This company is commonly known as Cooper Clarke Group Limited. The company was founded 48 years ago and was given the registration number 01214940. The firm's registered office is in DORKING. You can find them at Oak Green House, 250-256 High Street, , Dorking, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | COOPER CLARKE GROUP LIMITED |
---|---|---|
Company Number | : | 01214940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Green House, 250-256 High Street, Dorking, Surrey, RH4 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heron House, Corrig Road Sandyford Industrial Estate, Dublin, Ireland, | Corporate Secretary | 31 May 2005 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 31 December 2011 | Active |
19 York Drive, Grappenhall, Warrington, WA4 2EJ | Secretary | - | Active |
11 Seafield Avenue, Clontarf, Dublin 3, Ireland, IRISH | Secretary | 07 October 1998 | Active |
Greyfriars Kings Close, Pontefract, WF8 3PD | Director | - | Active |
Larchwood, Crabtree Green Collingham, Wetherby, LS22 5AB | Director | 13 February 1996 | Active |
15 Hillside Avenue, Carrbrook, Stalybridge, SK15 3NE | Director | - | Active |
Orchard Corner, Waltham Terrace, Blackrock, Republic Of Ireland, | Director | 07 October 1998 | Active |
Higher House Booths Lane, Lymm, Warrington, WA13 0PF | Director | - | Active |
Lane End, Tarnwater Lane,, Lancaster, LA2 0AH | Director | 21 August 2002 | Active |
Rathmichael Lodge, Shankill, Co Dublin, Ireland, IRISH | Director | 07 October 1998 | Active |
17 Obelisk Grove, St Augustines, Blackrock Co Dublin, Ireland, IRISH | Director | 23 October 1998 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 07 October 1998 | Active |
19 York Drive, Grappenhall, Warrington, WA4 2EJ | Director | - | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH | Director | 06 April 2006 | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH | Director | 06 April 2006 | Active |
5 The Spinney, Grindleton, Clitheroe, BB7 4QE | Director | 12 July 2000 | Active |
Robins Close, Old Blandford Road, Salisbury, SP2 8DE | Director | 24 August 2000 | Active |
51 Beech Grove, Sale, M33 6RT | Director | 22 October 1999 | Active |
Evenacre 219 Westminster, Close Rosehill, Marple, SK6 | Director | - | Active |
Heiton Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Address | Move registers to registered office company with new address. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-05 | Officers | Change corporate secretary company with change date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Address | Change registered office address company with date old address new address. | Download |
2014-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.