CUPIS ORCHARD ESTATES LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN36 4UX
Company number 04456472
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address 4 CUPIS ORCHARD, HUMBERSTON, GRIMSBY, SOUTH HUMBERSIDE, ENGLAND, DN36 4UX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CUPIS ORCHARD ESTATES LIMITED are www.cupisorchardestates.co.uk, and www.cupis-orchard-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to New Clee Rail Station is 3.1 miles; to Grimsby Town Rail Station is 3.4 miles; to Great Coates Rail Station is 5.3 miles; to Healing Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cupis Orchard Estates Limited is a Private Limited Company. The company registration number is 04456472. Cupis Orchard Estates Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Cupis Orchard Estates Limited is 4 Cupis Orchard Humberston Grimsby South Humberside England Dn36 4ux. The company`s financial liabilities are £0.01k. It is £-0.68k against last year. . HEELEY, Samantha is a Secretary of the company. CARROLL, Ian Michael is a Director of the company. Secretary ASHTON, Philip William has been resigned. Secretary BELL, Rosemarie Una has been resigned. Secretary BRATTON, Bryan Leslie has been resigned. Secretary SILVESTER, Sally Elizabeth has been resigned. Secretary WILLMER, David Cupis has been resigned. Director BELL, Rosemarie Una has been resigned. Director BRATTON, Bryan Leslie has been resigned. Director BRATTON, Kelly Louise has been resigned. Director COLLIS, John Terence has been resigned. Director EDE, Stephen Albert has been resigned. Director ROBINSON, Mary has been resigned. Director WILLMER, David Cupis has been resigned. Director WILLMER, Janet Pauline has been resigned. The company operates in "Residents property management".


cupis orchard estates Key Finiance

LIABILITIES £0.01k
-99%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEELEY, Samantha
Appointed Date: 01 July 2015

Director
CARROLL, Ian Michael
Appointed Date: 01 July 2015
55 years old

Resigned Directors

Secretary
ASHTON, Philip William
Resigned: 30 July 2002
Appointed Date: 07 June 2002

Secretary
BELL, Rosemarie Una
Resigned: 30 June 2015
Appointed Date: 11 September 2009

Secretary
BRATTON, Bryan Leslie
Resigned: 11 September 2009
Appointed Date: 23 June 2008

Secretary
SILVESTER, Sally Elizabeth
Resigned: 22 August 2003
Appointed Date: 02 October 2002

Secretary
WILLMER, David Cupis
Resigned: 23 June 2008
Appointed Date: 21 August 2003

Director
BELL, Rosemarie Una
Resigned: 30 June 2015
Appointed Date: 11 September 2009
81 years old

Director
BRATTON, Bryan Leslie
Resigned: 11 September 2009
Appointed Date: 20 June 2008
64 years old

Director
BRATTON, Kelly Louise
Resigned: 11 September 2009
Appointed Date: 20 June 2008
49 years old

Director
COLLIS, John Terence
Resigned: 22 August 2003
Appointed Date: 02 October 2002
72 years old

Director
EDE, Stephen Albert
Resigned: 30 July 2002
Appointed Date: 07 June 2002
76 years old

Director
ROBINSON, Mary
Resigned: 14 May 2014
Appointed Date: 11 September 2009
82 years old

Director
WILLMER, David Cupis
Resigned: 23 June 2008
Appointed Date: 21 August 2003
77 years old

Director
WILLMER, Janet Pauline
Resigned: 23 June 2008
Appointed Date: 21 August 2003
80 years old

CUPIS ORCHARD ESTATES LIMITED Events

25 Mar 2017
Micro company accounts made up to 30 June 2016
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 Nov 2015
Appointment of Mrs Samantha Heeley as a secretary on 1 July 2015
21 Sep 2015
Termination of appointment of Rosemarie Una Bell as a secretary on 30 June 2015
...
... and 53 more events
09 Oct 2002
Director resigned
09 Oct 2002
Secretary resigned
21 Aug 2002
Secretary resigned
21 Aug 2002
Director resigned
07 Jun 2002
Incorporation