COOPER CONTROLS LIMITED - CWMBRAN
Company Profile | Company Filings |
Overview
COOPER CONTROLS LIMITED is a Private Limited Company from CWMBRAN and has the status: Dissolved - no longer trading.
COOPER CONTROLS LIMITED was incorporated 20 years ago on 29/01/2004 and has the registered number: 05029521. The accounts status is FULL.
COOPER CONTROLS LIMITED was incorporated 20 years ago on 29/01/2004 and has the registered number: 05029521. The accounts status is FULL.
COOPER CONTROLS LIMITED - CWMBRAN
This company is listed in the following categories:
27110 - Manufacture of electric motors, generators and transformers
27110 - Manufacture of electric motors, generators and transformers
27400 - Manufacture of electric lighting equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
USK HOUSE
CWMBRAN
GWENT
NP44 3HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON SPARROW | Feb 1970 | English | Director | 2006-03-31 | CURRENT |
ROBERT JOHN DAVIES | Dec 1967 | British | Director | 2008-08-08 | CURRENT |
MR TERRANCE VALENTINE HELZ | Feb 1954 | American | Director | 2007-04-16 UNTIL 2013-05-01 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-01-29 UNTIL 2004-01-30 | RESIGNED | ||
MR FRASER WYMAN SEARLE | Jun 1962 | British | Secretary | 2005-01-06 UNTIL 2008-04-04 | RESIGNED |
MR JONATHAN CLOUGH | Jul 1967 | British | Secretary | 2004-01-30 UNTIL 2005-01-06 | RESIGNED |
MR JONATHAN CLOUGH | Jul 1967 | British | Director | 2004-01-30 UNTIL 2005-01-06 | RESIGNED |
MARK GRENELLE BUNKER | Mar 1965 | United States | Director | 2013-06-11 UNTIL 2015-06-16 | RESIGNED |
WILLIAM NIGEL DAVID | May 1951 | British | Director | 2004-03-04 UNTIL 2007-03-31 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2008-08-08 UNTIL 2016-02-10 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-01-29 UNTIL 2004-01-30 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Director | 2004-01-29 UNTIL 2004-01-30 | RESIGNED | ||
MR GRANT LAWRENCE GAWRONSKI | Oct 1962 | American | Director | 2007-04-16 UNTIL 2010-10-01 | RESIGNED |
DR ISIDORE STELZER | May 1932 | British | Director | 2004-02-25 UNTIL 2004-03-25 | RESIGNED |
MR SIMON COWELL REDVERS | Sep 1963 | British | Director | 2005-03-03 UNTIL 2006-03-31 | RESIGNED |
MR JOSEPH NIGEL DAVID STELZER | Jun 1967 | British | Director | 2004-01-30 UNTIL 2007-04-17 | RESIGNED |
MR JOSEPH NIGEL DAVID STELZER | Jun 1967 | British | Director | 2007-10-10 UNTIL 2008-09-07 | RESIGNED |
PROFESSOR GEORGE DAVID WILLIAM SMITH | Feb 1943 | British | Director | 2004-03-03 UNTIL 2006-04-26 | RESIGNED |
MR JOHN BOYD REED | Jun 1950 | United States | Director | 2007-04-16 UNTIL 2012-11-30 | RESIGNED |
NEIL ANTHONY SCHRIMSHER | May 1964 | Us | Director | 2007-04-16 UNTIL 2011-10-14 | RESIGNED |
MR FRASER WYMAN SEARLE | Jun 1962 | British | Director | 2005-01-06 UNTIL 2008-04-04 | RESIGNED |
MR TERRANCE VALENTINE HELZ | Feb 1954 | American | Secretary | 2008-08-08 UNTIL 2013-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eaton Industries (U.K.) Limited | 2016-04-06 | Leamington Spa | Ownership of shares 75 to 100 percent |