ERNEST COOPER LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF9 3NR

Company number 00839431
Status Active
Incorporation Date 2 March 1965
Company Type Private Limited Company
Address UNIT 43 LIDGATE CRESCENT, LANGTHWAITE GRANGE IND ESTATE, SOUTH KIRKBY, PONTEFRACT, WEST YORKSHIRE, WF9 3NR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 155 ; Register(s) moved to registered inspection location Haigh & Co Grange Cottage Fulham Lane Womersley North Yorkshire DN6 9BW. The most likely internet sites of ERNEST COOPER LIMITED are www.ernestcooper.co.uk, and www.ernest-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Ernest Cooper Limited is a Private Limited Company. The company registration number is 00839431. Ernest Cooper Limited has been working since 02 March 1965. The present status of the company is Active. The registered address of Ernest Cooper Limited is Unit 43 Lidgate Crescent Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire Wf9 3nr. . COOPER, Jason Harvey is a Secretary of the company. COOPER, Harvey Stuart is a Director of the company. COOPER, Jason Harvey is a Director of the company. COOPER, Lee Stuart is a Director of the company. Secretary COOPER, Harvey Stuart has been resigned. Director COOPER, Garry has been resigned. Director COOPER, Philip Ernest has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
COOPER, Jason Harvey
Appointed Date: 18 June 2000

Director

Director
COOPER, Jason Harvey
Appointed Date: 01 December 2011
49 years old

Director
COOPER, Lee Stuart
Appointed Date: 01 December 2011
55 years old

Resigned Directors

Secretary
COOPER, Harvey Stuart
Resigned: 18 June 2000

Director
COOPER, Garry
Resigned: 30 April 2000
85 years old

Director
COOPER, Philip Ernest
Resigned: 18 June 2000
78 years old

ERNEST COOPER LIMITED Events

31 Jan 2017
Full accounts made up to 30 April 2016
07 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 155

07 Jul 2016
Register(s) moved to registered inspection location Haigh & Co Grange Cottage Fulham Lane Womersley North Yorkshire DN6 9BW
07 Jul 2016
Register inspection address has been changed to Haigh & Co Grange Cottage Fulham Lane Womersley North Yorkshire DN6 9BW
06 Jul 2016
Director's details changed for Lee Stuart Cooper on 3 June 2016
...
... and 85 more events
22 Apr 1988
Director resigned

01 Dec 1987
Full accounts made up to 30 April 1987

01 Dec 1987
Return made up to 24/11/87; full list of members

17 Dec 1986
Full accounts made up to 30 April 1986

17 Dec 1986
Return made up to 15/12/86; full list of members

ERNEST COOPER LIMITED Charges

17 November 2000
Legal charge
Delivered: 25 November 2000
Status: Satisfied on 19 May 2016
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as no.53 Lidgate crescent langthwaite…