BARRIE COPE LIMITED
KENT

Hellopages » Greater London » Bromley » BR2 9JA

Company number 02095197
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address 34 NAPIER ROAD, BROMLEY, KENT, BR2 9JA
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BARRIE COPE LIMITED are www.barriecope.co.uk, and www.barrie-cope.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Barrie Cope Limited is a Private Limited Company. The company registration number is 02095197. Barrie Cope Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Barrie Cope Limited is 34 Napier Road Bromley Kent Br2 9ja. . COPE, Andrew James is a Director of the company. COPE, Margaret Laura Jean is a Director of the company. Secretary COPE, Barrie Herbert has been resigned. Director COPE, Barrie Herbert has been resigned. Director COPE, Stuart has been resigned. The company operates in "Other food services".


Current Directors

Director
COPE, Andrew James
Appointed Date: 18 August 1999
55 years old

Director

Resigned Directors

Secretary
COPE, Barrie Herbert
Resigned: 18 December 2011

Director
COPE, Barrie Herbert
Resigned: 18 December 2011
87 years old

Director
COPE, Stuart
Resigned: 28 March 2003
Appointed Date: 18 August 1999
57 years old

Persons With Significant Control

Mrs Margaret Laura, Jean Cope
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

BARRIE COPE LIMITED Events

23 Feb 2017
Micro company accounts made up to 30 September 2016
05 Jan 2017
Confirmation statement made on 2 January 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

06 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
12 Aug 1987
Registered office changed on 12/08/87 from: 967 fulham road fulham london SW6

11 Jun 1987
Particulars of mortgage/charge

29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Apr 1987
Registered office changed on 29/04/87 from: 183/185 bermondsey street london SE1 3UW

30 Jan 1987
Certificate of Incorporation

BARRIE COPE LIMITED Charges

22 April 2003
Debenture
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1999
Mortgage debenture
Delivered: 6 November 1999
Status: Satisfied on 25 March 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1987
Charge
Delivered: 11 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the. Undertaking and all…