Company number 03044924
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address A2 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 2
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NICHOLSON COOPER LIMITED are www.nicholsoncooper.co.uk, and www.nicholson-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Worthing Rail Station is 2.3 miles; to Angmering Rail Station is 2.7 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholson Cooper Limited is a Private Limited Company.
The company registration number is 03044924. Nicholson Cooper Limited has been working since 11 April 1995.
The present status of the company is Active. The registered address of Nicholson Cooper Limited is A2 Yeoman Gate Yeoman Way Worthing West Sussex Bn13 3qz. . ASHBY, Graham Ewart Mumford is a Director of the company. ASHBY, Russell Bruce is a Director of the company. CALLAND, Paul is a Director of the company. Secretary ASHBY, Russell Bruce has been resigned. Secretary BREWER, Paul Maynard has been resigned. Secretary CAREY, Gaile Vanessa has been resigned. Secretary COOPER, Alan has been resigned. Secretary GARDINER, Malcolm Frederick George has been resigned. Secretary GEARING, Kirsty has been resigned. Secretary GEARING, Robin Noel has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director ASHBY, Russell Bruce has been resigned. Director COOPER, Alan has been resigned. Director COOPER, David has been resigned. Director GARDINER, Malcolm Frederick George has been resigned. Director GEARING, Robin Noel has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Secretary
COOPER, Alan
Resigned: 14 May 1997
Appointed Date: 17 January 1997
Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 10 July 1995
Appointed Date: 11 April 1995
Director
COOPER, Alan
Resigned: 21 May 1997
Appointed Date: 17 January 1997
80 years old
Director
COOPER, David
Resigned: 14 May 1997
Appointed Date: 10 July 1995
72 years old
Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 10 July 1995
Appointed Date: 11 April 1995
36 years old
NICHOLSON COOPER LIMITED Events
22 Sep 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
06 Dec 2015
Total exemption small company accounts made up to 30 April 2015
10 Jun 2015
Appointment of Mr Paul Calland as a director on 22 May 2015
10 Jun 2015
Appointment of Mr Russell Bruce Ashby as a director on 22 May 2015
...
... and 68 more events
25 Aug 1995
Secretary resigned;new secretary appointed
25 Aug 1995
Director resigned;new director appointed
25 Aug 1995
Registered office changed on 25/08/95 from: 100 white lion street london N1 9PF
18 Jul 1995
Company name changed winfire LIMITED\certificate issued on 19/07/95
11 Apr 1995
Incorporation
12 June 1997
Legal charge
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Graham Ewart Mumford Ashby
Description: L/H flat 9A metropole court kings road brighton east sussex.
6 March 1996
Legal charge
Delivered: 26 March 1996
Status: Satisfied
on 10 March 2010
Persons entitled: Graham Ewart Mumford Ashby
Description: F/H land at 42 high street tunbridge wells kent t/no…
6 March 1996
Fixed and floating charge
Delivered: 14 March 1996
Status: Satisfied
on 10 March 2010
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
6 March 1996
Legal charge
Delivered: 14 March 1996
Status: Satisfied
on 10 March 2010
Persons entitled: Birmingham Midshires Building Society
Description: 42 high street tunbridge wells kent, floating charge all…