COOPER MOBILE SERVICES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV14 7JY

Company number 04129384
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address 3 DALE STREET, BILSTON, WOLVERHAMPTON, WV14 7JY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Colin Anthony Ball as a director on 30 November 2016; Director's details changed for Colin Anthony Bell on 9 September 2016. The most likely internet sites of COOPER MOBILE SERVICES LIMITED are www.coopermobileservices.co.uk, and www.cooper-mobile-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bilbrook Rail Station is 6.7 miles; to Cradley Heath Rail Station is 6.7 miles; to Cannock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Mobile Services Limited is a Private Limited Company. The company registration number is 04129384. Cooper Mobile Services Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of Cooper Mobile Services Limited is 3 Dale Street Bilston Wolverhampton Wv14 7jy. . COOPER, Sandra Elizabeth is a Secretary of the company. BRIMBLE, Jonathan is a Director of the company. COOPER, Robert Edward is a Director of the company. COOPER, Sandra Elizabeth is a Director of the company. COOPER, Shaun is a Director of the company. JEVONS, Sarah Jane is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BALL, Colin Anthony has been resigned. Director COOPER, Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
COOPER, Sandra Elizabeth
Appointed Date: 21 December 2000

Director
BRIMBLE, Jonathan
Appointed Date: 09 September 2016
52 years old

Director
COOPER, Robert Edward
Appointed Date: 21 December 2000
72 years old

Director
COOPER, Sandra Elizabeth
Appointed Date: 18 June 2009
72 years old

Director
COOPER, Shaun
Appointed Date: 21 December 2000
54 years old

Director
JEVONS, Sarah Jane
Appointed Date: 09 September 2016
47 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Director
BALL, Colin Anthony
Resigned: 30 November 2016
Appointed Date: 09 September 2016
49 years old

Director
COOPER, Ian
Resigned: 01 July 2011
Appointed Date: 21 December 2000
50 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Persons With Significant Control

Sandra Elizabeth Cooper
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

COOPER MOBILE SERVICES LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
01 Dec 2016
Termination of appointment of Colin Anthony Ball as a director on 30 November 2016
15 Sep 2016
Director's details changed for Colin Anthony Bell on 9 September 2016
09 Sep 2016
Appointment of Colin Anthony Bell as a director on 9 September 2016
09 Sep 2016
Appointment of Sarah Jane Jevons as a director on 9 September 2016
...
... and 46 more events
04 Jan 2001
New director appointed
04 Jan 2001
New director appointed
04 Jan 2001
Secretary resigned
04 Jan 2001
Director resigned
21 Dec 2000
Incorporation

COOPER MOBILE SERVICES LIMITED Charges

16 April 2014
Charge code 0412 9384 0004
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
14 March 2014
Charge code 0412 9384 0003
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
28 February 2006
All assets debenture
Delivered: 4 March 2006
Status: Satisfied on 2 October 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2001
Debenture
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…