CHARLES COOPER (LEICESTER) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LF

Company number 01928054
Status Active
Incorporation Date 3 July 1985
Company Type Private Limited Company
Address WEST WALK HOUSE, 99 PRINCESS ROAD EAST, LEICESTER, LE1 7LF
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Statement of capital following an allotment of shares on 28 December 2016 GBP 11,000 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of CHARLES COOPER (LEICESTER) LIMITED are www.charlescooperleicester.co.uk, and www.charles-cooper-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Charles Cooper Leicester Limited is a Private Limited Company. The company registration number is 01928054. Charles Cooper Leicester Limited has been working since 03 July 1985. The present status of the company is Active. The registered address of Charles Cooper Leicester Limited is West Walk House 99 Princess Road East Leicester Le1 7lf. . COOPER, Tosh Leyton is a Secretary of the company. COOPER, Charles Anthony is a Director of the company. COOPER, Tant Angus is a Director of the company. COOPER, Tosh Leyton is a Director of the company. Secretary ALLITT, Michael has been resigned. Secretary GARFIELD, Jason has been resigned. Secretary KING, Paula Jane has been resigned. Secretary PHILLIPS, Michael John has been resigned. Director COOPER, Lynne has been resigned. Director GARFIELD, Jason has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
COOPER, Tosh Leyton
Appointed Date: 08 April 2013

Director

Director
COOPER, Tant Angus
Appointed Date: 15 September 2014
37 years old

Director
COOPER, Tosh Leyton
Appointed Date: 08 April 2013
39 years old

Resigned Directors

Secretary
ALLITT, Michael
Resigned: 02 February 1998

Secretary
GARFIELD, Jason
Resigned: 01 January 2004
Appointed Date: 18 February 2002

Secretary
KING, Paula Jane
Resigned: 11 April 2013
Appointed Date: 01 January 2004

Secretary
PHILLIPS, Michael John
Resigned: 18 January 2002
Appointed Date: 02 February 1998

Director
COOPER, Lynne
Resigned: 25 June 1992
73 years old

Director
GARFIELD, Jason
Resigned: 01 January 2004
Appointed Date: 10 October 1997
54 years old

Persons With Significant Control

Mr Charles Anthony Cooper
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

CHARLES COOPER (LEICESTER) LIMITED Events

18 Jan 2017
Confirmation statement made on 23 December 2016 with updates
17 Jan 2017
Statement of capital following an allotment of shares on 28 December 2016
  • GBP 11,000

10 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Director's details changed for Mr Charles Anthony Cooper on 1 January 2016
...
... and 89 more events
30 Mar 1988
New secretary appointed

25 Mar 1988
Particulars of mortgage/charge

19 Nov 1987
Annual account delivery extended by 13 weeks

06 Mar 1987
Accounts for a small company made up to 31 July 1986

06 Mar 1987
Return made up to 24/11/86; full list of members

CHARLES COOPER (LEICESTER) LIMITED Charges

15 May 1989
Legal charge
Delivered: 19 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land near farndon road, market harborough, harborough…
22 March 1988
Debenture
Delivered: 25 March 1988
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…