COPLEY SQUARE (OLDHAM) LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7NN

Company number 04829561
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address 210-212 MANCHESTER ROAD, NORTHWICH, ENGLAND, CW9 7NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Targeting House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 210-212 Manchester Road Northwich CW9 7NN on 13 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of COPLEY SQUARE (OLDHAM) LIMITED are www.copleysquareoldham.co.uk, and www.copley-square-oldham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Copley Square Oldham Limited is a Private Limited Company. The company registration number is 04829561. Copley Square Oldham Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Copley Square Oldham Limited is 210 212 Manchester Road Northwich England Cw9 7nn. . GRIFFITHS, Kimberley Martina is a Secretary of the company. BARKER, David is a Director of the company. GRIFFITHS, Kimberley Martina is a Director of the company. KASHEM, Peter John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRIFFITHS, Kimberley Martina
Appointed Date: 11 July 2003

Director
BARKER, David
Appointed Date: 11 July 2003
82 years old

Director
GRIFFITHS, Kimberley Martina
Appointed Date: 11 July 2003
65 years old

Director
KASHEM, Peter John
Appointed Date: 11 July 2003
88 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Persons With Significant Control

Mrs Janelle Meuth Barker
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

COPLEY SQUARE (OLDHAM) LIMITED Events

13 Mar 2017
Registered office address changed from Targeting House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 210-212 Manchester Road Northwich CW9 7NN on 13 March 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
  • USD 2

...
... and 45 more events
24 Jul 2003
Director resigned
24 Jul 2003
New director appointed
24 Jul 2003
New director appointed
24 Jul 2003
Secretary resigned
11 Jul 2003
Incorporation

COPLEY SQUARE (OLDHAM) LIMITED Charges

23 September 2004
Legal charge
Delivered: 24 September 2004
Status: Satisfied on 20 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of huddersfield…