HEAFIELD COOPER LIMITED
BURNTWOOD KEELEX 320 LIMITED

Hellopages » Staffordshire » Lichfield » WS7 1JP

Company number 06214621
Status Active
Incorporation Date 16 April 2007
Company Type Private Limited Company
Address 4 CANNOCK ROAD, CHASE TERRACE, BURNTWOOD, STAFFORDSHIRE, WS7 1JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Full accounts made up to 31 October 2014. The most likely internet sites of HEAFIELD COOPER LIMITED are www.heafieldcooper.co.uk, and www.heafield-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Heafield Cooper Limited is a Private Limited Company. The company registration number is 06214621. Heafield Cooper Limited has been working since 16 April 2007. The present status of the company is Active. The registered address of Heafield Cooper Limited is 4 Cannock Road Chase Terrace Burntwood Staffordshire Ws7 1jp. . HEAFIELD, Martin Alfred is a Secretary of the company. HEAFIELD-COOPER, Mary Joyce is a Director of the company. Nominee Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Secretary KEMSLEY, Kenneth Jack Zeital has been resigned. Nominee Director KEELEX FORMATIONS LIMITED has been resigned. Director KEMSLEY, Kenneth Jack Zeital has been resigned. Director ROBINSON, Clarence Bennie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEAFIELD, Martin Alfred
Appointed Date: 08 April 2009

Director
HEAFIELD-COOPER, Mary Joyce
Appointed Date: 08 April 2009
74 years old

Resigned Directors

Nominee Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 16 January 2008
Appointed Date: 16 April 2007

Secretary
KEMSLEY, Kenneth Jack Zeital
Resigned: 08 April 2009
Appointed Date: 16 January 2008

Nominee Director
KEELEX FORMATIONS LIMITED
Resigned: 16 January 2008
Appointed Date: 16 April 2007

Director
KEMSLEY, Kenneth Jack Zeital
Resigned: 08 April 2009
Appointed Date: 16 January 2008
87 years old

Director
ROBINSON, Clarence Bennie
Resigned: 08 April 2009
Appointed Date: 16 January 2008
80 years old

HEAFIELD COOPER LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

04 Aug 2015
Full accounts made up to 31 October 2014
20 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

09 Feb 2015
Registered office address changed from 1St Floor Shenstone Station Station Road Shenstone Staffordshire WS14 0NW to 4 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JP on 9 February 2015
...
... and 28 more events
31 Jan 2008
New director appointed
31 Jan 2008
New secretary appointed;new director appointed
20 Nov 2007
Company name changed keelex 320 LIMITED\certificate issued on 20/11/07
29 Apr 2007
Registered office changed on 29/04/07 from: 28 dam street lichfield staffordshire WS13 6AA
16 Apr 2007
Incorporation