RICHARD COOK LIMITED

Hellopages » Surrey » Runnymede » KT16 8AS

Company number 00806822
Status Active
Incorporation Date 27 May 1964
Company Type Private Limited Company
Address 26 WINDSOR STREET, CHERTSEY SURREY, KT16 8AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a small company made up to 29 February 2016. The most likely internet sites of RICHARD COOK LIMITED are www.richardcook.co.uk, and www.richard-cook.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Sunningdale Rail Station is 5.5 miles; to Feltham Rail Station is 5.6 miles; to Slough Rail Station is 9 miles; to Burnham (Berks) Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Cook Limited is a Private Limited Company. The company registration number is 00806822. Richard Cook Limited has been working since 27 May 1964. The present status of the company is Active. The registered address of Richard Cook Limited is 26 Windsor Street Chertsey Surrey Kt16 8as. . COOK, Henry Richard is a Secretary of the company. COOK, Chania Victoria is a Director of the company. COOK, Henry Richard is a Director of the company. COOK, Richard is a Director of the company. COOK, Susan Camilla is a Director of the company. Secretary COOK, Richard has been resigned. Secretary MOSS, Harry William has been resigned. Director AXTEN, Samantha has been resigned. Director MACKENZIE, James Reid has been resigned. Director MOSS, Harry William has been resigned. Director PEXTON, Christopher John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOK, Henry Richard
Appointed Date: 27 August 1996

Director
COOK, Chania Victoria
Appointed Date: 25 October 2016
43 years old

Director
COOK, Henry Richard
Appointed Date: 27 August 1996
51 years old

Director
COOK, Richard

82 years old

Director
COOK, Susan Camilla
Appointed Date: 16 October 1995
79 years old

Resigned Directors

Secretary
COOK, Richard
Resigned: 27 August 1996
Appointed Date: 16 October 1995

Secretary
MOSS, Harry William
Resigned: 16 October 1995

Director
AXTEN, Samantha
Resigned: 25 May 1999
Appointed Date: 23 April 1999
51 years old

Director
MACKENZIE, James Reid
Resigned: 09 September 1996
85 years old

Director
MOSS, Harry William
Resigned: 16 October 1995
95 years old

Director
PEXTON, Christopher John
Resigned: 29 March 1994
70 years old

Persons With Significant Control

Mr Richard Cook
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Richard Cook
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Chania Victoria Cook
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD COOK LIMITED Events

17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Nov 2016
Accounts for a small company made up to 29 February 2016
10 Nov 2016
Particulars of variation of rights attached to shares
10 Nov 2016
Change of share class name or designation
...
... and 104 more events
27 Aug 1987
Director resigned

17 Jan 1987
Accounts for a medium company made up to 31 March 1986

17 Jan 1987
Return made up to 06/11/86; full list of members

23 Jun 1986
Company name changed richard cook (chertsey) LIMITED\certificate issued on 23/06/86

27 May 1964
Incorporation

RICHARD COOK LIMITED Charges

17 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 11 April 2016
Persons entitled: Skipton Building Society
Description: F/H interest in the part ground floor and whole first floor…
30 September 1998
Legal charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Bank of China
Description: Part of the land comprised in title SY402991 as transferred…
30 September 1998
Legal charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Bank of China
Description: Land lying to the south west of lower eashing guildford and…
21 February 1996
Legal charge
Delivered: 23 February 1996
Status: Satisfied on 18 May 2000
Persons entitled: Bank of China
Description: Cricketers public house 124 bridge road chertsey t/n…
18 July 1994
Legal charge
Delivered: 19 July 1994
Status: Satisfied on 18 May 2000
Persons entitled: Bank of China
Description: 124 bridge road chertsey runnymede surrey t/n sy 331943.
6 January 1993
Legal charge
Delivered: 7 January 1993
Status: Satisfied on 18 May 2000
Persons entitled: Bank of China
Description: 26 windsor street chertsey surrey.
21 November 1988
Legal charge
Delivered: 30 November 1988
Status: Satisfied on 18 May 2000
Persons entitled: Bank of China
Description: The abbey barn, abbey green, chertsey, surrey.
25 November 1987
Legal charge
Delivered: 4 December 1987
Status: Satisfied on 7 January 1989
Persons entitled: Barclays Bank PLC
Description: Abbey barn abbey green chertsey surrey t/n sy 490590.
17 May 1984
Legal charge
Delivered: 22 May 1984
Status: Satisfied
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H property k/a 1 & 3 london street, chertsey, surrey t/n…
4 April 1984
Legal charge
Delivered: 5 April 1984
Status: Satisfied
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H sinba house, ridgway, pyrford, surrey. T. nos. Sy…
17 November 1981
Legal charge
Delivered: 19 November 1981
Status: Satisfied
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H property k/a hill house carpenters field lascombe lane…
7 November 1980
Legal charge
Delivered: 10 November 1980
Status: Satisfied on 18 May 2000
Persons entitled: Bank of China
Description: F/H property situate on the N.E. side of yardley road…