Cooper-standard Automotive Uk Sealing Limited SOUTHAMPTON


Cooper-Standard Automotive Uk Sealing Limited was officially closed on 2020-03-17. Cooper-standard Automotive Uk Sealing was a private limited company that could have been found at No 1, Dorset Street, Southampton, SO15 2DP, Hampshire. This company (formally formed on 1931-08-25) was run by 3 directors and 1 secretary.
Director Allen C. who was appointed on 07 December 2010.
Director Joao P. who was appointed on 07 December 2010.
Director Keith S. who was appointed on 07 December 2010.
Moving on to the secretaries, we can name: John B. appointed on 25 October 2010.

The company was officially classified as "activities of head offices" (70100). According to the CH information, there was a name alteration on 2001-07-11, their previous name was Standard Products. 2012-10-14 is the date of the last annual return.

Cooper-standard Automotive Uk Sealing Limited Address / Contact

Office Address No 1
Office Address2 Dorset Street
Town Southampton
Post code SO15 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00258607
Date of Incorporation Tue, 25th Aug 1931
Date of Dissolution Tue, 17th Mar 2020
Industry Activities of head offices
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2013
Account last made up date Sat, 31st Dec 2011
Next confirmation statement due date Fri, 28th Oct 2016
Return last made up date Sun, 14th Oct 2012

Company staff

Allen C.

Position: Director

Appointed: 07 December 2010

Joao P.

Position: Director

Appointed: 07 December 2010

Keith S.

Position: Director

Appointed: 07 December 2010

John B.

Position: Secretary

Appointed: 25 October 2010

Stephen L.

Position: Secretary

Resigned: 01 December 1995

Lawrence J.

Position: Director

Appointed: 13 August 2007

Resigned: 07 December 2010

Randall P.

Position: Director

Appointed: 02 May 2006

Resigned: 13 August 2007

Grieto L.

Position: Director

Appointed: 15 May 2003

Resigned: 30 September 2005

Lawrence J.

Position: Director

Appointed: 15 May 2003

Resigned: 09 April 2005

Michael B.

Position: Director

Appointed: 10 May 1999

Resigned: 30 April 2003

Michael A.

Position: Secretary

Appointed: 01 December 1995

Resigned: 14 July 2010

Michael A.

Position: Director

Appointed: 01 December 1995

Resigned: 14 July 2010

James K.

Position: Director

Appointed: 31 October 1995

Resigned: 27 October 1999

Philip W.

Position: Director

Appointed: 05 October 1992

Resigned: 30 September 1996

Robert M.

Position: Director

Appointed: 20 October 1991

Resigned: 16 July 1996

Thomas H.

Position: Director

Appointed: 20 October 1991

Resigned: 21 September 1992

David H.

Position: Director

Appointed: 20 October 1991

Resigned: 31 October 2000

James K.

Position: Director

Appointed: 20 October 1991

Resigned: 31 October 1995

James R.

Position: Director

Appointed: 20 October 1991

Resigned: 27 October 1999

Allan C.

Position: Director

Appointed: 20 October 1991

Resigned: 26 November 2006

Theodore Z.

Position: Director

Appointed: 20 October 1991

Resigned: 27 October 1999

Peter R.

Position: Director

Appointed: 20 October 1991

Resigned: 31 October 2000

Stephen L.

Position: Director

Appointed: 20 October 1991

Resigned: 01 December 1998

Patrick G.

Position: Director

Appointed: 20 October 1991

Resigned: 19 May 1995

Company previous names

Standard Products July 11, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Full accounts data made up to Saturday 31st December 2011
filed on: 7th, November 2012
Free Download (13 pages)

Company search

Advertisements