COOPER METAL RECYCLING LTD.
STRATFORD-UPON-AVON COOPER-MORMET LIMITED

Hellopages » Worcestershire » Wychavon » CV37 8AQ
Company number 02626071
Status Active
Incorporation Date 3 July 1991
Company Type Private Limited Company
Address SIMS GROUP UK LIMITED, LONG MARSTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 2 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of COOPER METAL RECYCLING LTD. are www.coopermetalrecycling.co.uk, and www.cooper-metal-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Stratford-upon-Avon Rail Station is 6.3 miles; to Wilmcote Rail Station is 7.7 miles; to Moreton-in-Marsh Rail Station is 8.9 miles; to Bearley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Metal Recycling Ltd is a Private Limited Company. The company registration number is 02626071. Cooper Metal Recycling Ltd has been working since 03 July 1991. The present status of the company is Active. The registered address of Cooper Metal Recycling Ltd is Sims Group Uk Limited Long Marston Stratford Upon Avon Warwickshire Cv37 8aq. . WILLIAMS, David Michael is a Secretary of the company. WILLIAMS, David Michael is a Director of the company. Secretary COOPER, Kerima Joanne Sheridan has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary OLIVER, Graham Stewart has been resigned. Director BROWN, Philip Robert has been resigned. Director COOMBS, Martin Edmund has been resigned. Director COOPER, David Charles has been resigned. Director COOPER, Kerima Joanne Sheridan has been resigned. Director DAVY, Graham has been resigned. Director HOLLINS, Philip Norman has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director ROGERS, David Terence has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILLIAMS, David Michael
Appointed Date: 02 December 2010

Director
WILLIAMS, David Michael
Appointed Date: 19 March 2013
61 years old

Resigned Directors

Secretary
COOPER, Kerima Joanne Sheridan
Resigned: 02 December 2010
Appointed Date: 26 May 2004

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Secretary
OLIVER, Graham Stewart
Resigned: 26 May 2004
Appointed Date: 03 July 1991

Director
BROWN, Philip Robert
Resigned: 30 June 1997
Appointed Date: 03 July 1991
82 years old

Director
COOMBS, Martin Edmund
Resigned: 19 March 2013
Appointed Date: 02 December 2010
56 years old

Director
COOPER, David Charles
Resigned: 02 December 2010
Appointed Date: 03 July 1991
77 years old

Director
COOPER, Kerima Joanne Sheridan
Resigned: 02 December 2010
Appointed Date: 26 May 2004
75 years old

Director
DAVY, Graham
Resigned: 19 March 2013
Appointed Date: 02 December 2010
60 years old

Director
HOLLINS, Philip Norman
Resigned: 26 May 2004
Appointed Date: 03 July 1991
87 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Director
ROGERS, David Terence
Resigned: 26 May 2004
Appointed Date: 03 July 1991
75 years old

Persons With Significant Control

Sims Group Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOPER METAL RECYCLING LTD. Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
12 Sep 2016
Confirmation statement made on 2 September 2016 with updates
06 Apr 2016
Accounts for a dormant company made up to 30 June 2015
29 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500

30 Jan 2015
Auditor's resignation
...
... and 86 more events
26 Sep 1991
Accounting reference date notified as 30/09

12 Aug 1991
New secretary appointed

12 Aug 1991
New director appointed

12 Aug 1991
Director resigned

03 Jul 1991
Incorporation

COOPER METAL RECYCLING LTD. Charges

26 May 2004
Debenture
Delivered: 2 June 2004
Status: Satisfied on 20 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied on 31 July 2010
Persons entitled: Barclays Bank PLC
Description: 122/128 east moors road cardiff south glamorgan.
18 November 1991
Debenture
Delivered: 26 November 1991
Status: Satisfied on 31 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…