Company Information for COOPER PARRY LLP
Sky View Argosy Road, East Midlands Airport,, Castle Donington,, Derby, DE74 2SA,
|
Company Registration Number
OC301728
Limited Liability Partnership
Active |
Company Name | ||||
---|---|---|---|---|
COOPER PARRY LLP | ||||
Legal Registered Office | ||||
Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA Other companies in DE74 | ||||
Previous Names | ||||
|
Company Number | OC301728 | |
---|---|---|
Company ID Number | OC301728 | |
Date formed | 2002-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-03-18 | |
Return next due | 2025-04-01 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB115148343 |
Last Datalog update: | 2024-03-19 10:55:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COOPER PARRY FINANCIAL SERVICES LIMITED | Sky View Argosy Road, East Midlands Airport, Castle Donington Derby DE74 2SA | Active - Proposal to Strike off | Company formed on the 2010-03-17 | |
COOPER PARRY GROUP LIMITED | Sky View Argosy Road, East Midlands Airport, Castle Donington Derby DE74 2SA | Active | Company formed on the 2011-10-03 | |
COOPER PARRY TRUSTEES LIMITED | Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA | Active | Company formed on the 2008-08-21 | |
COOPER PARRY WEALTH LIMITED | Sky View Argosy Road, East Midlands Airport, Castle Donington Derby DE74 2SA | Active | Company formed on the 2001-05-21 | |
COOPER PARRY LAW LLP | NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA | Active | Company formed on the 2013-08-06 | |
COOPER PARRY WEALTH (TW) LIMITED | Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA | Active | Company formed on the 2015-07-07 | |
COOPER PARRY HOLDINGS LIMITED | Sky View Argosy Road East Midlands Airport Castle Donington DERBY DE74 2SA | Active | Company formed on the 2019-04-18 | |
COOPER PARRY GROUP HOLDINGS LIMITED | SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA | Active | Company formed on the 2022-03-22 | |
COOPER PARRY ADVISORY LIMITED | SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA | Active | Company formed on the 2022-03-30 | |
COOPER PARRY AUDIT LLP | SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA | Active | Company formed on the 2022-04-29 | |
COOPER PARRY AUDIT HOLDINGS LIMITED | SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA | Active | Company formed on the 2022-05-04 |
Officer | Role | Date Appointed |
---|---|---|
SIMON ATKINS |
||
SARAH AXE |
||
SIMON MARK BAINES |
||
JEREMY JAMES BOWLER |
||
STEPHEN ROBERT BRYAN |
||
ANDREW CHARLES CHANDLER |
||
ADRIAN PAUL CHEATHAM |
||
ROBIN CLEGG |
||
ROSS ANDREW COCKER |
||
TYRONE SHAUN COURTMAN |
||
BRETT CRITCHLEY |
||
VICTORIA DYTRYCH |
||
JONATHAN MICHAEL ELSIGOOD |
||
ALISON ELIZABETH FOVARGUE |
||
KRISTA MARGARET FOX |
||
PAUL MICHAEL HAYES |
||
ANDREW MADJID MEHRABIZADEH HONARMAND |
||
RICAHRD JONES |
||
STEPHEN LEWIS JONES |
||
CHRISTOPHER ROBERT KNOTT |
||
ANDREW PARKER |
||
DANIEL PARKER |
||
JAMES DAVID PARNELL |
||
SALLY PICKERSGILL |
||
EDWARD CHARLES RANDS |
||
PHILIP ANDREW ROGERS |
||
BEN ROOKES |
||
PAUL DAVID ROWLEY |
||
COLIN RICHARD SHAW |
||
PETER ROBERT STERLING |
||
ANDREW HENRY TIMMS |
||
KATHARINE WARRINGTON |
||
GAVIN CHRISTOPHER WHITEHOUSE |
||
IVAN WILCOX |
||
ABI BOWN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEMENT KEYS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-09-03 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
COOPER P LLP | Limited Liability Partnership (LLP) Designated Member | 2013-12-10 | CURRENT | 2013-12-10 | Active - Proposal to Strike off | |
COOPER P LLP | Limited Liability Partnership (LLP) Designated Member | 2013-12-10 | CURRENT | 2013-12-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-03-18 | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
Confirmation statement with no updates made up to 2023-03-18 | ||
LLP Statement of satisfaction of a charge / full OC3017280005 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
Limited liability partnership termination of member Sarah Axe on 2022-12-09 | ||
Limited liability partnership termination of member Abigail Bown on 2022-12-09 | ||
Limited liability partnership termination of member Simon Mark Baines on 2022-12-09 | ||
Limited liability partnership termination of member Robin Clegg on 2022-12-09 | ||
Limited liability partnership termination of member Neil Laurie Calder on 2022-12-09 | ||
Limited liability partnership termination of member Steven John Ellis on 2022-12-09 | ||
Limited liability partnership termination of member Jonathan Michael Elsigood on 2022-12-09 | ||
Limited liability partnership termination of member Alison Elizabeth Fovargue on 2022-12-09 | ||
Limited liability partnership termination of member Mark Ian Frost on 2022-12-09 | ||
Limited liability partnership termination of member Krista Margaret Fox on 2022-12-09 | ||
Limited liability partnership termination of member Andrew Madjid Mehrabizadeh Honarmand on 2022-12-09 | ||
Limited liability partnership termination of member David Ambrose Holmes on 2022-12-09 | ||
Limited liability partnership termination of member Richard Jones on 2022-12-09 | ||
Limited liability partnership termination of member Sukhjit Kaur on 2022-12-09 | ||
Limited liability partnership termination of member Catherine Kelly on 2022-12-09 | ||
Limited liability partnership termination of member Stephen Lewis Jones on 2022-12-09 | ||
