Coopers Holdings Limited
Dormant Company
Contacts of Coopers Holdings Limited: address, phone, fax, email, website, working hours
Address: Sirius House, Delta Crescent Westbrook WA5 7NS Warrington
Phone: +44-1244 9233703 +44-1244 9233703
Fax: +44-1244 9233703 +44-1244 9233703
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Coopers Holdings Limited"? - Send email to us!
Registration data Coopers Holdings Limited
Get full report from global database of The UK for Coopers Holdings Limited
Addition activities kind of Coopers Holdings Limited
331302. Ferroalloys
07529901. Grooming services, pet and animal specialties
20460000. Wet corn milling
22110206. Madras, cotton
24410203. Shipping cases, wood: nailed or lock corner
27549914. Posters: gravure printing
34440100. Culverts, flumes, and pipes
34460000. Architectural metalwork
78120109. Religious motion picture production
Owner, director, manager of Coopers Holdings Limited
Director - Neil Andrew Stinson. Address: Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS, United Kingdom. DoB: September 1970, British
Secretary - Christopher John Tinsley. Address: Sirius House, Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS. DoB:
Director - Christopher Phillip Sheppard. Address: Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS, England. DoB: July 1974, British
Secretary - Neil Andrew Stinson. Address: Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS, England. DoB:
Secretary - Michael Blake Hughes. Address: 209 Newcastle Road, Stone, Staffordshire, ST15 8LF. DoB: November 1968, British
Secretary - Michael John Maher. Address: 7 Cae Eithin, Lixwm, Holywell, Clwyd, CH8 8NB. DoB: February 1968, British
Secretary - Peter Thomas Armer. Address: 16 Heysham Avenue, Heysham, Morecambe, Lancashire, LA3 2DH. DoB: n\a, British
Secretary - Nicholas Warren. Address: 15 Chaddock Lane, Boothstown, Worsley, M28 1DB. DoB:
Secretary - Peter John Callaghan. Address: Penn Oast Manor Lane, Hollingbourne, Maidstone, Kent, ME17 1UN. DoB: June 1949, British
Secretary - Nick Warren. Address: 88 Derbyshire Lane, Stretford, Manchester, Lancashire, M32 8DR. DoB:
Secretary - David James Ingall. Address: 31 Marlborough Avenue, Cheadle Hulme, Cheshire, SK8 7AP. DoB: July 1964, British
Secretary - Colin David Iles. Address: Stoneleigh Firs Lane, Appleton, Warrington, Cheshire, WA4 5LD. DoB: September 1944, British
Director - Michael Cummins. Address: Hazelwood, Hook Road, Ampfield, Hampshire, SO51 9BY. DoB: October 1940, British
Director - Geoffrey Sanders. Address: Hillcrest, Hanbury Road, Droitwich Spa, Worcestershire, WR9 8PR. DoB: January 1947, British
Director - Michael William Seale. Address: 129 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2PP. DoB: January 1955, British
Director - Marcus Hewett. Address: Cooperfield Mill Lane, Stanton Fitzwarren, Swindon, Wiltshire, SN6 7SA. DoB: April 1951, British
Director - Robert Stephen Garwood. Address: Hunsdon House Lodge, Hunsdon, Ware, Hertfordshire, SG12 8PP. DoB: August 1954, British
Director - Colin David Iles. Address: 75 1 Myrtle Ave, Edgewater, New Jersey 07020, Usa. DoB: September 1944, British
Director - Phillip Robert Sheppard. Address: Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS, England. DoB: January 1947, British
Director - Robert Cooper. Address: Ablington Manor, Bibury, Cirencester, Gloucestershire, GL7 5NY. DoB: February 1932, British
Director - Stanley Arthur Hill. Address: The Butts, Bryworth Lane, Lechlade, Gloucestershire, GL7 3DY. DoB: May 1935, British
Director - Malcolm Wallace. Address: Church Farm, Whelford, Fairford, Gloucestershire, GL7 4DZ. DoB: October 1943, British
Secretary - Thomas Shaw. Address: Norleaze Farm Norleaze, Heywood, Westbury, Wiltshire, BA13 4LQ. DoB:
Director - Charles Eddolls. Address: Leigh Farm, Ashton Road, Leigh, Swindon, Wiltshire, SN6 6RF. DoB: January 1945, British
Jobs in Coopers Holdings Limited, vacancies. Career and training on Coopers Holdings Limited, practic
Now Coopers Holdings Limited have no open offers. Look for open vacancies in other companies
-
Trainer - Catering (HMP Downview) (Sutton)
Region: Sutton
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science
-
University Lectureship in Computer Vision and Robotics (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Director, Irish Research Council (Ballsbridge)
Region: Ballsbridge
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Research Methods,Fundraising and Alumni,Senior Management
-
