This company is commonly known as Cooper Tyre & Rubber Company Uk Limited. The company was founded 27 years ago and was given the registration number 03229420. The firm's registered office is in WILTSHIRE. You can find them at Bath Road, Melksham, Wiltshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COOPER TYRE & RUBBER COMPANY UK LIMITED |
---|---|---|
Company Number | : | 03229420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bath Road, Melksham, Wiltshire, SN12 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More Riverside, London, SE1 2AQ | Secretary | 03 September 1999 | Active |
Bath Road, Melksham, Wiltshire, SN12 8AA | Director | 03 August 2023 | Active |
Bath Road, Melksham, Wiltshire, SN12 8AA | Director | 08 April 2022 | Active |
Bath Road, Melksham, Wiltshire, SN12 8AA | Director | 29 September 2022 | Active |
Flat 3, 97 Victoria Park Road, London, E9 7JJ | Secretary | 01 June 1998 | Active |
6 Saint Gabriels Manor, Cormont Road, London, SE5 9RH | Secretary | 02 June 1997 | Active |
116b Kingston Road, London, SW19 1LY | Secretary | 16 January 1997 | Active |
8530 Portage Twp Road, Mccomb, 45858, Usa, | Secretary | 01 September 1999 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Secretary | 25 July 1996 | Active |
67 Main Road, Middleton Cheney, Banbury, OX17 2LU | Director | 28 August 2003 | Active |
The Walkers, Rushall, Ledbury, HR8 2PE | Director | 25 October 2006 | Active |
Bath Road, Melksham, Wiltshire, SN12 8AA | Director | 27 August 2021 | Active |
The Company's Registered Office, Bath Road, Melksham, United Kingdom, SN12 8AA | Director | 17 November 2016 | Active |
701, Lima Avenue, Findlay, United States, 45840 | Director | 27 April 2018 | Active |
Windmill Hill Farm House, Chesterton, Harbury, CV33 9LB | Director | 28 August 2003 | Active |
1811 Windsor Place, Findlay, Usa, 45840 | Director | 14 February 1997 | Active |
701, Lima Avenue, Findlay, United States, 45840 | Director | 27 April 2018 | Active |
Windmill Hill Farmhouse, Chesterton, North Harburton, CV33 9LB | Director | 05 December 2001 | Active |
Bath Road, Melksham, Wiltshire, SN12 8AA | Director | 01 January 2010 | Active |
Bath Road, Melksham, Wiltshire, SN12 8AA | Director | 02 February 2015 | Active |
117 Rockledge Circle, Perrysburg, Ohio 43551, FOREIGN | Director | 14 February 1997 | Active |
216 Treetop Place, Holland, Usa, | Director | 22 December 2004 | Active |
Bath Road, Melksham, Wiltshire, SN12 8AA | Director | 23 March 2018 | Active |
Bath Road, Melksham, Wiltshire, SN12 8AA | Director | 19 June 2015 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 25 July 1996 | Active |
2 Oldham Street, Glenelg, Australia, | Director | 28 August 2003 | Active |
68 Seafield Road, New Southgate, London, N11 1AS | Director | 16 January 1997 | Active |
Bath Road, Melksham, Wiltshire, SN12 8AA | Director | 31 July 2017 | Active |
9042 Oak Valley Road, Holland, Usa, | Director | 25 January 2005 | Active |
701, Lima Avenue, Findlay, United States, 45840 | Director | 23 March 2018 | Active |
135 Orchard Lane, Findlay, United States, 45840 | Director | 14 February 1997 | Active |
116b Kingston Road, London, SW19 1LY | Director | 16 January 1997 | Active |
3 Hunter's Gate, Findlay, Usa, 45840 | Director | 14 February 1997 | Active |
Bath Road, Melksham, Wiltshire, SN12 8AA | Director | 24 January 2013 | Active |
27 Daniell Drive, Sandringham Gardens, Chippenham, SN15 3QT | Director | 19 January 2000 | Active |
Cooper Tire & Rubber Company, Ohio | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, Corporation Trust Center 1209 Orange St, Wilmington, United States, DE 19801 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Capital | Legacy. | Download |
2018-11-16 | Capital | Capital statement capital company with date currency figure. | Download |
2018-11-16 | Insolvency | Legacy. | Download |
2018-11-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.