Company Name00236319 Limited
DirectorsFrederick Paul Graham Watson and Geoffrey Norman Leigh
Company StatusActive
Company Number00236319
CategoryPrivate Limited Company
Incorporation Date11 January 1929(95 years, 4 months ago)
Previous NameCooper Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(61 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers
Sincox Lane Shipley
Horsham
West Sussex
RH13 8PT
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(61 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Secretary NameJohn Henry Nixon
NationalityBritish
StatusCurrent
Appointed15 December 1990(61 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address26 Manchester Square
London
W1A 2HU

Location

Registered AddressAllied House
26,Manchester Square
London.
W1A 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1989 (34 years, 10 months ago)
Next Accounts Due30 April 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due29 December 2016 (overdue)

Filing History

9 November 2015Restoration by order of the court (4 pages)
9 November 2015Restoration by order of the court (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
20 September 1989Registered office changed on 20/09/89 from: mill house, 38 dam street, lichfield, WS13 6AA (1 page)