This company is commonly known as Richard Cook Limited. The company was founded 60 years ago and was given the registration number 00806822. The firm's registered office is in . You can find them at 26 Windsor Street, Chertsey Surrey, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RICHARD COOK LIMITED |
---|---|---|
Company Number | : | 00806822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1964 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Windsor Street, Chertsey Surrey, KT16 8AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP | Director | 18 September 2023 | Active |
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP | Director | 18 September 2023 | Active |
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP | Secretary | 27 August 1996 | Active |
Suffield Farm Suffield Lane, Puttenham, Guildford, GU3 1BD | Secretary | 16 October 1995 | Active |
4 Marjoram Close, Cove, Farnborough, GU14 9XB | Secretary | - | Active |
10 West Meade, Milland, Liphook, GU30 7NB | Director | 23 April 1999 | Active |
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP | Director | 25 October 2016 | Active |
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP | Director | 27 August 1996 | Active |
26 Windsor Street, Chertsey Surrey, KT16 8AS | Director | - | Active |
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP | Director | 16 October 1995 | Active |
20 Japonica House, Woburn Hill Park Woburn Hill, Weybridge, KT15 2NZ | Director | - | Active |
4 Marjoram Close, Cove, Farnborough, GU14 9XB | Director | - | Active |
Five Kings House, 1 Queens Street Place, London, EC4R 1QS | Director | - | Active |
Vulcan Property Ii Limited | ||
Notified on | : | 18 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP |
Nature of control | : |
|
Mr Henry Richard Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP |
Nature of control | : |
|
Miss Chania Victoria Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP |
Nature of control | : |
|
Mr Richard Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | 26 Windsor Street, KT16 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-23 | Change of name | Certificate change of name company. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.