Postdoctoral Fellow (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: Petsalaki Research Group
Salary: Competitive salary
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems,Engineering and Technology,Biotechnology,Other Engineering
-
Estates PMO Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Estates
Salary: £34,137 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Team Administrator/PA (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Creative Media, External Relations
Salary: £18,793 to £20,147 With potential progression once in post to £24,591 a year.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Enterprise Fellow/Senior Enterprise Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Primary Care & Population Sciences
Salary: £29,799 to £47,722 pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Lecturer/Senior Lecturer in Financial Accounting (Reporting, Audit, Compliance) (Northampton)
Region: Northampton
Company: University of Northampton
Department: The Faculty of Business and Law (FBL)
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies
-
Senior Lecturer in Accounting & Finance - B84183A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Newcastle University Business School
Salary: £48,327 to £61,513 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)
Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Assistant (Reading)
Region: Reading
Company: University of Reading
Department: School of the Built Environment
Salary: £29,301 to £30,175 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Four-Year EngD Scholarship with the National Composites Centre: “Development of Out-of-Autoclave Manufacturing Processes for Large-Scale Components” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing,Maritime Technology
Responds for Coopers Holdings Limited on Facebook, comments in social nerworks
Read more comments for Coopers Holdings Limited. Leave a comment for Coopers Holdings Limited. Profiles of Coopers Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Coopers Holdings Limited on Google maps
Other similar companies of The United Kingdom as Coopers Holdings Limited: Spencer House (croydon) Limited | Positive Colours Limited | Shenzhen Jinjixing Lighting Technology Co. Ltd | Agroenergy Limited | Aps Trimmings Limited
This company known as Coopers Holdings has been established on 1982-06-29 as a Private Limited Company. This company registered office is contacted at Warrington on Sirius House, Delta Crescent, Westbrook. If you have to get in touch with the company by mail, its post code is WA5 7NS. The company registration number for Coopers Holdings Limited is 01647343. This company Standard Industrial Classification Code is 99999 which stands for Dormant Company. The most recent records cover the period up to 31st December 2015 and the most current annual return was filed on 18th February 2016.
In order to meet the requirements of its clients, this specific limited company is being improved by a group of two directors who are Neil Andrew Stinson and Christopher Phillip Sheppard. Their constant collaboration has been of extreme importance to the following limited company since 2011-09-15. In order to find professional help with legal documentation, since the appointment on 2011-09-15 the following limited company has been providing employment to Christopher John Tinsley, who has been in charge of successful communication and correspondence within the firm.
Coopers Holdings Limited is a domestic nonprofit company, located in Warrington, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Sirius House, Delta Crescent Westbrook WA5 7NS Warrington. Coopers Holdings Limited was registered on 1982-06-29. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 550,000 GBP, sales per year - approximately 749,000 GBP. Coopers Holdings Limited is Private Limited Company.
The main activity of Coopers Holdings Limited is Activities of extraterritorial organisations and other, including 9 other directions. Director of Coopers Holdings Limited is Neil Andrew Stinson, which was registered at Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS, United Kingdom. Products made in Coopers Holdings Limited were not found. This corporation was registered on 1982-06-29 and was issued with the Register number 01647343 in Warrington, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Coopers Holdings Limited, open vacancies, location of Coopers Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024