COOPER SECURITY LIMITED
ROYAL LEAMINGTON SPA SCANTRONIC LIMITED

Hellopages » Warwickshire » Warwick » CV31 3RZ

Company number 01396471
Status Active
Incorporation Date 27 October 1978
Company Type Private Limited Company
Address JEPHSON COURT TANCRED CLOSE, QUEENSWAY, ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Appointment of Mr Andrew Jackson as a director on 8 May 2017; Termination of appointment of Anthony Walsh as a director on 8 May 2017; Full accounts made up to 31 December 2015. The most likely internet sites of COOPER SECURITY LIMITED are www.coopersecurity.co.uk, and www.cooper-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six 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 Security Limited is a Private Limited Company. The company registration number is 01396471. Cooper Security Limited has been working since 27 October 1978. The present status of the company is Active. The registered address of Cooper Security Limited is Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire Cv31 3rz. . HOWES, Richard is a Director of the company. JACKSON, Andrew is a Director of the company. Secretary DIAS, Raymond has been resigned. Secretary DICKS, Karen Dawn has been resigned. Secretary HELZ, Terrance Valentine has been resigned. Secretary HERBERT, Karen Elizabeth has been resigned. Secretary JAMES, Gavin Keith has been resigned. Secretary JARRETT, Marilyn Frances has been resigned. Secretary JENKINS, Hywel Probert has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director ALLEN, Anthony Thaddeus has been resigned. Director BEYEN, Kris Maria August has been resigned. Director BROOKES, Christopher has been resigned. Director BROWN, David Edward has been resigned. Director CLEMENTSON, Mark Chris has been resigned. Director DAVIDSON, Gregory Paul has been resigned. Director DIAS, Raymond has been resigned. Director DICKS, Karen Dawn has been resigned. Director FLETCHER, Michael Alistair has been resigned. Director FLETCHER, Roger Barrett has been resigned. Director FRASER, Michael Ashley has been resigned. Director GASCOIGNE, Alan John has been resigned. Director GAWRONSKI, Grant Lawrence has been resigned. Director HAACK, Axel Gottfried Gunther has been resigned. Director HURST, Barrie has been resigned. Director JAMES, Gavin Keith has been resigned. Director JENKINS, Hywel Probert has been resigned. Director KNEIS, Thomas David has been resigned. Director KNOX, Kenneth George has been resigned. Director LOWREY, David Henry Tyson has been resigned. Director LUNN, David William has been resigned. Director MULLIN, Martin Gerard has been resigned. Director REES, James Warren has been resigned. Director RIPLEY, David Arthur has been resigned. Director SCRIMSHAW, James Eric has been resigned. Director SMITH, Gavin David has been resigned. Director SNOOK, David Norman has been resigned. Director SNOOK, David Norman has been resigned. Director THOMAS, Ian Richard has been resigned. Director WALSH, Anthony has been resigned. Director WARD, Patrick Brendan has been resigned. Director WHITTAKER, Simon David has been resigned. Director WILSON, Alan has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Director
HOWES, Richard
Appointed Date: 28 May 2015
54 years old

Director
JACKSON, Andrew
Appointed Date: 08 May 2017
51 years old

Resigned Directors

Secretary
DIAS, Raymond
Resigned: 01 March 1995

Secretary
DICKS, Karen Dawn
Resigned: 31 August 1995
Appointed Date: 22 February 1995

Secretary
HELZ, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 22 October 1998

Secretary
HERBERT, Karen Elizabeth
Resigned: 15 September 1998
Appointed Date: 15 June 1998

Secretary
JAMES, Gavin Keith
Resigned: 14 March 1996
Appointed Date: 14 November 1995

Secretary
JARRETT, Marilyn Frances
Resigned: 20 April 1998
Appointed Date: 14 March 1996

Secretary
JENKINS, Hywel Probert
Resigned: 14 November 1995
Appointed Date: 01 September 1995

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 10 February 2016
Appointed Date: 15 June 1998

Director
ALLEN, Anthony Thaddeus
Resigned: 31 July 1996
79 years old

Director
BEYEN, Kris Maria August
Resigned: 29 July 2011
Appointed Date: 25 August 2008
56 years old

Director
BROOKES, Christopher
Resigned: 14 November 1995
68 years old

Director
BROWN, David Edward
Resigned: 31 December 1991
82 years old

Director
CLEMENTSON, Mark Chris
Resigned: 01 October 2004
Appointed Date: 29 July 2002
62 years old

