BURY COOPER WHITEHEAD LIMITED

Address:
3rd Floor, 76 Shoe Lane, London, EC4A 3JB

BURY COOPER WHITEHEAD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00082562. The registration start date is November 14, 1904. The current status is Active.

Company Overview

Company Number 00082562
Company Name BURY COOPER WHITEHEAD LIMITED
Registered Address 3rd Floor
76 Shoe Lane
London
EC4A 3JB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1904-11-14
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2010-12-31
Accounts Last Update 2009-03-31
Returns Due Date 2009-08-19
Returns Last Update 2008-07-22
Confirmation Statement Due Date 2016-08-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address 3RD FLOOR
76 SHOE LANE
Post Town LONDON
Post Code EC4A 3JB

Companies with the same location

Entity Name Office Address
"REALTY" THE LONDON PROPERTY BROKERS LIMITED 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom
MONTAGU VI HAWK CO-INVEST L.P. 3rd Floor, 2 More London Riverside, London, SE1 2AP
STOCKBRIDGE PRIVATE PARTNERSHIP LLP 3rd Floor, Vigo Street, London, W1S 3HF, United Kingdom
WHITE PEAKS SOLUTIONS LIMITED 3rd Floor, 80 Cheapside, London, EC2V 6DZ, United Kingdom
CRANE OPP I GP LLP 3rd Floor, 20 Noel Street, London, W1F 8GW, United Kingdom
KM ADVISORY SERVICES LIMITED 3rd Floor, 19 Bramham Gardens, London, SW5 0JE, United Kingdom
RV DEVELOPMENTS ALBOURNE LIMITED 3rd Floor, 123 Victoria Street, London, SW1E 6RA, United Kingdom
TAFTA HOLDINGS LIMITED 3rd Floor, 12 Gough Square, London, EC4A 3DW, United Kingdom
BUBBLI KIDS LIMITED 3rd Floor, 207 Regent Street, London, W1B 3HH, England
CREDICUS LTD 3rd Floor, 25 Dover Street, London, W1S 4LX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STIRZAKER, Mark Robert Secretary (Active) Lower Dunishbooth House, Lane Head, Rochdale, Lancashire, OL12 6BH /
23 December 2005
/
STIRZAKER, Mark Robert Director (Active) Lower Dunishbooth House, Lane Head, Rochdale, Lancashire, OL12 6BH November 1955 /
23 December 2005
British /
England
Solicitor
TENNER, Brian Thomas Director (Active) Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS June 1968 /
14 June 2007
British /
England
Accountant
BENNETT, Mark Robert Secretary (Resigned) 5 Hayfield Road, Bredbury, Stockport, Cheshire, SK6 1DE /
1 July 1993
/
EDWARDS, John Secretary (Resigned) 24 Moor Drive, Otley, West Yorkshire, LS21 1DZ /
1 March 1996
/
GREEN, Cathryn Alix Secretary (Resigned) Higher Scarloom House Holden, Bolton By Bowland, Clitheroe, Lancashire, BB7 4PF /
12 April 2000
/
HARGREAVES, Alan Secretary (Resigned) 9 Springclough Drive, Worsley, Manchester, Lancashire, M28 3HS /
30 August 1991
/
IRWIN, Jonathan Paul Secretary (Resigned) 5 Austwick Way, Accrington, Lancashire, BB5 6RW /
19 January 1994
/
WHITE, Peter George Secretary (Resigned) 4 Mount Terrace, Rawtenstall, Rossendale, Lancashire, BB4 8SF /
/
CHEW, Ian James Director (Resigned) 14 The Hawthorns, Wilpshire, Blackburn, Lancashire, BB1 9JW May 1938 /
British /
Managing Director
EDWARDS, John Director (Resigned) 24 Moor Drive, Otley, West Yorkshire, LS21 1DZ August 1956 /
1 March 1999
British /
Accountant
ELLIOTT, Jan Director (Resigned) 33 Highfield Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6EN January 1948 /
British /
England
Sales Director
FAULKNER, Geoffrey Charles Director (Resigned) Barcroft House, Tonacliffe Road, Whitworth, Rochdale, Lancashire, OL12 8SS November 1941 /
1 August 1998
British /
Director
FLETCHER, Sharron Director (Resigned) 22 Clifton Street, Sough, Lancashire, BB18 6SX July 1969 /
18 January 2002
British /
Accountant
GARVEY, Paul Anthony Director (Resigned) 25 The Roundhouse, Nelson Street, Lancaster, LA1 1AF August 1951 /
1 August 2003
British /
Company Director
GREEN, Cathryn Alix Director (Resigned) Higher Scarloom House Holden, Bolton By Bowland, Clitheroe, Lancashire, BB7 4PF July 1967 /
12 April 2000
British /
Company Secretary
HARGREAVES, Alan Director (Resigned) 9 Springclough Drive, Worsley, Manchester, Lancashire, M28 3HS May 1945 /
5 June 1992
British /
JAMES, Peter Stoyle Director (Resigned) 7 Vicarage Close, Station Road Wrea Green, Preston, Lancashire, PR4 2PQ December 1936 /
British /
England
Director
PAUL, David Brian Director (Resigned) 13 Roaches Way, Mossley, Ashton Under Lyne, Lancashire, OL5 9DZ December 1941 /
British /
Director
PIKE, Richard Neil Director (Resigned) 17 Browgate, Sawley, Clitheroe, Lancashire, BB7 4NB September 1969 /
12 April 2000
British /
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4A 3JB
SIC Code 7499 - Non-trading company

Improve Information

Please provide details on BURY COOPER WHITEHEAD LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches