Copthorne
Crawley
West Sussex
RH10 3HW
Secretary Name | Rosaleen Mary McMahon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Investment Assistant |
Correspondence Address | 53 Halsmere Road Camberwell London SE5 9JQ |
Director Name | Michael John Laurie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2002(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Financial Controller |
Correspondence Address | East Quarter Cottage Etchden Road Bethersden Kent TN26 3DS |
Director Name | Michael Stephen Allen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Pensions Investment Manager |
Correspondence Address | Black Cottage Curling Tye Green Woodham Walter Maldon Essex CM9 6LU |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Mrs Paula Fay Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Lisa Clare Hollamby |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 January 2007) |
Role | Group Prperty Manager |
Country of Residence | England |
Correspondence Address | 1 Henry Street Bromley Kent BR1 3JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 December 2007 | Dissolved (1 page) |
---|---|
13 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Declaration of solvency (3 pages) |
24 April 2007 | Appointment of a voluntary liquidator (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
2 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
7 February 2006 | Full accounts made up to 30 September 2005 (8 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
17 February 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 30 September 2004 (8 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
31 July 2003 | Return made up to 12/07/03; full list of members
|
29 April 2003 | Registered office changed on 29/04/03 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
31 January 2003 | Full accounts made up to 30 September 2002 (8 pages) |
3 December 2002 | New director appointed (2 pages) |
7 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 August 2001 | Auditor's resignation (7 pages) |
27 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
31 January 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
16 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members
|
13 April 1999 | New director appointed (4 pages) |
8 January 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
18 August 1998 | Return made up to 12/07/98; full list of members
|
3 February 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
28 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
12 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
26 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
31 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |