ALLCOOPERS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL3 3TQ

Company number 02491823
Status Active
Incorporation Date 11 April 1990
Company Type Private Limited Company
Address NEW CHAMBERS, 7 HUCCLECOTE ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL3 3TQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Statement of capital following an allotment of shares on 16 March 2017 GBP 2,542 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ALLCOOPERS LIMITED are www.allcoopers.co.uk, and www.allcoopers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Allcoopers Limited is a Private Limited Company. The company registration number is 02491823. Allcoopers Limited has been working since 11 April 1990. The present status of the company is Active. The registered address of Allcoopers Limited is New Chambers 7 Hucclecote Road Gloucester Gloucestershire Gl3 3tq. . COOPER, Eric Michael is a Secretary of the company. COOPER, Gerard Murray is a Director of the company. COOPER, Roman Michael is a Director of the company. Secretary HICKMAN, James Merrick has been resigned. Director COOPER, Eric Michael has been resigned. Director COOPER, Timothy John has been resigned. Director JACKSON, Darryl Paul has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
COOPER, Eric Michael
Appointed Date: 27 July 2007

Director

Director

Resigned Directors

Secretary
HICKMAN, James Merrick
Resigned: 27 July 2007

Director
COOPER, Eric Michael
Resigned: 15 April 2003
94 years old

Director
COOPER, Timothy John
Resigned: 30 November 2005
64 years old

Director
JACKSON, Darryl Paul
Resigned: 23 July 1999
Appointed Date: 01 April 1996
65 years old

Persons With Significant Control

Mr Gerard Murray Cooper
Notified on: 6 April 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roman Michael Cooper
Notified on: 6 April 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLCOOPERS LIMITED Events

21 Apr 2017
Confirmation statement made on 11 April 2017 with updates
30 Mar 2017
Statement of capital following an allotment of shares on 16 March 2017
  • GBP 2,542

13 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,288

...
... and 91 more events
03 Jan 1992
Full accounts made up to 31 March 1991

03 Jan 1992
Accounting reference date shortened from 30/04 to 31/03

04 Jun 1991
Return made up to 27/04/91; full list of members

19 Apr 1990
Secretary resigned

11 Apr 1990
Incorporation

ALLCOOPERS LIMITED Charges

10 February 1999
Legal mortgage
Delivered: 16 February 1999
Status: Satisfied on 20 August 2015
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land/blds at 102 insley gardens,hucclecote,city of…
3 June 1996
Legal mortgage
Delivered: 6 June 1996
Status: Satisfied on 6 August 2015
Persons entitled: Yorkshire Bank PLC
Description: Barnwood garage barnwood road hucclecote gloucester gr…
26 May 1996
Debenture
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1994
Legal charge
Delivered: 6 May 1994
Status: Satisfied on 6 August 2015
Persons entitled: Yorkshire Bank PLC
Description: F/H land and premises situate and k/a numbers 6 and 6A…