COPERS COPE GARAGE LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 3DZ

Company number 00570983
Status Active
Incorporation Date 31 August 1956
Company Type Private Limited Company
Address 150-164 UPPER ELMERS END ROAD, BECKENHAM, KENT, BR3 3DZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of COPERS COPE GARAGE LIMITED are www.coperscopegarage.co.uk, and www.copers-cope-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and one months. Copers Cope Garage Limited is a Private Limited Company. The company registration number is 00570983. Copers Cope Garage Limited has been working since 31 August 1956. The present status of the company is Active. The registered address of Copers Cope Garage Limited is 150 164 Upper Elmers End Road Beckenham Kent Br3 3dz. . COTTON, Brian Geoffrey is a Secretary of the company. COTTON, Brian Geoffrey is a Director of the company. STONEHAM, Christian William is a Director of the company. STONEHAM, Scott David is a Director of the company. Secretary STONEHAM, Elizabeth has been resigned. Director PENFOLD, John has been resigned. Director STONEHAM, David John has been resigned. Director STONEHAM, Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COTTON, Brian Geoffrey
Appointed Date: 08 April 2003

Director

Director
STONEHAM, Christian William
Appointed Date: 20 August 2002
57 years old

Director
STONEHAM, Scott David
Appointed Date: 20 August 2002
58 years old

Resigned Directors

Secretary
STONEHAM, Elizabeth
Resigned: 08 April 2003

Director
PENFOLD, John
Resigned: 08 February 2007
87 years old

Director
STONEHAM, David John
Resigned: 08 February 2007
80 years old

Director
STONEHAM, Elizabeth
Resigned: 08 February 2007
80 years old

Persons With Significant Control

Masters Of Beckenham Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COPERS COPE GARAGE LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
23 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 755

22 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 78 more events
17 Aug 1988
Full accounts made up to 31 December 1987

17 Aug 1988
Return made up to 23/05/88; full list of members

19 Jul 1988
Particulars of mortgage/charge

09 Dec 1987
Return made up to 23/04/87; full list of members

09 Dec 1987
Full accounts made up to 31 December 1986

COPERS COPE GARAGE LIMITED Charges

10 September 1991
Charge
Delivered: 11 September 1991
Status: Satisfied on 7 February 2007
Persons entitled: Lombard North Central PLC.
Description: Floating charge over all the company's stocks of new…
5 July 1988
Confirmatory charge supplemental to a mortgage debenture dated 2.4.78.
Delivered: 19 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property & assets of the company as charged by the…
2 April 1978
Debenture
Delivered: 7 April 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
15 July 1976
Legal mortgage
Delivered: 21 July 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 1A la copers cope road beckenham, kent.
20 March 1964
Mortgage
Delivered: 3 April 1964
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: La copers cape rd, beckenham, kent with all fixtures.