COPEMAN HART & COMPANY LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 7DE

Company number 00696548
Status Active
Incorporation Date 26 June 1961
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 30 MANCHESTER ROAD, SHAW, OLDHAM, LANCASHIRE, OL2 7DE
Home Country United Kingdom
Nature of Business 32200 - Manufacture of musical instruments
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a small company made up to 31 December 2015; All of the property or undertaking has been released from charge 4. The most likely internet sites of COPEMAN HART & COMPANY LIMITED are www.copemanhartcompany.co.uk, and www.copeman-hart-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. Copeman Hart Company Limited is a Private Limited Company. The company registration number is 00696548. Copeman Hart Company Limited has been working since 26 June 1961. The present status of the company is Active. The registered address of Copeman Hart Company Limited is Sovereign House 30 Manchester Road Shaw Oldham Lancashire Ol2 7de. . HARRINGTON, Corbie Jane is a Secretary of the company. HARRINGTON, Keith Anthony, Dr is a Director of the company. Secretary HART, Cheryl Christine has been resigned. Director BLYTH, Graham Henry has been resigned. Director HART, Cheryl Christine has been resigned. Director HART, Ernest Copeman has been resigned. Director REES, Ian James has been resigned. Director VAN DE WEERD, Gerrit Albertus has been resigned. The company operates in "Manufacture of musical instruments".


Current Directors

Secretary
HARRINGTON, Corbie Jane
Appointed Date: 28 February 2011

Director
HARRINGTON, Keith Anthony, Dr
Appointed Date: 28 February 2011
62 years old

Resigned Directors

Secretary
HART, Cheryl Christine
Resigned: 28 February 2011

Director
BLYTH, Graham Henry
Resigned: 01 December 1998
77 years old

Director
HART, Cheryl Christine
Resigned: 28 February 2011
81 years old

Director
HART, Ernest Copeman
Resigned: 28 May 2013
91 years old

Director
REES, Ian James
Resigned: 11 November 1999
Appointed Date: 31 July 1997
71 years old

Director
VAN DE WEERD, Gerrit Albertus
Resigned: 31 December 2015
Appointed Date: 28 February 2011
79 years old

Persons With Significant Control

Makin Organs Ltd
Notified on: 15 January 2017
Nature of control: Ownership of shares – 75% or more

COPEMAN HART & COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
12 Aug 2016
Accounts for a small company made up to 31 December 2015
18 Jul 2016
All of the property or undertaking has been released from charge 4
04 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,126

04 Feb 2016
Termination of appointment of Gerrit Albertus Van De Weerd as a director on 31 December 2015
...
... and 95 more events
07 Aug 1987
Accounts for a small company made up to 31 March 1986

05 Feb 1987
New director appointed

22 Dec 1986
Accounts for a small company made up to 31 March 1985

22 Dec 1986
Return made up to 09/10/86; full list of members

13 Nov 1986
Accounts for a small company made up to 31 March 1984

COPEMAN HART & COMPANY LIMITED Charges

7 January 1994
Mortgage debenture
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 January 1990
Mortgage
Delivered: 15 February 1990
Status: Satisfied on 10 January 2009
Persons entitled: Eagle Star Insurance Company Limited
Description: 88 finedon road, irthlingborough north hants.
6 July 1979
Legal mortgage
Delivered: 25 July 1979
Status: Satisfied on 10 January 2009
Persons entitled: National Westminster Bank PLC
Description: 60, pretoria road, leyton stone, london, E.11.. floating…
7 July 1969
Charge
Delivered: 11 July 1969
Status: Satisfied on 10 January 2009
Persons entitled: N. J. T. Tyrell-Evans.
Description: 26,Copenhagen street and 10,balfe street islington floating…