ROBERT J. COOK LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 3FH

Company number 04595953
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address UNIT 10 THE GENERATOR BUSINESS CENTRE, 95 MILES ROAD, MITCHAM, SURREY, CR4 3FH
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 7,297 . The most likely internet sites of ROBERT J. COOK LIMITED are www.robertjcook.co.uk, and www.robert-j-cook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Robert J Cook Limited is a Private Limited Company. The company registration number is 04595953. Robert J Cook Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of Robert J Cook Limited is Unit 10 The Generator Business Centre 95 Miles Road Mitcham Surrey Cr4 3fh. . KNIGHTSBRIDGE, Fiona is a Secretary of the company. HELLINGS, James Michael is a Director of the company. TREADWELL, Paul Anthony is a Director of the company. Secretary KUCZERA, Dagmara has been resigned. Secretary SIMPSON, Gerald Charles has been resigned. Director ANDERSON, John Cromar has been resigned. Director KUCZERA, Dagmara has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
KNIGHTSBRIDGE, Fiona
Appointed Date: 31 October 2014

Director
HELLINGS, James Michael
Appointed Date: 31 December 2002
65 years old

Director
TREADWELL, Paul Anthony
Appointed Date: 31 December 2002
70 years old

Resigned Directors

Secretary
KUCZERA, Dagmara
Resigned: 31 December 2002
Appointed Date: 20 November 2002

Secretary
SIMPSON, Gerald Charles
Resigned: 29 December 2010
Appointed Date: 31 December 2002

Director
ANDERSON, John Cromar
Resigned: 31 December 2002
Appointed Date: 20 November 2002
80 years old

Director
KUCZERA, Dagmara
Resigned: 31 December 2002
Appointed Date: 20 November 2002
49 years old

ROBERT J. COOK LIMITED Events

06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7,297

01 Apr 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 7,297

...
... and 32 more events
17 Jan 2003
Secretary resigned;director resigned
17 Jan 2003
New secretary appointed
17 Jan 2003
New director appointed
17 Jan 2003
New director appointed
20 Nov 2002
Incorporation

ROBERT J. COOK LIMITED Charges

22 September 2003
Guarantee & debenture
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…