COPEAID LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG2 0AZ

Company number 02167280
Status Active
Incorporation Date 18 September 1987
Company Type Private Limited Company
Address 23 MILMAN ROAD, READING, BERKSHIRE, RG2 0AZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of COPEAID LIMITED are www.copeaid.co.uk, and www.copeaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Copeaid Limited is a Private Limited Company. The company registration number is 02167280. Copeaid Limited has been working since 18 September 1987. The present status of the company is Active. The registered address of Copeaid Limited is 23 Milman Road Reading Berkshire Rg2 0az. . BARK, John is a Secretary of the company. ABDOLLAHZADEH, Mansour is a Director of the company. BARK, John is a Director of the company. GRACI, Rosalinda is a Director of the company. HODGES, Lucy Jane Farler is a Director of the company. SMETHURST, Alison Jane is a Director of the company. SWALLOW, Graham Paul is a Director of the company. WATKINS, Gareth is a Director of the company. VANNECK RESIDENTIAL LLP is a Director of the company. Secretary FENN, Christopher George has been resigned. Director BERRIE, Nigel Quentin has been resigned. Director CULLINANE, Clare Louise has been resigned. Director EVANS, Jimmy has been resigned. Director FENN, Christopher George has been resigned. Director FULLER, Roger Andrew has been resigned. Director HEBBERT, Antonia has been resigned. Director LEIGHTON, Richard Bamford has been resigned. Director MCCORMACK, Joan Catherine has been resigned. Director MCKENNA, John Hall has been resigned. Director MOTT, Fraser David James has been resigned. Director PATRICIA, Gail has been resigned. Director WALL, Stephanie Rosina Jane has been resigned. Director WELLSTEED, Andrew Joseph has been resigned. Director WILMAN, Georgina Lisa has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARK, John
Appointed Date: 27 March 2002

Director
ABDOLLAHZADEH, Mansour
Appointed Date: 09 August 2010
74 years old

Director
BARK, John

70 years old

Director
GRACI, Rosalinda
Appointed Date: 11 January 2013
52 years old

Director
HODGES, Lucy Jane Farler
Appointed Date: 10 June 2002
58 years old

Director
SMETHURST, Alison Jane
Appointed Date: 06 July 2014
56 years old

Director
SWALLOW, Graham Paul

62 years old

Director
WATKINS, Gareth
Appointed Date: 23 February 2005
48 years old

Director
VANNECK RESIDENTIAL LLP
Appointed Date: 28 April 2015

Resigned Directors

Secretary
FENN, Christopher George
Resigned: 27 March 2002

Director
BERRIE, Nigel Quentin
Resigned: 10 June 2002
62 years old

Director
CULLINANE, Clare Louise
Resigned: 09 September 2010
Appointed Date: 05 November 2003
50 years old

Director
EVANS, Jimmy
Resigned: 23 February 2005
63 years old

Director
FENN, Christopher George
Resigned: 27 March 2002
62 years old

Director
FULLER, Roger Andrew
Resigned: 10 June 2002
25 years old

Director
HEBBERT, Antonia
Resigned: 10 June 2002
68 years old

Director
LEIGHTON, Richard Bamford
Resigned: 05 November 2003
Appointed Date: 10 June 2002
62 years old

Director
MCCORMACK, Joan Catherine
Resigned: 18 August 2012
Appointed Date: 10 June 2002
66 years old

Director
MCKENNA, John Hall
Resigned: 11 January 2013
Appointed Date: 05 December 2010
59 years old

Director
MOTT, Fraser David James
Resigned: 05 November 2003
Appointed Date: 10 June 2002
50 years old

Director
PATRICIA, Gail
Resigned: 10 June 2002
60 years old

Director
WALL, Stephanie Rosina Jane
Resigned: 10 April 2015
Appointed Date: 18 August 2012
37 years old

Director
WELLSTEED, Andrew Joseph
Resigned: 12 February 2010
Appointed Date: 10 June 2002
64 years old

Director
WILMAN, Georgina Lisa
Resigned: 05 July 2014
Appointed Date: 05 November 2003
45 years old

COPEAID LIMITED Events

28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 March 2016
02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 8

28 Apr 2015
Appointment of Vanneck Residential Llp as a director on 28 April 2015
...
... and 96 more events
12 Apr 1988
Secretary resigned;director resigned

12 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1988
Registered office changed on 12/04/88 from: 168 whitchurch road cardiff south glamorgan CF4 3NA

08 Dec 1987
Company name changed kerriton LIMITED\certificate issued on 09/12/87

18 Sep 1987
Incorporation