COOPER BURNS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2PD
Company number 05906221
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address 21 QUEEN ELIZABETH STREET, LONDON, ENGLAND, SE1 2PD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of COOPER BURNS LIMITED are www.cooperburns.co.uk, and www.cooper-burns.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Cooper Burns Limited is a Private Limited Company. The company registration number is 05906221. Cooper Burns Limited has been working since 15 August 2006. The present status of the company is Active. The registered address of Cooper Burns Limited is 21 Queen Elizabeth Street London England Se1 2pd. . COOPER, Simon is a Director of the company. HEFFORD, Rhys Brian is a Director of the company. Secretary BRUNDLE, Andrew Edward has been resigned. Secretary COOPER, Simon has been resigned. Secretary DUDLEY, Nigel John has been resigned. Secretary SSG RECRUITMENT LTD has been resigned. Director BERTUZZI, Dario has been resigned. Director BROWNE, Darren Jonathan has been resigned. Director BRUNDLE, Andrew Edward has been resigned. Director DAVIS, Paul Thomas has been resigned. Director GRONDONA, Todd has been resigned. Director JESSE, Warren Matthew has been resigned. Director JONES, David Andrew has been resigned. Director MOGANO, Stephen Carlo has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
COOPER, Simon
Appointed Date: 17 November 2006
52 years old

Director
HEFFORD, Rhys Brian
Appointed Date: 08 September 2014
51 years old

Resigned Directors

Secretary
BRUNDLE, Andrew Edward
Resigned: 17 August 2011
Appointed Date: 24 March 2010

Secretary
COOPER, Simon
Resigned: 24 March 2010
Appointed Date: 17 November 2006

Secretary
DUDLEY, Nigel John
Resigned: 06 September 2014
Appointed Date: 17 August 2011

Secretary
SSG RECRUITMENT LTD
Resigned: 17 November 2006
Appointed Date: 15 August 2006

Director
BERTUZZI, Dario
Resigned: 09 February 2009
Appointed Date: 17 November 2006
55 years old

Director
BROWNE, Darren Jonathan
Resigned: 06 September 2014
Appointed Date: 24 March 2010
59 years old

Director
BRUNDLE, Andrew Edward
Resigned: 31 March 2012
Appointed Date: 24 March 2010
61 years old

Director
DAVIS, Paul Thomas
Resigned: 06 September 2014
Appointed Date: 03 April 2013
52 years old

Director
GRONDONA, Todd
Resigned: 27 July 2011
Appointed Date: 24 March 2010
55 years old

Director
JESSE, Warren Matthew
Resigned: 09 February 2009
Appointed Date: 17 November 2006
51 years old

Director
JONES, David Andrew
Resigned: 17 November 2006
Appointed Date: 15 August 2006
62 years old

Director
MOGANO, Stephen Carlo
Resigned: 03 April 2013
Appointed Date: 12 December 2011
66 years old

COOPER BURNS LIMITED Events

17 Jan 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
23 Nov 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
24 Jun 2016
Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to 21 Queen Elizabeth Street London SE1 2PD on 24 June 2016
15 Dec 2015
Full accounts made up to 31 December 2014
...
... and 62 more events
17 Nov 2006
Director resigned
17 Nov 2006
Secretary resigned
17 Nov 2006
New secretary appointed
17 Nov 2006
New director appointed
15 Aug 2006
Incorporation

COOPER BURNS LIMITED Charges

25 September 2014
Charge code 0590 6221 0006
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
5 September 2014
Charge code 0590 6221 0005
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Nurture People Limited
Description: Contains fixed charge…
27 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Network Ventures Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2012
Debenture
Delivered: 1 March 2012
Status: Satisfied on 2 October 2014
Persons entitled: Pertemps Recruitment Partnership Limited
Description: Fixed and floating charge over all property, rights and…
2 February 2012
Debenture
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
All assets debenture
Delivered: 29 December 2006
Status: Satisfied on 25 November 2011
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…