E. COPE & SON LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE55 4BJ
Company number 04634621
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address OAKLANDS, 82 HIGH STREET,, RIDDINGS, ALFRETON, DERBYSHIRE, DE55 4BJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of E. COPE & SON LIMITED are www.ecopeson.co.uk, and www.e-cope-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Langley Mill Rail Station is 3.7 miles; to Kirkby in Ashfield Rail Station is 5.1 miles; to Newstead Rail Station is 5.9 miles; to Duffield Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Cope Son Limited is a Private Limited Company. The company registration number is 04634621. E Cope Son Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of E Cope Son Limited is Oaklands 82 High Street Riddings Alfreton Derbyshire De55 4bj. . COPE, Alexander Edward is a Secretary of the company. COPE, Alexander Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COPE, Malcolm has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COPE, Alexander Edward
Appointed Date: 13 January 2003

Director
COPE, Alexander Edward
Appointed Date: 13 January 2003
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
COPE, Malcolm
Resigned: 01 April 2013
Appointed Date: 13 January 2003
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

E. COPE & SON LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 30 April 2016
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 30 April 2015
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 29 more events
18 Feb 2003
New secretary appointed;new director appointed
18 Feb 2003
New director appointed
18 Feb 2003
Secretary resigned
18 Feb 2003
Director resigned
13 Jan 2003
Incorporation