Cook Compression Ltd was founded on 03 March 1986, it has a status of "Active". We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Dean | 26 April 1998 | - | 1 |
BROOKMAN, Donald | N/A | 31 December 1999 | 1 |
COLE, Keith | 23 December 2005 | 19 November 2007 | 1 |
JACKSON, David | 23 December 2005 | 01 January 2007 | 1 |
JEMMETT, William Laurence | N/A | 31 March 2001 | 1 |
MCSHANE, Terence James | 01 January 2000 | 19 November 2007 | 1 |
METCALF, John | 23 December 2005 | 19 November 2007 | 1 |
WIERENGO, Frank E | 15 October 2010 | 01 September 2014 | 1 |
YORK, Donald | 01 January 2007 | 14 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIDLER, Ian | 23 December 2019 | - | 1 |
BROOKMAN, Maureen | N/A | 31 December 1999 | 1 |
JOHNSON, Jacqueline Anne | 09 October 2008 | 23 December 2019 | 1 |
LEWIS, Andrea | 01 January 2000 | 23 December 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
TM02 - Termination of appointment of secretary | 23 December 2019 | |
AP03 - Appointment of secretary | 23 December 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 09 October 2018 | |
AD01 - Change of registered office address | 16 April 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 10 February 2015 | |
TM01 - Termination of appointment of director | 25 November 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 17 January 2011 | |
TM01 - Termination of appointment of director | 15 October 2010 | |
AP01 - Appointment of director | 15 October 2010 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH03 - Change of particulars for secretary | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 20 February 2009 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2008 | |
AA - Annual Accounts | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
363a - Annual Return | 27 February 2008 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2007 | |
CERTNM - Change of name certificate | 09 October 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363a - Annual Return | 09 February 2007 | |
288a - Notice of appointment of directors or secretaries | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
AA - Annual Accounts | 08 June 2006 | |
225 - Change of Accounting Reference Date | 23 May 2006 | |
225 - Change of Accounting Reference Date | 22 March 2006 | |
363a - Annual Return | 20 March 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 March 2006 | |
353 - Register of members | 20 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 17 January 2004 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
AA - Annual Accounts | 30 September 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 20 June 2002 | |
363s - Annual Return | 24 April 2002 | |
AA - Annual Accounts | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
363s - Annual Return | 23 February 2001 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 01 February 2000 | |
288a - Notice of appointment of directors or secretaries | 01 February 2000 | |
288b - Notice of resignation of directors or secretaries | 01 February 2000 | |
288b - Notice of resignation of directors or secretaries | 01 February 2000 | |
AA - Annual Accounts | 27 May 1999 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 19 August 1998 | |
288a - Notice of appointment of directors or secretaries | 13 May 1998 | |
363s - Annual Return | 16 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 1997 | |
AA - Annual Accounts | 08 August 1997 | |
363s - Annual Return | 17 February 1997 | |
AA - Annual Accounts | 14 August 1996 | |
288 - N/A | 12 April 1996 | |
363s - Annual Return | 26 February 1996 | |
AUD - Auditor's letter of resignation | 15 January 1996 | |
AA - Annual Accounts | 03 November 1995 | |
363s - Annual Return | 19 January 1995 | |
AA - Annual Accounts | 03 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 June 1994 | |
363s - Annual Return | 28 January 1994 | |
AA - Annual Accounts | 21 February 1993 | |
363s - Annual Return | 26 January 1993 | |
AA - Annual Accounts | 16 March 1992 | |
363s - Annual Return | 05 February 1992 | |
AA - Annual Accounts | 11 June 1991 | |
363a - Annual Return | 13 February 1991 | |
288 - N/A | 12 October 1990 | |
AA - Annual Accounts | 30 May 1990 | |
363 - Annual Return | 30 May 1990 | |
288 - N/A | 02 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 1990 | |
395 - Particulars of a mortgage or charge | 18 January 1990 | |
395 - Particulars of a mortgage or charge | 11 December 1989 | |
AA - Annual Accounts | 10 February 1989 | |
363 - Annual Return | 10 February 1989 | |
288 - N/A | 19 January 1989 | |
395 - Particulars of a mortgage or charge | 21 November 1988 | |
287 - Change in situation or address of Registered Office | 12 October 1988 | |
AA - Annual Accounts | 14 April 1988 | |
363 - Annual Return | 14 April 1988 | |
363 - Annual Return | 20 July 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 July 1987 | |
287 - Change in situation or address of Registered Office | 27 April 1987 | |
GAZ(U) - N/A | 13 April 1987 | |
395 - Particulars of a mortgage or charge | 16 October 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 July 1986 | |
RESOLUTIONS - N/A | 16 June 1986 | |
RESOLUTIONS - N/A | 29 May 1986 | |
288 - N/A | 22 May 1986 | |
CERTNM - Change of name certificate | 21 May 1986 | |
MISC - Miscellaneous document | 03 March 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 January 1990 | Fully Satisfied |
N/A |
Single debenture | 05 December 1989 | Fully Satisfied |
N/A |
Legal charge | 15 November 1988 | Fully Satisfied |
N/A |
Guarantee & debenture | 10 October 1986 | Fully Satisfied |
N/A |