COOPER BROTHERS & CO. LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1P 4DL

Company number 00705101
Status Active
Incorporation Date 6 October 1961
Company Type Private Limited Company
Address PO BOX 67238 10-18 UNION STREET, LONDON, SE1P 4DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of COOPER BROTHERS & CO. LIMITED are www.cooperbrothersco.co.uk, and www.cooper-brothers-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Cooper Brothers Co Limited is a Private Limited Company. The company registration number is 00705101. Cooper Brothers Co Limited has been working since 06 October 1961. The present status of the company is Active. The registered address of Cooper Brothers Co Limited is Po Box 67238 10 18 Union Street London Se1p 4dl. . THOMPSON, Samantha is a Secretary of the company. COPE, Andrew Julian Bailye is a Director of the company. HUNT, Warwick Ean is a Director of the company. HYDE, Stephanie Tricia is a Director of the company. Secretary HURLEY, Anne-Marie has been resigned. Secretary WOOD, John Anthony has been resigned. Director ALLEN, Anthony Steven has been resigned. Director ALLEN, Peter William has been resigned. Director BERRIMAN, John Robert Lloyd has been resigned. Director BOORMAN, Paul has been resigned. Director ELLIS, Kevin James David has been resigned. Director ELMS, Moira Anne has been resigned. Director FIGGIS, Patrick Adam Fernesley has been resigned. Director GOUGH, Charles Brandon, Sir has been resigned. Director HAZELL, Peter Frank has been resigned. Director HORSFIELD, Gordon Christopher has been resigned. Director JONATHAN, Owen Richard has been resigned. Director POYNTER, Kieran Charles has been resigned. Director ROOKE, William Frederick has been resigned. Director SIDDONS, Peter Robert has been resigned. Director SMITH, John Edward Kitson has been resigned. Director SMITH, Peter Alan has been resigned. Director TILSON, Keith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THOMPSON, Samantha
Appointed Date: 01 November 2015

Director
COPE, Andrew Julian Bailye
Appointed Date: 01 July 2016
61 years old

Director
HUNT, Warwick Ean
Appointed Date: 01 October 2013
62 years old

Director
HYDE, Stephanie Tricia
Appointed Date: 01 July 2016
52 years old

Resigned Directors

Secretary
HURLEY, Anne-Marie
Resigned: 30 October 2015
Appointed Date: 20 November 1998

Secretary
WOOD, John Anthony
Resigned: 20 November 1998

Director
ALLEN, Anthony Steven
Resigned: 17 October 2001
Appointed Date: 30 March 2000
75 years old

Director
ALLEN, Peter William
Resigned: 30 April 1994
87 years old

Director
BERRIMAN, John Robert Lloyd
Resigned: 30 September 2006
Appointed Date: 14 July 2000
69 years old

Director
BOORMAN, Paul
Resigned: 31 October 2003
Appointed Date: 14 July 2000
73 years old

Director
ELLIS, Kevin James David
Resigned: 01 July 2016
Appointed Date: 27 September 2013
62 years old

Director
ELMS, Moira Anne
Resigned: 30 September 2013
Appointed Date: 31 October 2003
67 years old

Director
FIGGIS, Patrick Adam Fernesley
Resigned: 31 October 2003
Appointed Date: 30 March 2000
67 years old

Director
GOUGH, Charles Brandon, Sir
Resigned: 30 April 1994
87 years old

Director
HAZELL, Peter Frank
Resigned: 30 June 2000
Appointed Date: 30 March 2000
77 years old

Director
HORSFIELD, Gordon Christopher
Resigned: 30 June 2002
Appointed Date: 31 October 1998
79 years old

Director
JONATHAN, Owen Richard
Resigned: 31 December 2012
Appointed Date: 31 October 2003
73 years old

Director
POYNTER, Kieran Charles
Resigned: 12 December 2008
Appointed Date: 30 March 2000
75 years old

Director
ROOKE, William Frederick
Resigned: 30 March 2000
81 years old

Director
SIDDONS, Peter Robert
Resigned: 31 October 1998
82 years old

Director
SMITH, John Edward Kitson
Resigned: 31 October 2003
Appointed Date: 14 August 2002
70 years old

Director
SMITH, Peter Alan
Resigned: 30 March 2000
Appointed Date: 30 April 1994
79 years old

Director
TILSON, Keith
Resigned: 30 September 2013
Appointed Date: 01 October 2006
70 years old

Persons With Significant Control

Pricewaterhousecoopers Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOPER BROTHERS & CO. LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
12 Jul 2016
Appointment of Stephanie Tricia Hyde as a director on 1 July 2016
12 Jul 2016
Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016
...
... and 125 more events
29 Oct 1986
Director resigned

04 Sep 1986
Annual return made up to 11/08/86

02 Aug 1986
Full accounts made up to 30 September 1985

26 Jun 1986
Director resigned

06 Oct 1961
Incorporation