouri Shanker has been resigned. Director CLEMENTS, Barry Edward has been resigned. Director HUDSON, Phillip Martin has been resigned. Director MOSELEY, Paul Dominic has been resigned. Director SUMMERS, Roy James has been resigned. Director YOUNG, David Brian has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
SOUTH, Darren Geoffrey
Appointed Date: 01 August 2015

Director
GILLETT, David Robert
Appointed Date: 11 October 2011
74 years old

Director
KIANIZADEH, Javad
Appointed Date: 30 June 2003
70 years old

Director
MOSELEY, Paul Dominic
Appointed Date: 14 April 2011
61 years old

Director
SOUTH, Darren Geoffrey
Appointed Date: 01 August 2015
58 years old

Resigned Directors

Secretary
ASOPA, Gouri Shanker
Resigned: 26 April 2013
Appointed Date: 20 December 1995

Secretary
SIMMONDS, Anthony
Resigned: 31 July 2015
Appointed Date: 26 April 2013

Secretary
SWARBRICK, Raymond
Resigned: 20 December 1995

Director
ASOPA, Gouri Shanker
Resigned: 26 April 2013
80 years old

Director
CLEMENTS, Barry Edward
Resigned: 26 April 2013
79 years old

Director
HUDSON, Phillip Martin
Resigned: 31 July 2004
Appointed Date: 30 June 2003
74 years old

Director
MOSELEY, Paul Dominic
Resigned: 19 October 2007
Appointed Date: 30 June 2003
61 years old

Director
SUMMERS, Roy James
Resigned: 25 July 2002
88 years old

Director
YOUNG, David Brian
Resigned: 30 September 2003
87 years old

Persons With Significant Control

Mr David Robert Gillett
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

COOLERS & CONDENSERS LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
10 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

22 Sep 2015
Appointment of Mr Darren Geoffrey South as a director on 1 August 2015
18 Sep 2015
Termination of appointment of Anthony Simmonds as a secretary on 31 July 2015
...
... and 83 more events
19 Aug 1987
Accounts for a small company made up to 31 March 1987

19 Aug 1987
Return made up to 11/06/87; full list of members

05 Jul 1986
Accounts for a small company made up to 31 March 1986

05 Jul 1986
Annual return made up to 11/06/86

05 Jul 1986
Secretary resigned;new secretary appointed

COOLERS & CONDENSERS LIMITED Charges

1 July 2013
Charge code 0177 8335 0003
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
4 March 1993
Credit agreement
Delivered: 12 March 1993
Status: Satisfied on 8 January 1997
Persons entitled: Close Brothers LTD
Description: All its right title and interest in and to all sums payable…
15 March 1984
Mortgage debenture
Delivered: 21 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h properties…