COOPER BUSSMANN (U.K.) LIMITED
LEAMINGTON SPA BUSSMANN (U.K.) LIMITED

Hellopages » Warwickshire » Warwick » CV31 3RZ

Company number 00363685
Status Active
Incorporation Date 26 October 1940
Company Type Private Limited Company
Address 6 JEPHSON COURT, TANCRED CLOSE, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV31 3RZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 6,000,000 ; Registered office address changed from 100 New Bridge Street London. EC4V 6JA to 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ on 18 May 2016. The most likely internet sites of COOPER BUSSMANN (U.K.) LIMITED are www.cooperbussmannuk.co.uk, and www.cooper-bussmann-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and eleven months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Tile Hill Rail Station is 8.7 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Bussmann U K Limited is a Private Limited Company. The company registration number is 00363685. Cooper Bussmann U K Limited has been working since 26 October 1940. The present status of the company is Active. The registered address of Cooper Bussmann U K Limited is 6 Jephson Court Tancred Close Leamington Spa Warwickshire England Cv31 3rz. . BRUCE, Andrew Robert is a Director of the company. BUTTERS, John William Michael is a Director of the company. UPTON, Antony John is a Director of the company. Secretary HELZ, Terrance Valentine has been resigned. Secretary NORMAN, Gregory Andrew has been resigned. Secretary OSBORNE, Joseph Albert has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BAKER, Dean Alan has been resigned. Director BEYEN, Kris Maria August has been resigned. Director BROWN, Robert Casson has been resigned. Director CLARKE, Wilfred has been resigned. Director GAWRONSKI, Grant Lawrence has been resigned. Director GIBBONS, Richard Edward has been resigned. Director GRAY, David Mclaughlin has been resigned. Director HELZ, Terrance Valentine has been resigned. Director HILL, Alan Jackson has been resigned. Director JACKSON, Ralph Ellsworth has been resigned. Director JOHNSON II, Tyler Wise has been resigned. Director KOLE, Stephen Michael has been resigned. Director MALLARD, Lawrence Brooks has been resigned. Director MANIAN, Sunjay has been resigned. Director MILFORD, Barry Hugh has been resigned. Director MILLINGTON, Anthony Geoffrey has been resigned. Director MONTER, John Michael has been resigned. Director NEWBERY, Percy Gordon has been resigned. Director O'DONOVAN, Kathleen Anne has been resigned. Director SCHUMACHER, Diane Kosmach has been resigned. Director STRAPPAZZON, Enzo Giuseppe has been resigned. Director WILLIAMS, Stanley Killa has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
BRUCE, Andrew Robert
Appointed Date: 19 March 2015
52 years old

Director
BUTTERS, John William Michael
Appointed Date: 19 March 2015
54 years old

Director
UPTON, Antony John
Appointed Date: 15 April 2013
50 years old

Resigned Directors

Secretary
HELZ, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 03 January 2005

Secretary
NORMAN, Gregory Andrew
Resigned: 22 November 1995
Appointed Date: 19 June 1992

Secretary
OSBORNE, Joseph Albert
Resigned: 12 September 1997
Appointed Date: 22 November 1995

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 10 February 2016
Appointed Date: 28 June 1993

Director
BAKER, Dean Alan
Resigned: 05 April 2008
Appointed Date: 23 December 2004
56 years old

Director
BEYEN, Kris Maria August
Resigned: 03 July 2008
Appointed Date: 17 May 2006
56 years old

Director
BROWN, Robert Casson
Resigned: 24 May 1994
Appointed Date: 07 June 1993
86 years old

Director
CLARKE, Wilfred
Resigned: 30 May 1997
92 years old

Director
GAWRONSKI, Grant Lawrence
Resigned: 01 October 2010
Appointed Date: 01 February 2007
62 years old

Director
GIBBONS, Richard Edward
Resigned: 12 September 1993
82 years old

Director
GRAY, David Mclaughlin
Resigned: 19 March 2015
Appointed Date: 01 July 2012
56 years old

Director
HELZ, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 29 December 2003
71 years old

Director
HILL, Alan Jackson
Resigned: 01 December 2005
Appointed Date: 28 June 1993
81 years old

Director
JACKSON, Ralph Ellsworth
Resigned: 31 December 2003
Appointed Date: 28 June 1993
84 years old

Director
JOHNSON II, Tyler Wise
Resigned: 30 November 2012
Appointed Date: 30 June 2008
57 years old

Director
KOLE, Stephen Michael
Resigned: 30 June 2008
Appointed Date: 17 May 2006
74 years old

Director
MALLARD, Lawrence Brooks
Resigned: 30 June 2012
Appointed Date: 01 August 2009
58 years old

Director
MANIAN, Sunjay
Resigned: 25 October 2012
Appointed Date: 01 October 2011
49 years old

Director
MILFORD, Barry Hugh
Resigned: 12 May 2006
Appointed Date: 23 December 2004
79 years old

Director
MILLINGTON, Anthony Geoffrey
Resigned: 31 August 2010
Appointed Date: 01 July 2008
61 years old

Director
MONTER, John Michael
Resigned: 30 June 1996
Appointed Date: 28 June 1993
78 years old

Director
NEWBERY, Percy Gordon
Resigned: 23 December 2004
85 years old

Director
O'DONOVAN, Kathleen Anne
Resigned: 28 June 1993
68 years old

Director
SCHUMACHER, Diane Kosmach
Resigned: 01 February 2007
Appointed Date: 28 June 1993
72 years old

Director
STRAPPAZZON, Enzo Giuseppe
Resigned: 19 March 2015
Appointed Date: 25 August 2008
60 years old

Director
WILLIAMS, Stanley Killa
Resigned: 28 June 1993
80 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 31 May 1999
Appointed Date: 28 June 1993

COOPER BUSSMANN (U.K.) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,000,000

18 May 2016
Registered office address changed from 100 New Bridge Street London. EC4V 6JA to 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ on 18 May 2016
13 Apr 2016
Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 145 more events
01 Apr 1987
New director appointed

09 Jul 1986
Full accounts made up to 31 December 1985

07 Jul 1986
Return made up to 16/06/86; full list of members

18 Dec 1972
Company name changed\certificate issued on 18/12/72
26 Oct 1940
Certificate of incorporation

COOPER BUSSMANN (U.K.) LIMITED Charges

28 April 1948
Mortgage
Delivered: 7 May 1948
Status: Satisfied on 5 May 1993
Persons entitled: Midland Bank PLC
Description: Freehold property bungalow, workshops, garage and premises…