This company is commonly known as Ind Coope (london) Limited. The company was founded 129 years ago and was given the registration number 00043104. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | IND COOPE (LONDON) LIMITED |
---|---|---|
Company Number | : | 00043104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1895 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 24 April 2019 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 07 October 2014 | Active |
13 Harbury Street, Burton On Trent, DE13 0RX | Secretary | - | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 26 April 2002 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 30 November 2006 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 July 2008 | Active |
13 Harbury Street, Burton On Trent, DE13 0RX | Director | - | Active |
83 South Rise, Cardiff, CF14 0RG | Director | 18 February 2000 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
1 Hall Drive, Hanbury, DE13 8TF | Director | 31 May 1995 | Active |
6 Station Road, Hampton In Arden, Solihull, B92 0BJ | Director | 12 August 2002 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 09 November 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 05 March 1999 | Active |
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
Rosedale, 24 Jacks Lane, Marchington, ST14 8LW | Director | - | Active |
The Virgate Church Street, Swepstone Coalville, Leicester, LE6 7SA | Director | - | Active |
Bupton Grange, Longford Lane Longford, Ashbourne, DE6 3DT | Director | - | Active |
Heineken Uk Limited | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3-4, Broadway Park, Edinburgh, Scotland, EH12 9JZ |
Nature of control | : |
|
Punch Taverns (Rh) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-25 | Other | Legacy. | Download |
2021-10-25 | Other | Legacy. | Download |
2021-09-20 | Other | Legacy. | Download |
2021-09-20 | Accounts | Legacy. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-01 | Dissolution | Dissolution application strike off company. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-30 | Insolvency | Legacy. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2020-11-18 | Accounts | Legacy. | Download |
2020-11-18 | Other | Legacy. | Download |
2020-11-18 | Other | Legacy. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-11-01 | Other | Legacy. | Download |
2019-11-01 | Other | Legacy. | Download |
2019-10-17 | Accounts | Legacy. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.