Cooper Clarke Group Limited DORKING


Cooper Clarke Group started in year 1975 as Private Limited Company with registration number 01214940. The Cooper Clarke Group company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Dorking at Oak Green House, 250-256 High Street. Postal code: RH4 1QT.

The company has one director. Charles R., appointed on 31 December 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clifford M. who worked with the the company until 7 October 1998.

Cooper Clarke Group Limited Address / Contact

Office Address Oak Green House, 250-256 High Street
Town Dorking
Post code RH4 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01214940
Date of Incorporation Thu, 5th Jun 1975
Industry Non-trading company
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Charles R.

Position: Director

Appointed: 31 December 2011

Grafton Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 May 2005

Clifford M.

Position: Secretary

Resigned: 07 October 1998

Michael M.

Position: Director

Appointed: 06 April 2006

Resigned: 06 September 2012

Kevin M.

Position: Director

Appointed: 06 April 2006

Resigned: 30 September 2011

Neil H.

Position: Director

Appointed: 21 August 2002

Resigned: 07 April 2006

John P.

Position: Director

Appointed: 24 August 2000

Resigned: 31 August 2002

Paul M.

Position: Director

Appointed: 12 July 2000

Resigned: 31 March 2006

Brendan S.

Position: Director

Appointed: 22 October 1999

Resigned: 23 January 2002

Paul L.

Position: Director

Appointed: 23 October 1998

Resigned: 26 October 2007

Mary O.

Position: Secretary

Appointed: 07 October 1998

Resigned: 31 May 2005

Leo M.

Position: Director

Appointed: 07 October 1998

Resigned: 31 December 2011

James H.

Position: Director

Appointed: 07 October 1998

Resigned: 22 October 1999

Peter B.

Position: Director

Appointed: 07 October 1998

Resigned: 31 May 2005

David B.

Position: Director

Appointed: 13 February 1996

Resigned: 20 September 1998

Harold T.

Position: Director

Appointed: 25 September 1992

Resigned: 01 November 1993

Clifford M.

Position: Director

Appointed: 25 September 1992

Resigned: 31 January 2000

Robert A.

Position: Director

Appointed: 25 September 1992

Resigned: 08 January 1993

Kenneth B.

Position: Director

Appointed: 25 September 1992

Resigned: 01 November 1993

Peter C.

Position: Director

Appointed: 25 September 1992

Resigned: 07 October 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Heiton Holdings Uk Limited from Dorking, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Heiton Holdings Uk Limited

Oak Green House 250-256 High Street, Dorking, Surrey, RH4 1QT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 3602408
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Dormant company accounts made up to December 31, 2022
filed on: 23rd, September 2023
Free Download (10 pages)

Company search

Advertisements