Limited liability partnership termination of member Steven Leith on 2022-12-09 | ||
Limited liability partnership termination of member Christopher Robert Knott on 2022-12-09 | ||
Limited liability partnership termination of member Sarah Joanna Lord on 2022-12-09 | ||
Limited liability partnership termination of member April Oconnell on 2022-12-09 | ||
Limited liability partnership termination of member Linda Marston-Weston on 2022-12-09 | ||
Limited liability partnership termination of member Simon Morris on 2022-12-09 | ||
Limited liability partnership termination of member Andrew Parker on 2022-12-09 | ||
Limited liability partnership termination of member Daniel Parker on 2022-12-09 | ||
Limited liability partnership termination of member Sally Helen Pickersgill on 2022-12-09 | ||
Limited liability partnership termination of member Ben Rookes on 2022-12-09 | ||
Limited liability partnership termination of member Damian Shirley on 2022-12-09 | ||
Limited liability partnership termination of member Paul David Rowley on 2022-12-09 | ||
Limited liability partnership termination of member Peter Robert Sterling on 2022-12-09 | ||
Limited liability partnership termination of member Lisa Michelle Topliss on 2022-12-09 | ||
Limited liability partnership termination of member Katharine Warrington on 2022-12-09 | ||
Limited liability partnership termination of member Ivan Wilcox on 2022-12-09 | ||
Limited liability partnership termination of member James Samuel Peck on 2022-12-09 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-03-18 | |
LLCH01 | Change of partner details Mr James David Parnell on 2022-03-07 | |
LLCH01 | Change of partner details Mr Neil Laurie Calder on 2022-02-28 | |
Change of partner details Mr Mark Ian Frost on 2021-09-30 | ||
LLCH01 | Change of partner details Mr Mark Ian Frost on 2021-09-30 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
Change of partner details Mr Andrew Madjid Mehrabizadeh Honarmand on 2021-12-10 | ||
LLCH01 | Change of partner details Mr Andrew Madjid Mehrabizadeh Honarmand on 2021-12-10 | |
LLAP01 | Limited liability partnership appointment of Miss Lisa Michelle Topliss on 2021-11-01 as member | |
LLCH01 | Change of partner details Ricahrd Jones on 2021-09-27 | |
LLCH01 | Change of partner details Mr Andrew Madjid Mehrabizadeh Honarmand on 2021-06-23 | |
LLTM01 | Limited liability partnership termination of member Jeremy James Bowler on 2021-05-31 | |
LLCH01 | Change of partner details Sarah Axe on 2021-03-08 | |
LLAP01 | Limited liability partnership appointment of Mr Neil Laurie Calder on 2021-05-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr James Samuel Peck on 2021-04-26 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-18 | |
LLAP01 | Limited liability partnership appointment of Ms Linda Marston-Weston on 2021-03-01 as member | |
LLTM01 | Limited liability partnership termination of member Jeremy Duncan Andrew Read on 2021-02-16 | |
LLAP01 | Limited liability partnership appointment of Mr Mark Ian Frost on 2021-01-19 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
LLTM01 | Limited liability partnership termination of member Philip Andrew Rogers on 2020-10-31 | |
LLAP01 | Limited liability partnership appointment of Mr David Ambrose Holmes on 2020-07-16 as member | |
LLAP01 | Limited liability partnership appointment of Mr Nicholas John Simkins on 2020-06-03 as member | |
LLAP01 | Limited liability partnership appointment of Mr Steven Leith on 2020-04-01 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
LLTM01 | Limited liability partnership termination of member Edward Charles Rands on 2019-01-24 | |
LLTM01 | Limited liability partnership termination of member Tyrone Shaun Courtman on 2018-12-31 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 4 | |
LLTM01 | Limited liability partnership termination of member Gavin Christopher Whitehouse on 2018-09-30 | |
LLTM01 | Limited liability partnership termination of member Ross Andrew Cocker on 2018-09-13 | |
LLAP01 | Limited liability partnership appointment of Mr Scott Riley on 2018-08-28 as member | |
LLTM01 | Limited liability partnership termination of member David Andrew Browne on 2018-06-04 | |
LLAP01 | LLP MEMBER APPOINTED MS ABI BOWN | |
LLAP01 | LLP MEMBER APPOINTED MS APRIL OCONNELL | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP HINSON | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LLTM01 | Limited liability partnership termination of member Matthew John Hodgson on 2017-12-31 | |
LLAP01 | Limited liability partnership appointment of Mr Andrew Charles Chandler on 2017-09-18 as member | |
LLAP01 | Limited liability partnership appointment of Mr Christopher Robert Knott on 2017-07-17 as member | |
LLCH01 | Change of partner details Mr Benjamin Rookes on 2017-07-05 | |
LLTM01 | Limited liability partnership termination of member Kevin James Harris on 2017-07-14 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3017280005 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3017280005 | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL MICHAEL HAYES | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL MICHAEL HAYES | |
LLAP01 | LLP MEMBER APPOINTED MR BENJAMIN ROOKES | |
LLAP01 | LLP MEMBER APPOINTED MR BENJAMIN ROOKES | |
LLAP01 | LLP MEMBER APPOINTED MR GAVIN WHITEHOUSE | |
LLAP01 | LLP MEMBER APPOINTED MR GAVIN WHITEHOUSE | |
LLAP01 | LLP MEMBER APPOINTED MR ROSS COCKER | |
