Company number 00739673
Status Active
Incorporation Date 1 November 1962
Company Type Private Limited Company
Address USK HOUSE, LLANTARNAM PARK, CWMBRAN, GWENT, NP44 3HD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Statement of capital on 12 December 2016
GBP 1
; Solvency Statement dated 01/10/16; Resolutions
RES06 ‐
Resolution of reduction in issued share capital
. The most likely internet sites of COOPER CONTROLS (WATFORD) LIMITED are www.coopercontrolswatford.co.uk, and www.cooper-controls-watford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Newport (S Wales) Rail Station is 2.9 miles; to Risca & Pontymister Rail Station is 3.7 miles; to Pontypool & New Inn Rail Station is 4.7 miles; to Crosskeys Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Controls Watford Limited is a Private Limited Company.
The company registration number is 00739673. Cooper Controls Watford Limited has been working since 01 November 1962.
The present status of the company is Active. The registered address of Cooper Controls Watford Limited is Usk House Llantarnam Park Cwmbran Gwent Np44 3hd. . DAVIES, Robert John is a Director of the company. SPARROW, Simon is a Director of the company. Secretary CLOUGH, Jonathan has been resigned. Secretary HELZ, Terrance Valentine has been resigned. Secretary SEARLE, Fraser Wyman has been resigned. Secretary STELZER, Sonia has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BUNKER, Mark Grenelle has been resigned. Director HELZ, Terrance Valentine has been resigned. Director KAY, Robin has been resigned. Director REED, John Boyd has been resigned. Director RICHARDS, Arthur Henry Sealy has been resigned. Director SEARLE, Fraser Wyman has been resigned. Director STELZER, Isidore, Dr has been resigned. Director STELZER, Joseph Nigel David has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Resigned Directors
Secretary
ABOGADO NOMINEES LIMITED
Resigned: 10 February 2016
Appointed Date: 07 August 2008
Director
REED, John Boyd
Resigned: 30 November 2012
Appointed Date: 07 August 2008
75 years old
Persons With Significant Control
Eaton Electrical Systems Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more
COOPER CONTROLS (WATFORD) LIMITED Events
12 Dec 2016
Statement of capital on 12 December 2016
12 Dec 2016
Solvency Statement dated 01/10/16
12 Dec 2016
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
12 Dec 2016
Statement by Directors
02 Dec 2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ
...
... and 110 more events
19 Oct 1985
Accounts made up to 30 June 1983
06 Jul 1984
Accounts made up to 30 June 1982
05 Apr 1984
Accounts made up to 28 February 1981
30 Mar 1978
Company name changed\certificate issued on 30/03/78
01 Nov 1962
Incorporation
13 July 2004
Guarantee & debenture
Delivered: 17 July 2004
Status: Satisfied
on 24 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2000
Debenture
Delivered: 5 September 2000
Status: Satisfied
on 24 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1995
Debenture
Delivered: 12 January 1995
Status: Satisfied
on 26 February 2004
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1984
Debenture
Delivered: 24 February 1984
Status: Satisfied
on 14 January 1995
Persons entitled: Polaron Services Limited
Description: Fixed & floating charge undertaking and all property and…
9 November 1982
Debenture
Delivered: 12 November 1982
Status: Satisfied
on 26 February 2004
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed & floating charge undertaking and all property and…