CLAUDE HOOPER LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7SG

Company number 01034124
Status Active
Incorporation Date 9 December 1971
Company Type Private Limited Company
Address CLAUDE HOOPER LTD, WOOLASTON ROAD, REDDITCH, WORCESTERSHIRE, B98 7SG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of CLAUDE HOOPER LIMITED are www.claudehooper.co.uk, and www.claude-hooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Claude Hooper Limited is a Private Limited Company. The company registration number is 01034124. Claude Hooper Limited has been working since 09 December 1971. The present status of the company is Active. The registered address of Claude Hooper Limited is Claude Hooper Ltd Woolaston Road Redditch Worcestershire B98 7sg. . HOOPER, Karen Lee is a Secretary of the company. EDWARDS, Joanne is a Director of the company. HOOPER, Jonathon Derek is a Director of the company. HOOPER, Karen Lee is a Director of the company. Secretary HOOPER, Marilyn has been resigned. Secretary HOOPER, Walter Claude has been resigned. Director HOOPER, Marilyn has been resigned. Director HOOPER, Walter Claude has been resigned. Director MCCREADIE, Alan John has been resigned. Director MURROCK, Gary has been resigned. Director TAYLOR, Alan has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HOOPER, Karen Lee
Appointed Date: 06 April 2002

Director
EDWARDS, Joanne
Appointed Date: 01 January 2000
60 years old

Director
HOOPER, Jonathon Derek
Appointed Date: 01 January 2000
57 years old

Director
HOOPER, Karen Lee
Appointed Date: 20 February 2004
57 years old

Resigned Directors

Secretary
HOOPER, Marilyn
Resigned: 10 August 2000

Secretary
HOOPER, Walter Claude
Resigned: 05 April 2002
Appointed Date: 10 August 2000

Director
HOOPER, Marilyn
Resigned: 10 August 2000
85 years old

Director
HOOPER, Walter Claude
Resigned: 05 April 2002
86 years old

Director
MCCREADIE, Alan John
Resigned: 30 September 1995
80 years old

Director
MURROCK, Gary
Resigned: 17 July 2012
Appointed Date: 06 July 2000
58 years old

Director
TAYLOR, Alan
Resigned: 20 October 2016
Appointed Date: 21 September 2008
64 years old

Persons With Significant Control

Mr Jonathon Derek Hooper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Lee Hooper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAUDE HOOPER LIMITED Events

14 Mar 2017
Satisfaction of charge 2 in full
14 Mar 2017
Satisfaction of charge 1 in full
14 Mar 2017
Satisfaction of charge 3 in full
06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Oct 2016
Termination of appointment of Alan Taylor as a director on 20 October 2016
...
... and 104 more events
12 Nov 1986
Particulars of mortgage/charge
04 Jul 1986
Accounts for a small company made up to 28 February 1986

04 Jul 1986
Return made up to 11/06/86; full list of members

30 Apr 1986
Registered office changed on 30/04/86 from: colchester house 38-42 peter street manchester M2 5GP

09 Dec 1971
Certificate of incorporation

CLAUDE HOOPER LIMITED Charges

11 December 2013
Charge code 0103 4124 0004
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at old forge industrial estate, woolaston road…
14 November 2003
Rent deposit deed
Delivered: 20 November 2003
Status: Satisfied on 14 March 2017
Persons entitled: Industrial Property Investment Fund
Description: £16,449.99, the deposit balance , the amount from time to…
7 November 1986
Aircraft mortgage
Delivered: 12 November 1986
Status: Satisfied on 14 March 2017
Persons entitled: Lombard North Central PLC.
Description: Socata tb 10 tobago registration mark g-b net serial no 62.
1 September 1977
Mortgage debenture
Delivered: 12 September 1977
Status: Satisfied on 14 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge undertaking and all property and…