POPE & SMITH (CHELMSFORD) LIMITED
ESSEX COPYCOVE LIMITED

Hellopages » Essex » Chelmsford » CM2 0LG

Company number 03877572
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address 207-208 MOULSHAM STREET, CHELMSFORD, ESSEX, CM2 0LG
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 61 . The most likely internet sites of POPE & SMITH (CHELMSFORD) LIMITED are www.popesmithchelmsford.co.uk, and www.pope-smith-chelmsford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Pope Smith Chelmsford Limited is a Private Limited Company. The company registration number is 03877572. Pope Smith Chelmsford Limited has been working since 16 November 1999. The present status of the company is Active. The registered address of Pope Smith Chelmsford Limited is 207 208 Moulsham Street Chelmsford Essex Cm2 0lg. . WADE, Sheila Anne is a Secretary of the company. WADE, Colin Alan is a Director of the company. Secretary AMBROSE, Shirley has been resigned. Secretary BRYCE, Susan Mary has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
WADE, Sheila Anne
Appointed Date: 24 November 2014

Director
WADE, Colin Alan
Appointed Date: 14 December 1999
72 years old

Resigned Directors

Secretary
AMBROSE, Shirley
Resigned: 20 May 2013
Appointed Date: 14 December 1999

Secretary
BRYCE, Susan Mary
Resigned: 24 November 2014
Appointed Date: 20 May 2013

Nominee Secretary
THOMAS, Howard
Resigned: 14 December 1999
Appointed Date: 16 November 1999

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 December 1999
Appointed Date: 16 November 1999
63 years old

Persons With Significant Control

Mr Colin Alan Wade
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

POPE & SMITH (CHELMSFORD) LIMITED Events

10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 January 2016
23 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 61

23 Nov 2015
Director's details changed for Colin Wade on 20 November 2015
02 Sep 2015
Appointment of Mrs Sheila Anne Wade as a secretary on 24 November 2014
...
... and 47 more events
10 Jan 2000
New director appointed
10 Jan 2000
New secretary appointed
10 Jan 2000
Registered office changed on 10/01/00 from: 16 saint john street london EC1M 4NT
13 Dec 1999
Company name changed copycove LIMITED\certificate issued on 14/12/99
16 Nov 1999
Incorporation

POPE & SMITH (CHELMSFORD) LIMITED Charges

7 February 2000
Legal mortgage
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 207/208 moulsham street chelmsford essex…
18 January 2000
Mortgage debenture
Delivered: 24 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…