COOPER CONSULTANCY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 03087921
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address GLOBE HOUSE, ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COOPER CONSULTANCY LIMITED are www.cooperconsultancy.co.uk, and www.cooper-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Consultancy Limited is a Private Limited Company. The company registration number is 03087921. Cooper Consultancy Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Cooper Consultancy Limited is Globe House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . BAGNALL, Stella Rose is a Secretary of the company. BAGNALL, Samantha Ann is a Director of the company. Secretary BAGNALL, Samantha Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER, Darren has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BAGNALL, Stella Rose
Appointed Date: 02 January 1998

Director
BAGNALL, Samantha Ann
Appointed Date: 24 April 1997
56 years old

Resigned Directors

Secretary
BAGNALL, Samantha Ann
Resigned: 02 January 1998
Appointed Date: 10 August 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 August 1995
Appointed Date: 04 August 1995

Director
COOPER, Darren
Resigned: 02 January 1998
Appointed Date: 10 August 1995
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 August 1995
Appointed Date: 04 August 1995

Persons With Significant Control

Mrs Samantha Ann Bagnall
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

COOPER CONSULTANCY LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 18 July 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
07 Sep 1995
Accounting reference date notified as 30/06
25 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Aug 1995
Registered office changed on 24/08/95 from: classic house 174/180 old street london EC1V 9BP
22 Aug 1995
Company name changed speed 6054 LIMITED\certificate issued on 23/08/95
04 Aug 1995
Incorporation