COPRA LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1LR

Company number 04175903
Status Active
Incorporation Date 8 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address IVY TODD, NORTHCHURCH COMMON, BERKHAMSTED, HERTFORDSHIRE, HP4 1LR
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 8 March 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of COPRA LIMITED are www.copra.co.uk, and www.copra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Copra Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04175903. Copra Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Copra Limited is Ivy Todd Northchurch Common Berkhamsted Hertfordshire Hp4 1lr. . STEER, Philip George is a Secretary of the company. ABEL, Susan Jennifer is a Director of the company. ELLIOTT, David Anthony is a Director of the company. Secretary ATKINSON, David Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, David Frank has been resigned. Director GANZ, Harold has been resigned. Director JACKSON, Rosalind Elizabeth has been resigned. Director LUCAS, Claudia has been resigned. Director QUEST, Annalise has been resigned. Director STEER, Philip George has been resigned. Director TRUMPER, Deborah Ann has been resigned. Director VAN HEUSDEN, Tracy has been resigned. Director WELLS, Karen has been resigned. Director WILARY-ATTEW, Jason has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
STEER, Philip George
Appointed Date: 11 March 2011

Director
ABEL, Susan Jennifer
Appointed Date: 22 August 2014
76 years old

Director
ELLIOTT, David Anthony
Appointed Date: 22 August 2014
79 years old

Resigned Directors

Secretary
ATKINSON, David Frank
Resigned: 12 January 2011
Appointed Date: 08 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
ATKINSON, David Frank
Resigned: 12 January 2011
Appointed Date: 08 March 2001
85 years old

Director
GANZ, Harold
Resigned: 22 August 2014
Appointed Date: 08 March 2001
74 years old

Director
JACKSON, Rosalind Elizabeth
Resigned: 12 January 2011
Appointed Date: 08 March 2001
71 years old

Director
LUCAS, Claudia
Resigned: 14 February 2005
Appointed Date: 08 March 2001
60 years old

Director
QUEST, Annalise
Resigned: 01 May 2013
Appointed Date: 01 September 2010
52 years old

Director
STEER, Philip George
Resigned: 01 May 2013
Appointed Date: 01 September 2010
70 years old

Director
TRUMPER, Deborah Ann
Resigned: 11 May 2015
Appointed Date: 16 January 2013
61 years old

Director
VAN HEUSDEN, Tracy
Resigned: 16 January 2013
Appointed Date: 01 September 2010
59 years old

Director
WELLS, Karen
Resigned: 31 March 2008
Appointed Date: 14 February 2005
63 years old

Director
WILARY-ATTEW, Jason
Resigned: 24 February 2012
Appointed Date: 01 September 2010
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mrs Susan Jennifer Abel
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr David Anthony Elliott
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

COPRA LIMITED Events

24 Apr 2017
Full accounts made up to 31 December 2016
14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
05 May 2016
Accounts for a small company made up to 31 December 2015
10 Mar 2016
Annual return made up to 8 March 2016 no member list
11 May 2015
Termination of appointment of Deborah Ann Trumper as a director on 11 May 2015
...
... and 59 more events
17 Dec 2001
Director resigned
17 Dec 2001
Secretary resigned;director resigned
17 Dec 2001
New director appointed
17 Dec 2001
Registered office changed on 17/12/01 from: 1 mitchell lane bristol BS1 6BU
08 Mar 2001
Incorporation