COOPER & SON FUNERAL SERVICES LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 8QY
Company number 03032479
Status Active
Incorporation Date 13 March 1995
Company Type Private Limited Company
Address RAMPION HOUSE, MARCHANTS WAY, BURGESS HILL, WEST SUSSEX, UNITED KINGDOM, RH15 8QY
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Charles Edward Dyer Field as a director on 13 March 2017; Appointment of Emily Jane Hendin as a director on 13 March 2017; Confirmation statement made on 13 March 2017 with updates. The most likely internet sites of COOPER & SON FUNERAL SERVICES LIMITED are www.coopersonfuneralservices.co.uk, and www.cooper-son-funeral-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Balcombe Rail Station is 6.1 miles; to Falmer Rail Station is 7.5 miles; to Fishersgate Rail Station is 9.8 miles; to Crawley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Son Funeral Services Limited is a Private Limited Company. The company registration number is 03032479. Cooper Son Funeral Services Limited has been working since 13 March 1995. The present status of the company is Active. The registered address of Cooper Son Funeral Services Limited is Rampion House Marchants Way Burgess Hill West Sussex United Kingdom Rh15 8qy. . FIELD, Charles Edward Dyer is a Secretary of the company. FIELD, Charles Edward Dyer is a Director of the company. FIELD, Christine Mary is a Director of the company. FIELD, Colin Peter John is a Director of the company. FIELD, Jeremy Michael Dyer is a Director of the company. HENDIN, Emily Jane is a Director of the company. Secretary FIELD, Christine Mary has been resigned. Secretary GREEN, Richard Kevin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Colin John has been resigned. Director COOPER, Barbara Mildred has been resigned. Director COOPER, Clive William has been resigned. Director GREEN, Richard Kevin has been resigned. Director HEATH, David Arthur has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
FIELD, Charles Edward Dyer
Appointed Date: 11 July 2012

Director
FIELD, Charles Edward Dyer
Appointed Date: 13 March 2017
44 years old

Director
FIELD, Christine Mary
Appointed Date: 31 May 1999
74 years old

Director
FIELD, Colin Peter John
Appointed Date: 10 April 1995
76 years old

Director
FIELD, Jeremy Michael Dyer
Appointed Date: 01 June 2008
50 years old

Director
HENDIN, Emily Jane
Appointed Date: 13 March 2017
47 years old

Resigned Directors

Secretary
FIELD, Christine Mary
Resigned: 11 July 2012
Appointed Date: 31 May 1999

Secretary
GREEN, Richard Kevin
Resigned: 31 May 1999
Appointed Date: 13 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1995
Appointed Date: 13 March 1995

Director
BENNETT, Colin John
Resigned: 29 January 1997
Appointed Date: 10 April 1995
90 years old

Director
COOPER, Barbara Mildred
Resigned: 10 April 1998
Appointed Date: 13 March 1995
84 years old

Director
COOPER, Clive William
Resigned: 10 April 1998
Appointed Date: 13 March 1995
82 years old

Director
GREEN, Richard Kevin
Resigned: 31 May 1999
Appointed Date: 13 March 1995
69 years old

Director
HEATH, David Arthur
Resigned: 29 June 1998
Appointed Date: 13 March 1995
85 years old

COOPER & SON FUNERAL SERVICES LIMITED Events

20 Apr 2017
Appointment of Mr Charles Edward Dyer Field as a director on 13 March 2017
20 Apr 2017
Appointment of Emily Jane Hendin as a director on 13 March 2017
16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,747,806

...
... and 85 more events
02 May 1995
New director appointed
27 Apr 1995
Particulars of mortgage/charge
27 Apr 1995
Particulars of property mortgage/charge
15 Mar 1995
Secretary resigned
13 Mar 1995
Incorporation

COOPER & SON FUNERAL SERVICES LIMITED Charges

17 June 1999
Legal charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Little wakelyns high street uckfield east sussex t/n…
17 June 1999
Legal charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The gsbles high street cross in hand east sussex t/n…
17 June 1999
Legal charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The wakelyns high street uckfield east sussex t/n SX23755.
17 June 1999
Legal charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Office workshop and funeral parlour high street cross in…
29 March 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 December 1995
Legal charge
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67 high street rottingdean east sussex t/no.ESX206452.
14 December 1995
Legal charge
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining rear of 67 high street rottingdean east…
10 April 1995
Debenture
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
23 December 1994
Legal charge
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 19 clinton place,seaford,east sussex; t/no.esx 205317.