PHILLIP COOPER LIMITED
VIRGINIA WATER FOTBOLLSBILJETTER LIMITED HARLEY STREET TICKET BROKERS LIMITED HARLEY STREET TICKETS LIMITED

Hellopages » Surrey » Runnymede » GU25 4DW

Company number 03634568
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address ALEXANDER HOUSE, 21 STATION APPROACH, VIRGINIA WATER, SURREY, ENGLAND, GU25 4DW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PHILLIP COOPER LIMITED are www.phillipcooper.co.uk, and www.phillip-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Bagshot Rail Station is 5.9 miles; to Slough Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phillip Cooper Limited is a Private Limited Company. The company registration number is 03634568. Phillip Cooper Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Phillip Cooper Limited is Alexander House 21 Station Approach Virginia Water Surrey England Gu25 4dw. . COOPER, Phillip is a Director of the company. Secretary COOPER, Doris Lilian has been resigned. Secretary COOPER, Phillip has been resigned. Secretary MASON, Linda Ann has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MASON, Linda Ann has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
COOPER, Phillip
Appointed Date: 18 September 1998
60 years old

Resigned Directors

Secretary
COOPER, Doris Lilian
Resigned: 28 September 2009
Appointed Date: 28 January 2000

Secretary
COOPER, Phillip
Resigned: 18 September 1998
Appointed Date: 18 September 1998

Secretary
MASON, Linda Ann
Resigned: 28 January 2000
Appointed Date: 18 September 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 18 September 1998
Appointed Date: 18 September 1998

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 18 September 1998
Appointed Date: 18 September 1998
34 years old

Director
MASON, Linda Ann
Resigned: 18 September 1998
Appointed Date: 18 September 1998
62 years old

Persons With Significant Control

Mr Phillip Cooper
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

PHILLIP COOPER LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 October 2016
29 Sep 2016
Confirmation statement made on 18 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 October 2015
11 Dec 2015
Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach London GU25 4DW United Kingdom to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 11 December 2015
27 Nov 2015
Director's details changed for Mr Phillip Cooper on 27 November 2015
...
... and 54 more events
07 Oct 1998
Secretary resigned
07 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Registered office changed on 07/10/98 from: 83 leonard street london EC2A 4OS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
New secretary appointed
18 Sep 1998
Incorporation

PHILLIP COOPER LIMITED Charges

24 November 1999
Debenture
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…