COPYPRINT (BROMLEY) LIMITED
KENT

Hellopages » Greater London » Bromley » BR1 1RY
Company number 01948978
Status Active
Incorporation Date 20 September 1985
Company Type Private Limited Company
Address 38 WIDMORE ROAD, BROMLEY, KENT, BR1 1RY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr Michael Richard Hathway on 27 March 2017; Appointment of Miss Heather Gladys Patricia Jolly as a director on 27 March 2017; Termination of appointment of Oliver Edward Randolph Johns as a director on 17 March 2017. The most likely internet sites of COPYPRINT (BROMLEY) LIMITED are www.copyprintbromley.co.uk, and www.copyprint-bromley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Copyprint Bromley Limited is a Private Limited Company. The company registration number is 01948978. Copyprint Bromley Limited has been working since 20 September 1985. The present status of the company is Active. The registered address of Copyprint Bromley Limited is 38 Widmore Road Bromley Kent Br1 1ry. The company`s financial liabilities are £12.08k. It is £-14.41k against last year. The cash in hand is £30.06k. It is £0.48k against last year. And the total assets are £62.27k, which is £-7.44k against last year. HATHWAY, Michael Richard is a Director of the company. JOLLY, Heather Gladys Patricia is a Director of the company. Secretary LONDON, Fay has been resigned. Secretary PURVIS, Gavin Spencer has been resigned. Director HAWKES, Nigel Trevor has been resigned. Director HAWKES, Victoria Lynne has been resigned. Director JOHNS, Oliver Edward Randolph has been resigned. Director KIENZLER, Frederick Charles has been resigned. Director LONDON, Fay has been resigned. Director LONDON, John Vincent has been resigned. Director LONDON, Simon James has been resigned. The company operates in "Printing n.e.c.".


copyprint (bromley) Key Finiance

LIABILITIES £12.08k
-55%
CASH £30.06k
+1%
TOTAL ASSETS £62.27k
-11%
All Financial Figures

Current Directors

Director
HATHWAY, Michael Richard
Appointed Date: 01 October 2001
52 years old

Director
JOLLY, Heather Gladys Patricia
Appointed Date: 27 March 2017
35 years old

Resigned Directors

Secretary
LONDON, Fay
Resigned: 01 October 2012
Appointed Date: 21 July 1995

Secretary
PURVIS, Gavin Spencer
Resigned: 21 July 1995

Director
HAWKES, Nigel Trevor
Resigned: 22 August 2016
Appointed Date: 01 October 2012
72 years old

Director
HAWKES, Victoria Lynne
Resigned: 22 August 2016
Appointed Date: 01 October 2012
43 years old

Director
JOHNS, Oliver Edward Randolph
Resigned: 17 March 2017
Appointed Date: 16 September 2016
38 years old

Director
KIENZLER, Frederick Charles
Resigned: 01 February 1999
77 years old

Director
LONDON, Fay
Resigned: 01 October 2012
82 years old

Director
LONDON, John Vincent
Resigned: 01 October 2012
85 years old

Director
LONDON, Simon James
Resigned: 01 October 2012
Appointed Date: 08 March 1996
54 years old

Persons With Significant Control

Mr Michael Richard Hathway
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

COPYPRINT (BROMLEY) LIMITED Events

27 Mar 2017
Director's details changed for Mr Michael Richard Hathway on 27 March 2017
27 Mar 2017
Appointment of Miss Heather Gladys Patricia Jolly as a director on 27 March 2017
20 Mar 2017
Termination of appointment of Oliver Edward Randolph Johns as a director on 17 March 2017
22 Feb 2017
Confirmation statement made on 12 January 2017 with updates
16 Sep 2016
Director's details changed for Mr Michael Hathway on 16 September 2016
...
... and 76 more events
20 Oct 1988
Accounts for a small company made up to 30 September 1987

22 Mar 1988
Return made up to 11/01/88; full list of members

05 May 1987
Accounts for a small company made up to 30 September 1986

05 May 1987
Return made up to 12/01/87; full list of members

20 Sep 1985
Certificate of incorporation