This company is commonly known as Read Cooper Limited. The company was founded 16 years ago and was given the registration number 06442644. The firm's registered office is in PRINCES RISBOROUGH. You can find them at The Old Star, Church Street, Princes Risborough, . This company's SIC code is 69102 - Solicitors.
Name | : | READ COOPER LIMITED |
---|---|---|
Company Number | : | 06442644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Star, Church Street, Princes Risborough, England, HP27 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, 9 Haggar Street, Stone, Aylesbury, England, HP17 8XX | Director | 12 December 2019 | Active |
The White House, 9 Haggar Street, Stone, Aylesbury, England, HP17 8XX | Director | 12 December 2019 | Active |
The Old Star, Church Street, Princes Risborough, England, HP27 9AA | Director | 31 March 2019 | Active |
89 Lower Icknield Way, Chinnor, OX39 4EA | Secretary | 03 December 2007 | Active |
The Old Star, Church Street, Princes Risborough, England, HP27 9AA | Secretary | 01 May 2019 | Active |
The White House, 9 Haggar Street, Stone, Aylesbury, England, HP17 8XX | Director | 12 December 2019 | Active |
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE | Director | 10 January 2020 | Active |
89 Lower Icknield Way, Chinnor, OX39 4EA | Director | 03 December 2007 | Active |
Mrs Jennifer Elizabeth Beaujeux | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The White House, 9 Haggar Street, Aylesbury, England, HP17 8XX |
Nature of control | : |
|
Mrs Lorraine Margaret Wilde | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The White House, 9 Haggar Street, Aylesbury, England, HP17 8XX |
Nature of control | : |
|
Mrs Eleanor Jane King | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The White House, 9 Haggar Street, Aylesbury, England, HP17 8XX |
Nature of control | : |
|
Mr Jeremy Balfour Wise | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Star, Church Street, Princes Risborough, England, HP27 9AA |
Nature of control | : |
|
Mr Peter James Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Star, Church Street, Princes Risborough, England, HP27 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Capital | Capital cancellation shares. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Capital | Capital name of class of shares. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.