COOL CUSTOMERS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 03429663
Status Active
Incorporation Date 5 September 1997
Company Type Private Limited Company
Address C/O VP PLC CENTRAL HOUSE, BECKWITH KNOWLE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 160,002 . The most likely internet sites of COOL CUSTOMERS LIMITED are www.coolcustomers.co.uk, and www.cool-customers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Cool Customers Limited is a Private Limited Company. The company registration number is 03429663. Cool Customers Limited has been working since 05 September 1997. The present status of the company is Active. The registered address of Cool Customers Limited is C O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1ud. . BAINBRIDGE, Allison Margaret is a Secretary of the company. BAINBRIDGE, Allison Margaret is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary DOWNTON, Christopher Hurst has been resigned. Secretary HOLT, Michael John has been resigned. Secretary LANGLEY, Stephanie has been resigned. Secretary NEWTON, David John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ELLIS, Richard Terence has been resigned. Director HOLT, Michael John has been resigned. Director MATTHEWS, David Michael has been resigned. Director NEWTON, David John has been resigned. Director NEWTON, David John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011

Director
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011
65 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 17 April 2007
67 years old

Resigned Directors

Secretary
DOWNTON, Christopher Hurst
Resigned: 28 September 2001
Appointed Date: 31 March 1998

Secretary
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 17 April 2007

Secretary
LANGLEY, Stephanie
Resigned: 31 March 1998
Appointed Date: 05 September 1997

Secretary
NEWTON, David John
Resigned: 17 April 2007
Appointed Date: 28 September 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Director
ELLIS, Richard Terence
Resigned: 28 September 2001
Appointed Date: 31 March 1998
79 years old

Director
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 17 April 2007
65 years old

Director
MATTHEWS, David Michael
Resigned: 17 April 2007
Appointed Date: 28 September 2001
57 years old

Director
NEWTON, David John
Resigned: 17 April 2007
Appointed Date: 28 September 2001
68 years old

Director
NEWTON, David John
Resigned: 31 March 1998
Appointed Date: 05 September 1997
68 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Persons With Significant Control

L&P 52 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOL CUSTOMERS LIMITED Events

30 Aug 2016
Confirmation statement made on 21 August 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 30 April 2016
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 160,002

27 Jul 2015
Accounts for a dormant company made up to 30 April 2015
21 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 160,002

...
... and 65 more events
25 Sep 1997
New director appointed
09 Sep 1997
New secretary appointed
09 Sep 1997
Secretary resigned
09 Sep 1997
Director resigned
05 Sep 1997
Incorporation

COOL CUSTOMERS LIMITED Charges

16 February 2004
Debenture
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2001
Fixed charge on purchased debts which fail to vest
Delivered: 24 October 2001
Status: Satisfied on 30 March 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
24 February 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 30 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…