THE COPPERCAST GROUP LTD
LONDON THE DYTECNA GROUP LIMITED

Hellopages » Greater London » Islington » EC1M 6BB

Company number 09163623
Status Active
Incorporation Date 6 August 2014
Company Type Private Limited Company
Address 1 CHARTERHOUSE MEWS, LONDON, EC1M 6BB
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 71129 - Other engineering activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Satisfaction of charge 091636230002 in full; Satisfaction of charge 091636230001 in full; Termination of appointment of Gary Ellis as a director on 7 October 2016. The most likely internet sites of THE COPPERCAST GROUP LTD are www.thecoppercastgroup.co.uk, and www.the-coppercast-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Coppercast Group Ltd is a Private Limited Company. The company registration number is 09163623. The Coppercast Group Ltd has been working since 06 August 2014. The present status of the company is Active. The registered address of The Coppercast Group Ltd is 1 Charterhouse Mews London Ec1m 6bb. . BLOUNT, Mark is a Director of the company. Director ELLIS, Gary has been resigned. Director TORTISE, Anthony Peter has been resigned. Director TORTISE, Anthony Peter has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Director
BLOUNT, Mark
Appointed Date: 10 October 2016
46 years old

Resigned Directors

Director
ELLIS, Gary
Resigned: 07 October 2016
Appointed Date: 01 June 2015
54 years old

Director
TORTISE, Anthony Peter
Resigned: 10 October 2016
Appointed Date: 01 September 2015
70 years old

Director
TORTISE, Anthony Peter
Resigned: 01 June 2015
Appointed Date: 06 August 2014
70 years old

Persons With Significant Control

Mr Anthony Peter Tortise
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THE COPPERCAST GROUP LTD Events

07 Apr 2017
Satisfaction of charge 091636230002 in full
17 Oct 2016
Satisfaction of charge 091636230001 in full
11 Oct 2016
Termination of appointment of Gary Ellis as a director on 7 October 2016
11 Oct 2016
Termination of appointment of Anthony Peter Tortise as a director on 10 October 2016
11 Oct 2016
Appointment of Mr Mark Blount as a director on 10 October 2016
...
... and 9 more events
02 Jun 2015
Registered office address changed from 61 High Street Ewell Epsom Surrey KT17 1RX England to 1 Charterhouse Mews London EC1M 6BB on 2 June 2015
17 Feb 2015
Registered office address changed from Unit 2 Kites Croft Business Park Fareham PO14 4LW England to 1 Charterhouse Mews London EC1M 6BB on 17 February 2015
28 Oct 2014
Total exemption small company accounts made up to 31 August 2014
27 Oct 2014
Previous accounting period shortened from 31 August 2015 to 31 August 2014
06 Aug 2014
Incorporation
Statement of capital on 2014-08-06
  • GBP 1

THE COPPERCAST GROUP LTD Charges

20 July 2016
Charge code 0916 3623 0002
Delivered: 29 July 2016
Status: Satisfied on 7 April 2017
Persons entitled: Steven John Parker and Trevor John Binyon (Joint Administrators of Hoc (UK) Limited) Hoc (UK) Limited (in Administration)
Description: Contains fixed charge…
22 March 2016
Charge code 0916 3623 0001
Delivered: 30 March 2016
Status: Satisfied on 17 October 2016
Persons entitled: The Global Management Group LTD
Description: Contains fixed charge…