COOPER LEISURETIME LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6EW

Company number 05100903
Status Active
Incorporation Date 14 April 2004
Company Type Private Limited Company
Address THE GATEHOUSE, 453 CRANBROOK ROAD, ILFORD, ESSEX, IG2 6EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 500 . The most likely internet sites of COOPER LEISURETIME LIMITED are www.cooperleisuretime.co.uk, and www.cooper-leisuretime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Cooper Leisuretime Limited is a Private Limited Company. The company registration number is 05100903. Cooper Leisuretime Limited has been working since 14 April 2004. The present status of the company is Active. The registered address of Cooper Leisuretime Limited is The Gatehouse 453 Cranbrook Road Ilford Essex Ig2 6ew. . LOPEZ, Carol Anne is a Secretary of the company. COOPER, Anthony William is a Director of the company. COOPER, Arthur William is a Director of the company. COOPER, Sylvia Jean is a Director of the company. COOPER, Timothy is a Director of the company. LOPEZ, Carol Anne 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 business support service activities n.e.c.".


Current Directors

Secretary
LOPEZ, Carol Anne
Appointed Date: 14 April 2004

Director
COOPER, Anthony William
Appointed Date: 14 April 2004
71 years old

Director
COOPER, Arthur William
Appointed Date: 14 April 2004
95 years old

Director
COOPER, Sylvia Jean
Appointed Date: 14 April 2004
93 years old

Director
COOPER, Timothy
Appointed Date: 14 April 2004
67 years old

Director
LOPEZ, Carol Anne
Appointed Date: 14 April 2004
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 April 2004
Appointed Date: 14 April 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 April 2004
Appointed Date: 14 April 2004

COOPER LEISURETIME LIMITED Events

10 May 2017
Confirmation statement made on 14 April 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500

09 Aug 2015
Total exemption small company accounts made up to 30 April 2015
19 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500

...
... and 40 more events
05 May 2004
New director appointed
05 May 2004
New director appointed
20 Apr 2004
Director resigned
20 Apr 2004
Secretary resigned
14 Apr 2004
Incorporation

COOPER LEISURETIME LIMITED Charges

6 January 2005
Debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2005
Legal mortgage
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H maribou holiday park st merryn padstow cornwall and the…