COOPER FINANCIAL SERVICES LTD
RHAYADER

Hellopages » Powys » Powys » LD6 5LJ

Company number 04939200
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address LINGEN, PANT-Y-DWR, RHAYADER, POWYS, WALES, LD6 5LJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Micro company accounts made up to 31 October 2015; Registered office address changed from Norgar House 10 East Street Fareham Hampshire PO16 0BN to Lingen Pant-Y-Dwr Rhayader Powys LD6 5LJ on 19 July 2016. The most likely internet sites of COOPER FINANCIAL SERVICES LTD are www.cooperfinancialservices.co.uk, and www.cooper-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Cooper Financial Services Ltd is a Private Limited Company. The company registration number is 04939200. Cooper Financial Services Ltd has been working since 21 October 2003. The present status of the company is Active. The registered address of Cooper Financial Services Ltd is Lingen Pant Y Dwr Rhayader Powys Wales Ld6 5lj. . COOPER, Patrick John is a Director of the company. Secretary COOPER, Alexander Peter Adam has been resigned. Secretary COOPER, Nicola Susanne has been resigned. Director COOPER, Lori has been resigned. Director COOPER, Patrick John has been resigned. Director COOPER, Patrick John has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
COOPER, Patrick John
Appointed Date: 27 September 2010
62 years old

Resigned Directors

Secretary
COOPER, Alexander Peter Adam
Resigned: 23 February 2009
Appointed Date: 18 April 2005

Secretary
COOPER, Nicola Susanne
Resigned: 18 April 2005
Appointed Date: 21 October 2003

Director
COOPER, Lori
Resigned: 27 September 2010
Appointed Date: 16 January 2009
65 years old

Director
COOPER, Patrick John
Resigned: 27 September 2010
Appointed Date: 06 April 2010
62 years old

Director
COOPER, Patrick John
Resigned: 16 January 2009
Appointed Date: 21 October 2003
62 years old

Persons With Significant Control

Mr Patrick John Miles Cooper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lori Anne Cooper
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPER FINANCIAL SERVICES LTD Events

03 Nov 2016
Confirmation statement made on 21 October 2016 with updates
25 Jul 2016
Micro company accounts made up to 31 October 2015
19 Jul 2016
Registered office address changed from Norgar House 10 East Street Fareham Hampshire PO16 0BN to Lingen Pant-Y-Dwr Rhayader Powys LD6 5LJ on 19 July 2016
03 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
10 May 2005
New secretary appointed
10 May 2005
Secretary resigned
16 Feb 2005
Total exemption full accounts made up to 31 October 2004
22 Nov 2004
Return made up to 21/10/04; full list of members
21 Oct 2003
Incorporation