COPELAND LIMITED
COOKSTOWN


Company number NI030547
Status Active
Incorporation Date 1 March 1996
Company Type Private Limited Company
Address BALLYREAGH INDUSTRIAL ESTATE, SANDHOLES ROAD, COOKSTOWN, CO TYRONE, BT80 9DG
Home Country United Kingdom
Nature of Business 28132 - Manufacture of compressors
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of COPELAND LIMITED are www.copeland.co.uk, and www.copeland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Copeland Limited is a Private Limited Company. The company registration number is NI030547. Copeland Limited has been working since 01 March 1996. The present status of the company is Active. The registered address of Copeland Limited is Ballyreagh Industrial Estate Sandholes Road Cookstown Co Tyrone Bt80 9dg. . KELLER-CARNAP, Torsten is a Secretary of the company. JANSSEN, Jean is a Director of the company. KELLER-CARNAP, Torsten is a Director of the company. MC AFEE, John Charles is a Director of the company. Director BILLINGTON, Declan George has been resigned. Director CLAY, Clinton Peter has been resigned. Director FREITAG, Horst Otto has been resigned. Director GALLAGHER, John Anthony has been resigned. Director IRWIN, Leslie William has been resigned. Director SPEARS, Chuck Edwin has been resigned. Director WIETHOFF, Doktor Egon has been resigned. The company operates in "Manufacture of compressors".


Current Directors

Secretary
KELLER-CARNAP, Torsten
Appointed Date: 01 March 1996

Director
JANSSEN, Jean
Appointed Date: 26 January 2001
68 years old

Director
KELLER-CARNAP, Torsten
Appointed Date: 02 March 2003
62 years old

Director
MC AFEE, John Charles
Appointed Date: 10 October 2005
53 years old

Resigned Directors

Director
BILLINGTON, Declan George
Resigned: 07 October 2005
Appointed Date: 01 March 1996
60 years old

Director
CLAY, Clinton Peter
Resigned: 02 March 2002
Appointed Date: 01 March 1996
74 years old

Director
FREITAG, Horst Otto
Resigned: 26 January 2001
Appointed Date: 01 March 1996
87 years old

Director
GALLAGHER, John Anthony
Resigned: 20 March 2002
Appointed Date: 01 March 1996
72 years old

Director
IRWIN, Leslie William
Resigned: 26 January 2001
Appointed Date: 01 March 1996
62 years old

Director
SPEARS, Chuck Edwin
Resigned: 31 March 2007
Appointed Date: 31 October 2003
76 years old

Director
WIETHOFF, Doktor Egon
Resigned: 31 October 2003
Appointed Date: 01 March 1996
87 years old

Persons With Significant Control

Emerson Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COPELAND LIMITED Events

22 Mar 2017
Full accounts made up to 30 September 2016
14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
25 Jul 2016
Full accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3,000,000

27 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3,000,000

...
... and 69 more events
01 Mar 1996
Incorporation
01 Mar 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 1996
Articles
01 Mar 1996
Memorandum