LLAP01 | LLP MEMBER APPOINTED MR ROSS COCKER | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON ATKINS | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON ATKINS | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
LLAP01 | LLP MEMBER APPOINTED MS KATHARINE WARRINGTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES DAVID PARNELL | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES DAVID PARNELL | |
LLAP01 | LLP MEMBER APPOINTED MRS SALLY PICKERSGILL | |
LLAP01 | LLP MEMBER APPOINTED MRS SALLY PICKERSGILL | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN MICHAEL ELSIGOOD | |
LLAP01 | LLP MEMBER APPOINTED MS KRISTA MARGARET FOX | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/16 | |
LLAP01 | LLP MEMBER APPOINTED MR MATTHEW JOHN HODGSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW GEER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LLAP01 | LLP MEMBER APPOINTED MR ROBIN CLEGG | |
LLAP01 | LLP MEMBER APPOINTED MR IVAN WILCOX | |
LLAP01 | LLP MEMBER APPOINTED MRS VICTORIA DYTRYCH | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW PARKER | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/15 | |
LLAP01 | LLP MEMBER APPOINTED MR BRETT CRITCHLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK PASHLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LLAP01 | LLP MEMBER APPOINTED ALISON ELIZABETH FOVARGUE | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS EDWARDS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BRYANT | |
LLAD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 3 CENTRO PLACE PRIDE PARK DERBY DE24 8RF | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED COOPER PARRY LLP CERTIFICATE ISSUED ON 07/01/14 | |
CERTNM | COMPANY NAME CHANGED COOPER PARRY LLP CERTIFICATE ISSUED ON 07/01/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICAHRD JONES / 01/04/2013 | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MARK BAINES / 30/11/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN TEDCASTLE | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HEATH WALKER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN MICHAEL GEER / 15/04/2011 | |
LLAP01 | LLP MEMBER APPOINTED SIMON MARK BAINES | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN BRYANT | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HEATH WALKER / 18/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN SIMM TEDCASTLE / 18/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER ROBERT STERLING / 18/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / COLIN RICHARD SHAW / 18/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DAVID ROWLEY / 18/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ANDREW ROGERS / 18/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICAHRD JONES / 18/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN MICHAEL GEER / 18/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN PAUL CHEATHAM / 18/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANDREW BROWNE / 18/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY JAMES BOWLER / 16/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN RANDLE | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS JOHN EDWARDS | |
LLAP01 | LLP MEMBER APPOINTED DANIEL PARKER | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/03/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW PASHLEY / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HEATH WALKER / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HENRY TIMMS / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN SIMM TEDCASTLE / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER ROBERT STERLING / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / COLIN RICHARD SHAW / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DAVID ROWLEY / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ANDREW ROGERS / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD CHARLES RANDS / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN ANDREW RANDLE / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN LEWIS JONES / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICAHRD JONES / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MADJID MEHRABIZADEH HONARMAND / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN MICHAEL GEER / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN JAMES HARRIS / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TYRONE SHAUN COURTMAN / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN PAUL CHEATHAM / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ROBERT BRYAN / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANDREW BROWNE / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY JAMES BOWLER / 01/05/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SARAH AXE / 01/05/2010 | |
LLAP01 | LLP MEMBER APPOINTED MARK ANDREW PASHLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN TAYLOR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROY FARMER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOPER PARRY LLP
COOPER PARRY LLP owns 12 domain names.
genesisqa.co.uk brightpensions.co.uk cftc.co.uk cooperparry.co.uk cooperparryfs.co.uk brownsgreen.co.uk dgfoods.co.uk lawyerscooperation.co.uk mccambridgegroup.co.uk buyamarquee.co.uk buymarquee.co.uk marqueestobuy.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as COOPER PARRY LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |