COOPER TIRE & RUBBER COMPANY INTERNATIONAL DEVELOPMENT LIMITED
WILTS COOPER-AVON INTERNATIONAL DEVELOPMENT LIMITED AVON TECHNICAL SERVICES LIMITED

Hellopages » Wiltshire » Wiltshire » SN12 8AA

Company number 00894744
Status Active
Incorporation Date 23 December 1966
Company Type Private Limited Company
Address BATH ROAD, MELKSHAM, WILTS, SN12 8AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of COOPER TIRE & RUBBER COMPANY INTERNATIONAL DEVELOPMENT LIMITED are www.coopertirerubbercompanyinternationaldevelopment.co.uk, and www.cooper-tire-rubber-company-international-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Chippenham Rail Station is 6.3 miles; to Avoncliff Rail Station is 6.5 miles; to Westbury (Wilts) Rail Station is 7.8 miles; to Dilton Marsh Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Tire Rubber Company International Development Limited is a Private Limited Company. The company registration number is 00894744. Cooper Tire Rubber Company International Development Limited has been working since 23 December 1966. The present status of the company is Active. The registered address of Cooper Tire Rubber Company International Development Limited is Bath Road Melksham Wilts Sn12 8aa. . WESTON, Clive is a Secretary of the company. JONES, Ernest Malcolm is a Director of the company. SCHUMAKER, Jeffrey Joseph is a Director of the company. Secretary MARTIN, Christopher Leonard has been resigned. Secretary PAINE, Tracey has been resigned. Secretary REID, Martin has been resigned. Secretary RICHARDSON, Paul has been resigned. Director BALDWIN, Julian Charles has been resigned. Director BARNARD, Michael George has been resigned. Director CLAPSON, Brian Edward has been resigned. Director MARTIN, Christopher Leonard has been resigned. Director POTTOW, Roderick Frederick has been resigned. Director SHIELD, Ronald James has been resigned. Director STACEY, Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WESTON, Clive
Appointed Date: 03 September 1999

Director
JONES, Ernest Malcolm
Appointed Date: 10 February 2006
76 years old

Director
SCHUMAKER, Jeffrey Joseph
Appointed Date: 30 January 2013
55 years old

Resigned Directors

Secretary
MARTIN, Christopher Leonard
Resigned: 15 March 1997

Secretary
PAINE, Tracey
Resigned: 01 June 1997
Appointed Date: 18 March 1997

Secretary
REID, Martin
Resigned: 01 June 1998
Appointed Date: 01 June 1997

Secretary
RICHARDSON, Paul
Resigned: 18 March 1997
Appointed Date: 13 March 1997

Director
BALDWIN, Julian Charles
Resigned: 30 January 2013
Appointed Date: 25 October 2006
69 years old

Director
BARNARD, Michael George
Resigned: 08 September 2009
79 years old

Director
CLAPSON, Brian Edward
Resigned: 30 September 1993
90 years old

Director
MARTIN, Christopher Leonard
Resigned: 13 March 1997
82 years old

Director
POTTOW, Roderick Frederick
Resigned: 19 July 2001
Appointed Date: 30 September 1993
85 years old

Director
SHIELD, Ronald James
Resigned: 25 October 2006
Appointed Date: 19 July 2001
72 years old

Director
STACEY, Brian
Resigned: 31 March 1993
90 years old

COOPER TIRE & RUBBER COMPANY INTERNATIONAL DEVELOPMENT LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100

04 Oct 2015
Full accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 93 more events
30 Jul 1986
Full accounts made up to 28 September 1985

30 Jul 1986
Return made up to 23/06/86; full list of members

12 Apr 1979
Memorandum and Articles of Association
01 Mar 1972
Company name changed\certificate issued on 01/03/72
23 Dec 1966
Certificate of incorporation

COOPER TIRE & RUBBER COMPANY INTERNATIONAL DEVELOPMENT LIMITED Charges

18 January 1983
Facility letter
Delivered: 2 February 1983
Status: Satisfied on 28 July 1988
Persons entitled: Midland Bank PLC
Description: Any monies standing to the credit of any of the accounts…
18 January 1983
Deed of valuation
Delivered: 1 February 1983
Status: Satisfied on 28 July 1988
Persons entitled: See Continuation Sheet on Doc M54
Description: Credit balance held by any of the mortgages.
18 January 1983
Legal charge
Delivered: 26 January 1983
Status: Satisfied on 28 July 1988
Persons entitled: Midland Bank PLC
Description: Fixed charge over all the f/h and l/h property of the…
18 January 1983
Fixed charge on book debts
Delivered: 26 January 1983
Status: Satisfied on 28 July 1988
Persons entitled: Assistant Registrar Midland Bank PLC as Trustee
Description: 21 march, 1983 fixed charge over all book debts and other…
18 January 1983
Floating charge
Delivered: 26 January 1983
Status: Satisfied on 28 July 1988
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…