This company is commonly known as Cooper Pensions Limited. The company was founded 32 years ago and was given the registration number 02717088. The firm's registered office is in LEAMINGTON SPA. You can find them at 6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire. This company's SIC code is 74990 - Non-trading company.
Name | : | COOPER PENSIONS LIMITED |
---|---|---|
Company Number | : | 02717088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England, CV31 3RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
252, Bath Road, Slough, England, SL1 4DX | Director | 17 February 2023 | Active |
252, Bath Road, Slough, England, SL1 4DX | Director | 08 June 2009 | Active |
Westgate House,, 9 Holborn, London, England, EC1N 2LL | Corporate Director | 01 July 2022 | Active |
Dla Piper Uk Llp, India Buildings, Liverpool, L2 0NH | Secretary | 31 December 2006 | Active |
12006 Greenwood Estates Drive, Houston Texas 77066, United States America, | Secretary | 31 July 1992 | Active |
6106 Hampton Court, Spring, Usa, 77389 | Secretary | 26 January 1993 | Active |
6106 Hampton Court, Spring, Usa, 77389 | Secretary | - | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 14 May 1992 | Active |
1, St Pauls Place, Sheffield, S1 2JX | Corporate Secretary | 12 April 1996 | Active |
10115 Green Tree, Houston, Texas 77042, Usa, FOREIGN | Director | 31 July 1992 | Active |
Rose Cottage Hill Lane, Broxton, Chester, CH3 9JH | Director | 03 June 1996 | Active |
Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ | Director | 13 June 2014 | Active |
19 Beaumaris Crescent, Shepshed, Loughborough, LE12 9PW | Director | 01 September 1997 | Active |
30 Humbledon Park, Sunderland, SR3 4AA | Director | 01 September 1997 | Active |
81 Thames Avenue, Swindon, SN25 3NS | Director | 01 October 1999 | Active |
252, Bath Road, Slough, England, SL1 4DX | Director | 16 July 2009 | Active |
Eaton Electric Limited, Great Marlings, Luton, England, LU2 8DL | Director | 09 May 2019 | Active |
34 Ambleside Crescent, Sprotbrough, Doncaster, DN5 7PS | Director | 01 November 2006 | Active |
37 St Anthonys Road, Blundellsands, Liverpool, L23 8TW | Director | 31 July 1992 | Active |
Dla Piper Uk Llp, India Buildings, Liverpool, L2 0NH | Director | 29 August 2004 | Active |
12006 Greenwood Estates Drive, Houston Texas 77066, United States America, | Director | 31 July 1992 | Active |
Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ | Director | 13 June 2014 | Active |
59, Clarendon Road, Sheffield, S10 3TQ | Director | 28 September 2010 | Active |
Great Marlings, Butterfield, Luton, England, LU2 8DL | Director | 09 July 2020 | Active |
Fishwicke House, Landscore Road, Teignmouth, TQ14 9JU | Director | 01 September 2001 | Active |
Dla Piper Uk Llp, India Buildings, Liverpool, L2 0NH | Director | 15 May 2007 | Active |
Dla Piper Uk Llp, 4th Floor, Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 11 July 2016 | Active |
3101 Thorne Creek, Houston Texas 77033, United States Of America, | Director | 31 July 1992 | Active |
The Gables, Killams Lane, Taunton, TA1 3YA | Director | 30 March 2006 | Active |
12, Rydal Gardens, Ashby De La Zouch, LE65 1FJ | Director | 01 October 1999 | Active |
43 Townfield Lane, Bebbington, Wirral, CH63 7NL | Director | 01 September 1997 | Active |
Eaton Electric Ltd, Great Marlings, Luton, England, LU2 8DL | Director | 09 May 2019 | Active |
Dairy Court Wales, Queen Camel, Yeovil, BA22 7PA | Director | 16 January 1995 | Active |
Ashley Court, Cuddington, Malpas, SY14 7AJ | Director | 19 October 1992 | Active |
24 Holderness Road, Heaton, Newcastle Upon Tyne, NE6 5RH | Director | 01 September 1997 | Active |
Eaton Industries (Uk) Limited | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Jephson Court, Leamington Spa, England, CV13 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Appoint corporate director company with name date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.