• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Matthew Coope Trading AS Coope & Gosling Carpentry And Building LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bournemouth, Christchurch and Poole
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Matthew Coope Trading AS Coope & Gosling Carpentry And Building LTD
  • Address
    ******************
  • SIC Codes
    85310
  • SIC Description
    General secondary education
  • Company Number
    05149251
  • Listing UID
    156703
Google Advert
Location
  • 53, Craigmoor Avenue, Bournemouth, BH8 9LP

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.748998
  • Longitude
    -1.836616
  • Easting
    411623.0
  • Northing
    94390.0
  • Opportunities
    1
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU520322
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, February 2, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    EVANS, Elizabeth
    Appointed On: October 16, 2012
    Occupation: N/A
    Role: director
    Address: Coopers Company & Coborn School, St. Marys Lane, Upminster, Essex, RM14 3HS, England
    EDKINS, Moira Lesley
    Appointed On: October 17, 2011
    Occupation: N/A
    Role: secretary
    Address: Coopers' Company & Coborn School, St Mary's Lane, Upminster, Essex, RM14 3HS
    Resigned On: October 7, 2019
    HARRIS, Susan Jane
    Appointed On: October 15, 2007
    Occupation: N/A
    Role: secretary
    Address: 223 Corbets Tey Road, Upminster, Essex, RM14 2YW
    Resigned On: October 19, 2009
    HAYES, Susan Kathleen
    Appointed On: October 19, 2009
    Occupation: N/A
    Role: secretary
    Address: Coopers' Company & Coborn School, St Mary's Lane, Upminster, Essex, RM14 3HS
    Resigned On: October 18, 2010
    HUMPHREY, Linda Ann
    Appointed On: June 9, 2004
    Occupation: N/A
    Role: secretary
    Address: 46 Stewart Avenue, Upminster, Essex, RM14 2AF
    Resigned On: October 15, 2007
    KING, Samantha Jane
    Appointed On: October 17, 2005
    Occupation: N/A
    Role: secretary
    Address: 12 Guardian Close, St Leonards Hamlet, Hornchurch, Essex, RM11 1FT
    Resigned On: October 15, 2007
    MARTIN, Amy
    Appointed On: October 7, 2019
    Occupation: N/A
    Role: secretary
    Address: Coopers' Company & Coborn School, St Mary's Lane, Upminster, Essex, RM14 3HS
    Resigned On: March 7, 2022
    WARNER, Louise
    Appointed On: March 21, 2017
    Occupation: N/A
    Role: secretary
    Address: Coopers' Company & Coborn School, St Mary's Lane, Upminster, Essex, RM14 3HS
    Resigned On: October 9, 2017
    TEMPLE SECRETARIES LIMITED
    Appointed On: June 9, 2004
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 788-790 Finchley Road, London, NW11 7TJ
    Resigned On: June 9, 2004
    BONES, Carl Frederick
    Appointed On: March 21, 2017
    Occupation: N/A
    Role: director
    Address: Coopers' Company & Coborn School, St Mary's Lane, Upminster, Essex, RM14 3HS
    Resigned On: March 7, 2022
    CANE, Denise Deborah Ann
    Appointed On: October 15, 2013
    Occupation: N/A
    Role: director
    Address: Coopers' Company & Coborn School, St Mary's Lane, Upminster, Essex, RM14 3HS
    Resigned On: October 9, 2017
    CARTER, Paul
    Appointed On: October 17, 2005
    Occupation: N/A
    Role: director
    Address: 2 Chipperfield Close, Cranham, Essex, RM14 3EA
    Resigned On: October 16, 2006
    EVANS, Elizabeth
    Appointed On: October 15, 2007
    Occupation: N/A
    Role: director
    Address: 135 Sunnyside Gardens, Upminster, Essex, RM14 3DP
    Resigned On: October 18, 2010
    HAMILTON, Leeann
    Appointed On: October 18, 2004
    Occupation: N/A
    Role: director
    Address: 17 Westmoreland Avenue, Hornchurch, Essex, RM11 2EJ
    Resigned On: October 17, 2005
    HARRIS, Susan Jane
    Appointed On: October 15, 2007
    Occupation: N/A
    Role: director
    Address: 223 Corbets Tey Road, Upminster, Essex, RM14 2YW
    Resigned On: October 19, 2009
    HUMPHREY, Linda Ann
    Appointed On: June 9, 2004
    Occupation: N/A
    Role: director
    Address: 46 Stewart Avenue, Upminster, Essex, RM14 2AF
    Resigned On: October 15, 2007
    KING, Samantha Jane
    Appointed On: October 17, 2005
    Occupation: N/A
    Role: director
    Address: 12 Guardian Close, St Leonards Hamlet, Hornchurch, Essex, RM11 1FT
    Resigned On: October 15, 2007
    LEAHY, Linda Mary
    Appointed On: June 9, 2004
    Occupation: N/A
    Role: director
    Address: 21 Heron Way, Upminster, Essex, RM14 1EW
    Resigned On: October 16, 2012
    MCNUNN, Lynda
    Appointed On: October 16, 2012
    Occupation: N/A
    Role: director
    Address: 2, Fleet Close, Upminster, Essex, RM14 1PT, England
    Resigned On: March 21, 2017
    PETERSON, Gary Nigel
    Appointed On: June 9, 2004
    Occupation: N/A
    Role: director
    Address: 51 Slewins Lane, Hornchurch, Essex, RM11 2BZ
    Resigned On: October 18, 2004
    PORTER, Mark
    Appointed On: October 18, 2010
    Occupation: N/A
    Role: director
    Address: Coopers' Company & Coborn School, St Mary's Lane, Upminster, Essex, RM14 3HS
    Resigned On: October 14, 2014
    RAINE, Sarah Anne
    Appointed On: March 21, 2017
    Occupation: N/A
    Role: director
    Address: Coopers' Company & Coborn School, St Mary's Lane, Upminster, Essex, RM14 3HS
    Resigned On: March 7, 2022
    SHADE, Charles Anthony
    Appointed On: February 8, 2005
    Occupation: N/A
    Role: director
    Address: 90 Stratton Drive, Barking, Essex, IG11 9HD
    Resigned On: October 15, 2013
    SHEPHERD, Lisa Tracey
    Appointed On: October 16, 2006
    Occupation: N/A
    Role: director
    Address: 5 Rushmere Avenue, Upminster, Essex, RM14 3AW
    Resigned On: October 15, 2007
    STEEL, Colin Edward
    Appointed On: October 18, 2010
    Occupation: N/A
    Role: director
    Address: Coopers' Company & Coborn School, St Mary's Lane, Upminster, Essex, RM14 3HS
    Resigned On: October 17, 2011
    STEEL, Colin Edward
    Appointed On: June 9, 2004
    Occupation: N/A
    Role: director
    Address: 2 Shaw Close, Hornchurch, Essex, RM11 1FB
    Resigned On: October 18, 2004
    WOODGATE, Jackie Theresa
    Appointed On: October 15, 2007
    Occupation: N/A
    Role: director
    Address: 2 Derham Gardens, Upminster, Essex, RM14 3HA
    Resigned On: October 17, 2011
    COMPANY DIRECTORS LIMITED
    Appointed On: June 9, 2004
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 788-790 Finchley Road, London, NW11 7TJ
    Resigned On: June 9, 2004
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    July 31, 2021
    Period End On
    July 31, 2021
    Type
    micro-entity
    Company Name
    COOPERS' COBORN PARENTS ASSOCIATION TRADING LIMITED
    Company Number
    05149251
    Company Status
    dissolved
    date_of_cessation
    May 31, 2022
    Date Of Creation
    June 9, 2004
    ETag
    9900652a0d685a3952fb2d79bed8c27a16bb9a65
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 20, 2015
    Registered Office Address
    Address Line 1
    Coopers' Company & Coborn School
    Address Line 2
    St Mary's Lane
    Locality
    Upminster
    Post Code
    RM14 3HS
    Region
    Essex
    Type
    ltd

