COOPER TRAINING & RECRUITMENT LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M16 8AL

Company number 04168731
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address 6 ROYSTON AVENUE, MANCHESTER, ENGLAND, M16 8AL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 15 st. James Court Wilderspool Causeway Warrington WA4 6PS United Kingdom to 6 Royston Avenue Manchester M16 8AL on 21 July 2016. The most likely internet sites of COOPER TRAINING & RECRUITMENT LTD are www.coopertrainingrecruitment.co.uk, and www.cooper-training-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Cooper Training Recruitment Ltd is a Private Limited Company. The company registration number is 04168731. Cooper Training Recruitment Ltd has been working since 27 February 2001. The present status of the company is Active. The registered address of Cooper Training Recruitment Ltd is 6 Royston Avenue Manchester England M16 8al. . COOPER, Nickola Pauline is a Secretary of the company. COOPER, Michael David is a Director of the company. COOPER, Nickola Pauline is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
COOPER, Nickola Pauline
Appointed Date: 27 February 2001

Director
COOPER, Michael David
Appointed Date: 27 February 2001
57 years old

Director
COOPER, Nickola Pauline
Appointed Date: 27 February 2001
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Persons With Significant Control

Mr Michael David Cooper
Notified on: 10 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nickola Pauline Cooper
Notified on: 10 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPER TRAINING & RECRUITMENT LTD Events

15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Registered office address changed from Unit 15 st. James Court Wilderspool Causeway Warrington WA4 6PS United Kingdom to 6 Royston Avenue Manchester M16 8AL on 21 July 2016
31 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

30 Mar 2016
Registered office address changed from 4th Floor Cheltenham House Clarence Street Cheltenham Glos GL50 3JR to Unit 15 st. James Court Wilderspool Causeway Warrington WA4 6PS on 30 March 2016
...
... and 40 more events
08 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
08 Mar 2001
Ad 27/02/01--------- £ si 99@1=99 £ ic 1/100
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
27 Feb 2001
Incorporation

COOPER TRAINING & RECRUITMENT LTD Charges

9 December 2003
All assets debenture
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…