COPPED HALL ENTERPRISES LIMITED
NR EPPING LEAFMILE LIMITED

Hellopages » Essex » Epping Forest » CM16 5HS

Company number 03894615
Status Active
Incorporation Date 15 December 1999
Company Type Private Limited Company
Address THE STABLES COURTYARD, COPPED HALL, NR EPPING, ESSEX, CM16 5HS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of John Padfield as a director on 26 September 2016. The most likely internet sites of COPPED HALL ENTERPRISES LIMITED are www.coppedhallenterprises.co.uk, and www.copped-hall-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Goodmayes Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Gidea Park Rail Station is 9.8 miles; to Clapton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copped Hall Enterprises Limited is a Private Limited Company. The company registration number is 03894615. Copped Hall Enterprises Limited has been working since 15 December 1999. The present status of the company is Active. The registered address of Copped Hall Enterprises Limited is The Stables Courtyard Copped Hall Nr Epping Essex Cm16 5hs. . KNOPE, Victor Ian is a Secretary of the company. CATERER, Richard John Hamilton is a Director of the company. FAVRE, Charles Denys is a Director of the company. Secretary BROWN, Gordon Leslie has been resigned. Secretary COX, Alan Michael has been resigned. Secretary GROOM, Mary Josephine has been resigned. Secretary LOWTHER, Duncan Ronald has been resigned. Secretary MUNDAY, Nicola has been resigned. Secretary RICHARDS, Peter Miles has been resigned. Secretary TAYLOR, Marilyn Ann has been resigned. Secretary WOODMAN, Judith has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLAKE, Andrew Julian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOWTHER, Duncan Ronald has been resigned. Director PADFIELD, John Dennis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KNOPE, Victor Ian
Appointed Date: 15 August 2014

Director
CATERER, Richard John Hamilton
Appointed Date: 01 August 2013
81 years old

Director
FAVRE, Charles Denys
Appointed Date: 22 March 2000
107 years old

Resigned Directors

Secretary
BROWN, Gordon Leslie
Resigned: 14 September 2004
Appointed Date: 17 June 2003

Secretary
COX, Alan Michael
Resigned: 01 September 2005
Appointed Date: 14 September 2004

Secretary
GROOM, Mary Josephine
Resigned: 22 March 2000
Appointed Date: 23 December 1999

Secretary
LOWTHER, Duncan Ronald
Resigned: 01 August 2013
Appointed Date: 03 July 2008

Secretary
MUNDAY, Nicola
Resigned: 17 June 2003
Appointed Date: 16 June 2000

Secretary
RICHARDS, Peter Miles
Resigned: 16 June 2000
Appointed Date: 22 March 2000

Secretary
TAYLOR, Marilyn Ann
Resigned: 31 July 2008
Appointed Date: 01 September 2005

Secretary
WOODMAN, Judith
Resigned: 15 August 2014
Appointed Date: 01 August 2013

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 December 1999
Appointed Date: 15 December 1999

Director
BLAKE, Andrew Julian
Resigned: 22 March 2000
Appointed Date: 23 December 1999
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 December 1999
Appointed Date: 15 December 1999

Director
LOWTHER, Duncan Ronald
Resigned: 01 August 2013
Appointed Date: 03 July 2008
85 years old

Director
PADFIELD, John Dennis
Resigned: 26 September 2016
Appointed Date: 22 March 2000
90 years old

COPPED HALL ENTERPRISES LIMITED Events

14 Mar 2017
Confirmation statement made on 17 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Termination of appointment of John Padfield as a director on 26 September 2016
26 Sep 2016
Termination of appointment of John Padfield as a director on 26 September 2016
06 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

...
... and 65 more events
15 Feb 2000
New secretary appointed
15 Feb 2000
Director resigned
15 Feb 2000
Secretary resigned
15 Feb 2000
Registered office changed on 15/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Dec 1999
Incorporation