Director
DAVIDSON, Gregory Paul
Resigned: 12 April 2001
Appointed Date: 12 April 2000
73 years old

Director
DIAS, Raymond
Resigned: 01 March 1995
82 years old

Director
DICKS, Karen Dawn
Resigned: 31 August 1995
Appointed Date: 22 February 1995
59 years old

Director
FLETCHER, Michael Alistair
Resigned: 30 January 1996
Appointed Date: 01 April 1993
84 years old

Director
FLETCHER, Roger Barrett
Resigned: 19 March 1998
Appointed Date: 14 November 1995
76 years old

Director
FRASER, Michael Ashley
Resigned: 31 May 1997
Appointed Date: 01 February 1996
82 years old

Director
GASCOIGNE, Alan John
Resigned: 11 June 2003
Appointed Date: 01 February 1996
64 years old

Director
GAWRONSKI, Grant Lawrence
Resigned: 01 October 2010
Appointed Date: 01 July 2006
62 years old

Director
HAACK, Axel Gottfried Gunther
Resigned: 27 June 2008
Appointed Date: 10 October 2006
68 years old

Director
HURST, Barrie
Resigned: 19 March 1998
Appointed Date: 14 November 1995
83 years old

Director
JAMES, Gavin Keith
Resigned: 26 May 1998
Appointed Date: 14 November 1995
62 years old

Director
JENKINS, Hywel Probert
Resigned: 30 January 1996
Appointed Date: 23 July 1993
69 years old

Director
KNEIS, Thomas David
Resigned: 26 March 1999
Appointed Date: 27 May 1997
63 years old

Director
KNOX, Kenneth George
Resigned: 11 August 1994
Appointed Date: 01 April 1993
90 years old

Director
LOWREY, David Henry Tyson
Resigned: 14 June 2010
Appointed Date: 01 June 2007
51 years old

Director
LUNN, David William
Resigned: 23 August 2010
Appointed Date: 01 July 2006
61 years old

Director
MULLIN, Martin Gerard
Resigned: 28 May 2015
Appointed Date: 01 August 2011
59 years old

Director
REES, James Warren
Resigned: 14 June 2002
Appointed Date: 04 August 1997
77 years old

Director
RIPLEY, David Arthur
Resigned: 15 January 2006
Appointed Date: 17 June 2002
69 years old

Director
SCRIMSHAW, James Eric
Resigned: 30 June 2006
Appointed Date: 15 June 1998
81 years old

Director
SMITH, Gavin David
Resigned: 17 July 2006
Appointed Date: 26 October 2004
61 years old

Director
SNOOK, David Norman
Resigned: 02 February 1999
Appointed Date: 14 March 1996
75 years old

Director
SNOOK, David Norman
Resigned: 01 April 1993
75 years old

Director
THOMAS, Ian Richard
Resigned: 17 March 1993
71 years old

Director
WALSH, Anthony
Resigned: 08 May 2017
Appointed Date: 28 May 2015
65 years old

Director
WARD, Patrick Brendan
Resigned: 30 January 1996
Appointed Date: 27 January 1995
60 years old

Director
WHITTAKER, Simon David
Resigned: 27 March 2015
Appointed Date: 01 July 2006
57 years old

Director
WILSON, Alan
Resigned: 30 January 1996
88 years old

Persons With Significant Control

Scantronic Holdings Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

COOPER SECURITY LIMITED Events

08 May 2017
Appointment of Mr Andrew Jackson as a director on 8 May 2017
08 May 2017
Termination of appointment of Anthony Walsh as a director on 8 May 2017
04 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa CV31 3RZ
17 Aug 2016
Confirmation statement made on 28 July 2016 with updates
...
... and 175 more events
19 Dec 1986
Full accounts made up to 31 March 1986

19 Dec 1986
Return made up to 07/08/86; full list of members

20 Oct 1986
New director appointed

18 Sep 1986
Registered office changed on 18/09/86 from: 8 wycombe road wembley middlesex HA0 1ZG

06 May 1986
Director resigned

COOPER SECURITY LIMITED Charges

6 October 1994
Guarantee and debenture
Delivered: 14 October 1994
Status: Satisfied on 1 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1993
Debenture
Delivered: 21 October 1993
Status: Satisfied on 1 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1988
Debenture
Delivered: 24 February 1988
Status: Satisfied on 25 April 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1980
Debenture
Delivered: 16 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…