    You May Also Be Interested In

    Lancing College Limited Verified listing

    • Lancing College, Lancing, BN15 0RW
    • Adur
    • Pre-primary education, Primary education, General secondary education
    • Carrier, Broker, Dealer

    Watford Grammar School For Girls Verified listing

    • Watford Grammar School For Girls, Ladys Close, Watford, WD18 0AE
    • Watford
    • General secondary education
    • Carrier, Broker, Dealer

    Fylinghall School Trust Limited Verified listing

    • Fyling Hall School Trust LTD, Whitby, YO22 4QD
    • North Yorkshire
    • Primary education, General secondary education
    • Carrier, Broker, Dealer

    Olive Tree Day Nursery And Schools LTD Verified listing

    • Olive Tree Nursery School, 208, Upper Tooting Road, London, SW17 7EW
    • Wandsworth
    • Pre-primary education, Primary education, General secondary education, Child day-care activities
    • Carrier, Broker, Dealer

    ST Bede's School Trust Sussex Limited Verified listing

    • ST. Bedes School, Hailsham, BN27 3QH
    • Wealden
    • Pre-primary education, Primary education, General secondary education
    • Carrier, Broker, Dealer

    CDEL LTD Verified listing

    • 21, Greendale Avenue, Rossendale, BB4 9EN
    • Rossendale
    • Primary education, General secondary education, Educational support services
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link