Cooper Tyre & Rubber Company Uk Limited WILTSHIRE


Founded in 1996, Cooper Tyre & Rubber Company Uk, classified under reg no. 03229420 is an active company. Currently registered at Bath Road SN12 8AA, Wiltshire the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1997/02/13 Cooper Tyre & Rubber Company Uk Limited is no longer carrying the name Distribute.

Currently there are 3 directors in the the firm, namely Francois C., Camagu S. and Petra L.. In addition one secretary - Clive W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cooper Tyre & Rubber Company Uk Limited Address / Contact

Office Address Bath Road
Office Address2 Melksham
Town Wiltshire
Post code SN12 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229420
Date of Incorporation Thu, 25th Jul 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Francois C.

Position: Director

Appointed: 03 August 2023

Camagu S.

Position: Director

Appointed: 29 September 2022

Petra L.

Position: Director

Appointed: 08 April 2022

Clive W.

Position: Secretary

Appointed: 03 September 1999

Mubin B.

Position: Director

Appointed: 27 August 2021

Resigned: 03 August 2023

Samuel S.

Position: Director

Appointed: 16 November 2020

Resigned: 29 September 2022

Kathleen C.

Position: Director

Appointed: 27 April 2018

Resigned: 24 August 2021

Shaun G.

Position: Director

Appointed: 27 April 2018

Resigned: 08 April 2022

Michiel K.

Position: Director

Appointed: 23 March 2018

Resigned: 27 April 2018

Jacobus V.

Position: Director

Appointed: 23 March 2018

Resigned: 27 April 2018

Karil M.

Position: Director

Appointed: 23 March 2018

Resigned: 27 April 2018

Jack M.

Position: Director

Appointed: 31 July 2017

Resigned: 23 March 2018

Nicholas T.

Position: Director

Appointed: 31 March 2017

Resigned: 23 March 2018

Luis C.

Position: Director

Appointed: 17 November 2016

Resigned: 23 March 2018

Frank L.

Position: Director

Appointed: 19 June 2015

Resigned: 31 July 2017

Ginger J.

Position: Director

Appointed: 02 February 2015

Resigned: 31 July 2017

Jeffrey S.

Position: Director

Appointed: 24 January 2013

Resigned: 31 March 2017

Bradley H.

Position: Director

Appointed: 01 January 2010

Resigned: 27 September 2016

Julian B.

Position: Director

Appointed: 25 October 2006

Resigned: 24 January 2013

Harold M.

Position: Director

Appointed: 25 January 2005

Resigned: 02 February 2015

James K.

Position: Director

Appointed: 22 December 2004

Resigned: 31 March 2011

Janet S.

Position: Director

Appointed: 28 August 2003

Resigned: 19 June 2015

Grieto L.

Position: Director

Appointed: 28 August 2003

Resigned: 25 January 2005

Michael A.

Position: Director

Appointed: 28 August 2003

Resigned: 25 January 2005

Joseph E.

Position: Director

Appointed: 28 August 2003

Resigned: 25 January 2005

Edward H.

Position: Director

Appointed: 05 December 2001

Resigned: 28 August 2003

Duane S.

Position: Director

Appointed: 19 July 2001

Resigned: 25 January 2005

Ronald S.

Position: Director

Appointed: 19 January 2000

Resigned: 25 October 2006

Philip W.

Position: Secretary

Appointed: 01 September 1999

Resigned: 18 November 2009

Philip W.

Position: Director

Appointed: 01 September 1999

Resigned: 18 November 2009

Tracey P.

Position: Secretary

Appointed: 01 June 1998

Resigned: 03 September 1999

Martin R.

Position: Secretary

Appointed: 02 June 1997

Resigned: 01 June 1998

William K.

Position: Director

Appointed: 14 February 1997

Resigned: 05 December 2001

Patrick R.

Position: Director

Appointed: 14 February 1997

Resigned: 28 April 2000

James R.

Position: Director

Appointed: 14 February 1997

Resigned: 15 February 1999

John F.

Position: Director

Appointed: 14 February 1997

Resigned: 19 July 2001

Paul R.

Position: Director

Appointed: 16 January 1997

Resigned: 14 February 1997

Fabio M.

Position: Director

Appointed: 16 January 1997

Resigned: 14 February 1997

Paul R.

Position: Secretary

Appointed: 16 January 1997

Resigned: 02 June 1997

Luciene James Limited

Position: Corporate Secretary

Appointed: 25 July 1996

Resigned: 13 August 1996

Luciene James Limited

Position: Corporate Director

Appointed: 25 July 1996

Resigned: 13 August 1996

Luciene James Limited

Position: Nominee Director

Appointed: 25 July 1996

Resigned: 13 August 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Cooper Tire & Rubber Company, Ohio from Wilmington, United States. The abovementioned PSC is classified as "a usa listed", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Cooper Tire & Rubber Company, Ohio

The Corporation Trust Company Corporation Trust Center 1209 Orange St, Wilmington, New Castle, DE 19801, United States

Legal authority Usa Ny Listed Exchange
Legal form Usa Listed
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Distribute February 13, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
Free Download (28 pages)

Company search

Advertisements