COOPER & KIME (CLEVELAND) LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 3NB

Company number 03057311
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address LAKESIDE HOUSE, KINGFISHER WAY, STOCKTON-ON-TEES, ENGLAND, TS18 3NB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Secretary's details changed for Mr David Graham Jarvis on 14 February 2017. The most likely internet sites of COOPER & KIME (CLEVELAND) LIMITED are www.cooperkimecleveland.co.uk, and www.cooper-kime-cleveland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Yarm Rail Station is 3.6 miles; to Middlesbrough Rail Station is 4.1 miles; to Seaton Carew Rail Station is 9.3 miles; to Hartlepool Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Kime Cleveland Limited is a Private Limited Company. The company registration number is 03057311. Cooper Kime Cleveland Limited has been working since 16 May 1995. The present status of the company is Active. The registered address of Cooper Kime Cleveland Limited is Lakeside House Kingfisher Way Stockton On Tees England Ts18 3nb. . JARVIS, David Graham is a Secretary of the company. JARVIS, David Graham is a Director of the company. SIMPSON, Kevin Alan is a Director of the company. Secretary COOPER, Jonathan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER, David William, Dr has been resigned. Director COOPER, Jonathan has been resigned. Director DOLAN, Francis Marie has been resigned. Director JARVIS, Philip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JARVIS, David Graham
Appointed Date: 08 September 1999

Director
JARVIS, David Graham
Appointed Date: 16 May 1995
59 years old

Director
SIMPSON, Kevin Alan
Appointed Date: 03 March 2016
67 years old

Resigned Directors

Secretary
COOPER, Jonathan
Resigned: 08 September 1999
Appointed Date: 16 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Director
COOPER, David William, Dr
Resigned: 08 September 1999
Appointed Date: 16 May 1995
65 years old

Director
COOPER, Jonathan
Resigned: 08 September 1999
Appointed Date: 16 May 1995
63 years old

Director
DOLAN, Francis Marie
Resigned: 13 March 2002
Appointed Date: 08 September 1999
57 years old

Director
JARVIS, Philip
Resigned: 22 June 2016
Appointed Date: 13 March 2002
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Persons With Significant Control

Mr David Graham Jarvis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

COOPER & KIME (CLEVELAND) LIMITED Events

23 May 2017
Confirmation statement made on 16 May 2017 with updates
20 Mar 2017
Total exemption small company accounts made up to 31 August 2016
14 Feb 2017
Secretary's details changed for Mr David Graham Jarvis on 14 February 2017
10 Jan 2017
Director's details changed for Mr David Graham Jarvis on 10 January 2017
10 Jan 2017
Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017
...
... and 76 more events
27 Nov 1995
Accounting reference date shortened from 31/03 to 31/08
30 Oct 1995
Particulars of mortgage/charge
06 Jul 1995
Particulars of mortgage/charge

01 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1995
Incorporation

COOPER & KIME (CLEVELAND) LIMITED Charges

12 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied on 24 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 103 normanby road south bank middlesbrough t/n…
8 September 1999
Guarantee & debenture
Delivered: 15 September 1999
Status: Satisfied on 6 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 6 April 2004
Persons entitled: Barclays Bank PLC
Description: 78 bolckow rd,grangetown,middlesbrough,redcar and cleveland.
8 September 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 6 April 2004
Persons entitled: Barclays Bank PLC
Description: 1 south terrace,south bank,middlesbrough,redcar and…
24 October 1995
Guarantee and debenture
Delivered: 30 October 1995
Status: Satisfied on 6 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1995
Debenture
Delivered: 6 July 1995
Status: Satisfied on 6 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…