COOPER & CHAPMAN (BUILDERS) LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 5QE

Company number 02002629
Status Active
Incorporation Date 21 March 1986
Company Type Private Limited Company
Address CANADA HOUSE, 29 HAMPTON ROAD, TWICKENHAM, TW2 5QE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of COOPER & CHAPMAN (BUILDERS) LIMITED are www.cooperchapmanbuilders.co.uk, and www.cooper-chapman-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Cooper Chapman Builders Limited is a Private Limited Company. The company registration number is 02002629. Cooper Chapman Builders Limited has been working since 21 March 1986. The present status of the company is Active. The registered address of Cooper Chapman Builders Limited is Canada House 29 Hampton Road Twickenham Tw2 5qe. . GRANT, Joanna Elizabeth is a Secretary of the company. COOPER, Jamie is a Director of the company. GRANT, Joanna Elizabeth is a Director of the company. Secretary COOPER, Terence George has been resigned. Secretary PHILLIPS, Sian Elizabeth Anne has been resigned. Secretary RUSSELL, Gavin Daniel has been resigned. Secretary SPRINGBETT, Basil Frank Conrad has been resigned. Director COOPER, Brenda Marlene has been resigned. Director COOPER, Jamie has been resigned. Director COOPER, Terence George has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GRANT, Joanna Elizabeth
Appointed Date: 29 October 2014

Director
COOPER, Jamie
Appointed Date: 29 October 2014
55 years old

Director
GRANT, Joanna Elizabeth
Appointed Date: 25 January 2006
55 years old

Resigned Directors

Secretary
COOPER, Terence George
Resigned: 01 March 2000
Appointed Date: 27 January 1994

Secretary
PHILLIPS, Sian Elizabeth Anne
Resigned: 31 March 2003
Appointed Date: 01 March 2000

Secretary
RUSSELL, Gavin Daniel
Resigned: 29 October 2014
Appointed Date: 31 March 2003

Secretary
SPRINGBETT, Basil Frank Conrad
Resigned: 27 January 1994

Director
COOPER, Brenda Marlene
Resigned: 01 March 2000
80 years old

Director
COOPER, Jamie
Resigned: 15 March 2006
Appointed Date: 01 March 2000
55 years old

Director
COOPER, Terence George
Resigned: 01 March 2000
82 years old

Persons With Significant Control

Mrs Joanna Elizabeth Grant
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

COOPER & CHAPMAN (BUILDERS) LIMITED Events

26 Oct 2016
Confirmation statement made on 11 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 73 more events
22 Jun 1988
Full accounts made up to 31 March 1987

21 Jun 1988
Registered office changed on 21/06/88 from: 19 southampton house 192-206 york road london SW11 3SA

16 Jun 1988
Return made up to 31/12/87; full list of members

30 Jul 1986
Accounting reference date notified as 31/03

14 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed