COPELANDER.CO.UK LTD
TAUNTON OSCAR ZULU.CO.UK LIMITED

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 07222008
Status Liquidation
Incorporation Date 13 April 2010
Company Type Private Limited Company
Address ALBERT GOODMAN, MARY STREET HOUSE, MARY ST, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3NW
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores, 7487 - Other business activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Liquidators' statement of receipts and payments to 26 October 2016; Liquidators' statement of receipts and payments to 26 October 2015; Liquidators' statement of receipts and payments to 26 October 2014. The most likely internet sites of COPELANDER.CO.UK LTD are www.copelandercouk.co.uk, and www.copelander-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Copelander Co Uk Ltd is a Private Limited Company. The company registration number is 07222008. Copelander Co Uk Ltd has been working since 13 April 2010. The present status of the company is Liquidation. The registered address of Copelander Co Uk Ltd is Albert Goodman Mary Street House Mary St Taunton Somerset United Kingdom Ta1 3nw. . COPELAND, Christopher Paul is a Director of the company. Director MARSH, Ian Michael has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Director
COPELAND, Christopher Paul
Appointed Date: 13 April 2010
63 years old

Resigned Directors

Director
MARSH, Ian Michael
Resigned: 19 October 2010
Appointed Date: 19 May 2010
60 years old

Director
STEPHENS, Graham Robertson
Resigned: 13 April 2010
Appointed Date: 13 April 2010
75 years old

COPELANDER.CO.UK LTD Events

09 Jan 2017
Liquidators' statement of receipts and payments to 26 October 2016
31 Dec 2015
Liquidators' statement of receipts and payments to 26 October 2015
08 Jan 2015
Liquidators' statement of receipts and payments to 26 October 2014
03 Jan 2014
Liquidators' statement of receipts and payments to 26 October 2013
10 Jan 2013
Liquidators' statement of receipts and payments to 26 October 2012
...
... and 10 more events
24 May 2010
Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100

24 May 2010
Appointment of Christopher Paul Copeland as a director
19 May 2010
Appointment of Mr Ian Michael Marsh as a director
20 Apr 2010
Termination of appointment of Graham Stephens as a director
13 Apr 2010
Incorporation