COPYRITE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Fareham » PO16 7JH
Company number 01328896
Status Active
Incorporation Date 6 September 1977
Company Type Private Limited Company
Address FURZEHALL FARM WICKHAM ROAD, FAREHAM, HAMPSHIRE, PO16 7JH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Matthew James Williams as a director on 31 August 2016. The most likely internet sites of COPYRITE LIMITED are www.copyrite.co.uk, and www.copyrite.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Cosham Rail Station is 5.2 miles; to Portsmouth & Southsea Rail Station is 6.1 miles; to Fratton Rail Station is 6.7 miles; to Ryde Pier Head Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copyrite Limited is a Private Limited Company. The company registration number is 01328896. Copyrite Limited has been working since 06 September 1977. The present status of the company is Active. The registered address of Copyrite Limited is Furzehall Farm Wickham Road Fareham Hampshire Po16 7jh. . CALLARD, Christopher John is a Director of the company. GOODMAN, Guy Stanley John is a Director of the company. WILLIAMS, Matthew James is a Director of the company. Secretary ALLCHURCH, Anne has been resigned. Secretary EVANS, Susan Rosemary has been resigned. Secretary MARSH, Anthony William has been resigned. Director ALLCHURCH, Anne has been resigned. Director EVANS, Susan Rosemary has been resigned. Director GREENTREE, Jennifer Mary has been resigned. Director MARSH, Anthony William has been resigned. Director WARLOW, Gaynor has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CALLARD, Christopher John
Appointed Date: 31 August 2016
55 years old

Director
GOODMAN, Guy Stanley John
Appointed Date: 28 March 2008
67 years old

Director
WILLIAMS, Matthew James
Appointed Date: 31 August 2016
49 years old

Resigned Directors

Secretary
ALLCHURCH, Anne
Resigned: 31 March 2001

Secretary
EVANS, Susan Rosemary
Resigned: 28 March 2008
Appointed Date: 31 March 2001

Secretary
MARSH, Anthony William
Resigned: 06 April 2011
Appointed Date: 28 March 2008

Director
ALLCHURCH, Anne
Resigned: 31 March 2001
81 years old

Director
EVANS, Susan Rosemary
Resigned: 28 March 2008
80 years old

Director
GREENTREE, Jennifer Mary
Resigned: 31 March 2005
73 years old

Director
MARSH, Anthony William
Resigned: 06 April 2011
Appointed Date: 28 March 2008
76 years old

Director
WARLOW, Gaynor
Resigned: 28 March 2008
Appointed Date: 01 January 2002
68 years old

Persons With Significant Control

Hgp Architects Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COPYRITE LIMITED Events

24 Jan 2017
Confirmation statement made on 7 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Appointment of Mr Matthew James Williams as a director on 31 August 2016
31 Aug 2016
Appointment of Mr Christopher John Callard as a director on 31 August 2016
12 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 70

...
... and 71 more events
27 Oct 1988
Return made up to 14/09/88; full list of members

13 Feb 1988
Full accounts made up to 30 September 1986

13 Feb 1988
Return made up to 01/01/88; full list of members

23 Jan 1987
Return made up to 15/12/86; full list of members
04 Dec 1986
Full accounts made up to 30 September 1985