COOPER DENNISON
FARNBOROUGH BLUE DIAMOND INDUSTRIAL SUPPLIES

Hellopages » Hampshire » Rushmoor » GU14 7BX

Company number 01192498
Status Active
Incorporation Date 3 December 1974
Company Type Private Unlimited Company
Address 20 CARLYON CLOSE, FARNBOROUGH, HANTS, GU14 7BX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 200 ; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 200 ; Annual return made up to 19 June 2014 with full list of shareholders Statement of capital on 2014-07-16 GBP 200 . The most likely internet sites of COOPER DENNISON are www.cooper.co.uk, and www.cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Blackwater Rail Station is 3 miles; to Ash Rail Station is 3.3 miles; to Bagshot Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Dennison is a Private Unlimited Company. The company registration number is 01192498. Cooper Dennison has been working since 03 December 1974. The present status of the company is Active. The registered address of Cooper Dennison is 20 Carlyon Close Farnborough Hants Gu14 7bx. . KNIGHT, Paul Thomas is a Secretary of the company. KNIGHT, Helen Anne is a Director of the company. KNIGHT, Paul Thomas is a Director of the company. Secretary KNIGHT, Helen Anne has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KNIGHT, Paul Thomas
Appointed Date: 31 March 1994

Director
KNIGHT, Helen Anne

84 years old

Director
KNIGHT, Paul Thomas

84 years old

Resigned Directors

Secretary
KNIGHT, Helen Anne
Resigned: 31 March 1994

COOPER DENNISON Events

13 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200

13 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200

16 Jul 2014
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200

30 Oct 2013
Company name changed blue diamond industrial supplies\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-08-08

24 Oct 2013
Change of name notice
...
... and 65 more events
19 Aug 1988
Full accounts made up to 31 December 1987

19 Aug 1988
Return made up to 15/03/88; full list of members

25 Nov 1987
Return made up to 07/08/87; full list of members

01 Oct 1987
Full accounts made up to 31 December 1986

01 Apr 1987
Particulars of mortgage/charge

COOPER DENNISON Charges

29 August 2002
Standard security presented for registration in scotland on 10TH september 2002
Delivered: 1 October 2002
Status: Satisfied on 5 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as station garage hatton…
5 April 2001
Standard security which was presented for registration in scotland on 16TH april 2001
Delivered: 21 April 2001
Status: Satisfied on 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All & whole area of ground at mains of blackhouse…
27 January 1998
Debenture
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1987
Mortgage
Delivered: 1 April 1987
Status: Satisfied on 18 June 2011
Persons entitled: Lloyds Bank PLC
Description: Plot 20 clayfields industrial estate doncaster south…
6 January 1981
Legal charge
Delivered: 12 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being mariton villa, sandford road…
2 May 1980
Mortgage
Delivered: 9 May 1980
Status: Satisfied on 18 June 2011
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises 64 balby road, doncaster, south…
24 November 1978
Mortgage
Delivered: 13 December 1978
Status: Satisfied on 18 June 2011
Persons entitled: Midland Bank PLC
Description: F/H land, being 1 acre of f/h property at kirk sandall…
14 November 1977
Floating charge
Delivered: 18 November 1977
Status: Satisfied on 25 July 1997
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…
5 May 1977
Mortgage
Delivered: 11 May 1977
Status: Satisfied on 18 June 2011
Persons entitled: Midland Bank PLC
Description: F/H land being land & buildings on the north east side of…