CLUB COPYING CO. LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 1LT

Company number 01524699
Status Active
Incorporation Date 28 October 1980
Company Type Private Limited Company
Address 72 LEADENHALL MARKET, LONDON, EC3V 1LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a small company made up to 30 November 2015; Previous accounting period shortened from 30 November 2015 to 29 November 2015. The most likely internet sites of CLUB COPYING CO. LIMITED are www.clubcopyingco.co.uk, and www.club-copying-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Club Copying Co Limited is a Private Limited Company. The company registration number is 01524699. Club Copying Co Limited has been working since 28 October 1980. The present status of the company is Active. The registered address of Club Copying Co Limited is 72 Leadenhall Market London Ec3v 1lt. . MATTHEWS, Barry is a Director of the company. NORRIS, Paul Charles is a Director of the company. Secretary CHRISTIE, Harry has been resigned. Secretary STANLICK, David has been resigned. Director ATKINS, Tyrone Philip has been resigned. Director CHRISTIE, Harry has been resigned. Director SERVANTE, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MATTHEWS, Barry
Appointed Date: 14 June 2011
56 years old

Director
NORRIS, Paul Charles
Appointed Date: 14 June 2011
59 years old

Resigned Directors

Secretary
CHRISTIE, Harry
Resigned: 14 June 2011

Secretary
STANLICK, David
Resigned: 08 October 2012
Appointed Date: 14 June 2011

Director
ATKINS, Tyrone Philip
Resigned: 14 June 2011
76 years old

Director
CHRISTIE, Harry
Resigned: 14 June 2011
76 years old

Director
SERVANTE, Michael
Resigned: 14 June 2011
79 years old

Persons With Significant Control

Mr Paul Charles Norris
Notified on: 20 February 2017
59 years old
Nature of control: Ownership of shares – 75% or more

CLUB COPYING CO. LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
16 Nov 2016
Accounts for a small company made up to 30 November 2015
26 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150

04 Oct 2015
Accounts for a small company made up to 30 November 2014
...
... and 83 more events
14 Nov 1986
Full accounts made up to 31 December 1985

14 Nov 1986
Return made up to 31/03/86; full list of members

12 Mar 1984
Accounts made up to 31 December 1982
28 Oct 1980
Incorporation
28 Oct 1980
Certificate of incorporation

CLUB COPYING CO. LIMITED Charges

27 November 2014
Charge code 0152 4699 0002
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 June 2011
Debenture containing fixed and floating charges
Delivered: 22 June 2011
Status: Satisfied on 17 December 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…