COPPERFIELD MANOR MANAGEMENT LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 6PL

Company number 02971525
Status Active
Incorporation Date 27 September 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE RED HOUSE, THE RED HOUSE, MANOR LANE, HORSHAM, WEST SUSSEX, RH13 6PL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 23 September 2016 with updates; Appointment of Mrs Karen Anne Rogers as a director on 30 August 2016. The most likely internet sites of COPPERFIELD MANOR MANAGEMENT LIMITED are www.copperfieldmanormanagement.co.uk, and www.copperfield-manor-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Christs Hospital Rail Station is 3 miles; to Crawley Rail Station is 6.2 miles; to Three Bridges Rail Station is 7.3 miles; to Salfords (Surrey) Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copperfield Manor Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02971525. Copperfield Manor Management Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Copperfield Manor Management Limited is The Red House The Red House Manor Lane Horsham West Sussex Rh13 6pl. . BRAND, Karen Ann is a Director of the company. FEARN, David Robert is a Director of the company. GOCHMANSKI, Richard John is a Director of the company. ROGERS, Karen Anne is a Director of the company. Secretary BOTHA, Andrew James has been resigned. Secretary SIMPKIN, Michael Lloyd has been resigned. Secretary SKIPTON-CARTER, Louise Elisabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRAND, David has been resigned. Director CROLL, Michael George has been resigned. Director HAGLEY, Roy Collins has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROGERS, Steven Michael has been resigned. Director SIMPKIN, Michael Lloyd has been resigned. Director SKIPTON-CARTER, Louise Elisabeth has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BRAND, Karen Ann
Appointed Date: 30 August 2016
61 years old

Director
FEARN, David Robert
Appointed Date: 20 February 2013
57 years old

Director
GOCHMANSKI, Richard John
Appointed Date: 30 January 1997
66 years old

Director
ROGERS, Karen Anne
Appointed Date: 30 August 2016
61 years old

Resigned Directors

Secretary
BOTHA, Andrew James
Resigned: 30 January 1997
Appointed Date: 27 September 1994

Secretary
SIMPKIN, Michael Lloyd
Resigned: 12 October 2012
Appointed Date: 17 July 2005

Secretary
SKIPTON-CARTER, Louise Elisabeth
Resigned: 25 May 2005
Appointed Date: 30 January 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
BRAND, David
Resigned: 30 August 2016
Appointed Date: 04 March 1998
61 years old

Director
CROLL, Michael George
Resigned: 26 April 2000
Appointed Date: 30 January 1997
80 years old

Director
HAGLEY, Roy Collins
Resigned: 06 November 1996
Appointed Date: 27 September 1994
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
ROGERS, Steven Michael
Resigned: 30 August 2016
Appointed Date: 07 April 2005
63 years old

Director
SIMPKIN, Michael Lloyd
Resigned: 19 February 2013
Appointed Date: 26 September 2000
78 years old

Director
SKIPTON-CARTER, Louise Elisabeth
Resigned: 25 May 2005
Appointed Date: 30 January 1997
60 years old

COPPERFIELD MANOR MANAGEMENT LIMITED Events

08 Jan 2017
Total exemption full accounts made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 23 September 2016 with updates
30 Aug 2016
Appointment of Mrs Karen Anne Rogers as a director on 30 August 2016
30 Aug 2016
Termination of appointment of Steven Michael Rogers as a director on 30 August 2016
30 Aug 2016
Termination of appointment of David Brand as a director on 30 August 2016
...
... and 64 more events
30 Oct 1995
Annual return made up to 27/09/95
30 Sep 1994
Registered office changed on 30/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Sep 1994
Secretary resigned;new secretary appointed;director resigned

30 Sep 1994
Secretary resigned;director resigned;new director appointed

27 Sep 1994
Incorporation