COPPICE GROUP LIMITED
BIRMINGHAM PINCO 1365 LIMITED

Hellopages » West Midlands » Birmingham » B25 8HE

Company number 03939828
Status Active
Incorporation Date 6 March 2000
Company Type Private Limited Company
Address 20 BRICKFIELD ROAD, BIRMINGHAM, ENGLAND, B25 8HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Julia O'connor as a secretary on 17 October 2016. The most likely internet sites of COPPICE GROUP LIMITED are www.coppicegroup.co.uk, and www.coppice-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Coppice Group Limited is a Private Limited Company. The company registration number is 03939828. Coppice Group Limited has been working since 06 March 2000. The present status of the company is Active. The registered address of Coppice Group Limited is 20 Brickfield Road Birmingham England B25 8he. . O'CONNOR, Julia is a Secretary of the company. SMITH, David Leslie is a Director of the company. Secretary AKBAR, Shokat Ali has been resigned. Secretary BLAKEN, Stephen Graham has been resigned. Secretary GENTRY, Kenneth Victor has been resigned. Secretary HIND, John Douglas has been resigned. Secretary MOSS, Nigel Adam has been resigned. Secretary O'CONNOR, Julia Helen has been resigned. Secretary SHAIKH, Marghub Ahmed has been resigned. Secretary WILLIAMS, David Brian has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director GENTRY, Kenneth Victor has been resigned. Director HARRIS, Michael James Robert has been resigned. Director HIND, John Douglas has been resigned. Director TAHMASEBI, Khosrow has been resigned. Director YOUNG, John Alexander has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O'CONNOR, Julia
Appointed Date: 17 October 2016

Director
SMITH, David Leslie
Appointed Date: 18 March 2015
71 years old

Resigned Directors

Secretary
AKBAR, Shokat Ali
Resigned: 23 September 2015
Appointed Date: 18 March 2015

Secretary
BLAKEN, Stephen Graham
Resigned: 30 August 2013
Appointed Date: 02 August 2004

Secretary
GENTRY, Kenneth Victor
Resigned: 02 August 2004
Appointed Date: 26 June 2003

Secretary
HIND, John Douglas
Resigned: 11 June 2002
Appointed Date: 07 March 2002

Secretary
MOSS, Nigel Adam
Resigned: 07 March 2002
Appointed Date: 19 April 2000

Secretary
O'CONNOR, Julia Helen
Resigned: 18 March 2015
Appointed Date: 02 September 2013

Secretary
SHAIKH, Marghub Ahmed
Resigned: 17 October 2016
Appointed Date: 23 September 2015

Secretary
WILLIAMS, David Brian
Resigned: 26 June 2003
Appointed Date: 11 June 2002

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 April 2000
Appointed Date: 06 March 2000

Director
DOWLING, Christopher Bruce
Resigned: 07 March 2002
Appointed Date: 12 May 2000
72 years old

Director
GENTRY, Kenneth Victor
Resigned: 02 August 2004
Appointed Date: 07 March 2002
86 years old

Director
HARRIS, Michael James Robert
Resigned: 07 March 2002
Appointed Date: 19 April 2000
61 years old

Director
HIND, John Douglas
Resigned: 15 June 2004
Appointed Date: 07 June 2001
71 years old

Director
TAHMASEBI, Khosrow
Resigned: 23 September 2015
Appointed Date: 15 June 2004
73 years old

Director
YOUNG, John Alexander
Resigned: 18 January 2016
Appointed Date: 18 March 2015
70 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 19 April 2000
Appointed Date: 06 March 2000

Persons With Significant Control

Mr Shabir Majid Alimahomed
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

COPPICE GROUP LIMITED Events

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Oct 2016
Appointment of Mrs Julia O'connor as a secretary on 17 October 2016
17 Oct 2016
Termination of appointment of Marghub Ahmed Shaikh as a secretary on 17 October 2016
20 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,600,000

...
... and 76 more events
08 May 2000
New secretary appointed
08 May 2000
Director resigned
08 May 2000
Secretary resigned
08 May 2000
Registered office changed on 08/05/00 from: 1 park row leeds west yorkshire LS1 5AB
06 Mar 2000
Incorporation

COPPICE GROUP LIMITED Charges

8 March 2002
Debenture
Delivered: 11 March 2002
Status: Satisfied on 2 April 2015
Persons entitled: Lloyds Tsb Development Capital Limited in Its Capacity as Security Trustee for the Loan Noteholders (The Trustee)
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Debenture deed
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Debenture deed
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…