THE MILL @ COPPERMILL LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 7HA

Company number 07596426
Status Active
Incorporation Date 7 April 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7-11 COPPERMILL LANE, WALTHAMSTOW, LONDON, E17 7HA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Appointment of Ms Carla Marques De Barros Cruz as a director on 10 January 2017; Appointment of Mr James Thomas Phillips as a director on 10 January 2017. The most likely internet sites of THE MILL @ COPPERMILL LIMITED are www.themillcoppermill.co.uk, and www.the-mill-coppermill.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The Mill Coppermill Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07596426. The Mill Coppermill Limited has been working since 07 April 2011. The present status of the company is Active. The registered address of The Mill Coppermill Limited is 7 11 Coppermill Lane Walthamstow London E17 7ha. . AHMED, Zahra is a Secretary of the company. ABREU SCHERER, Ingrid Teresa is a Director of the company. AHMED, Zahra is a Director of the company. CRUZ, Carla Marques De Barros is a Director of the company. GRIFFIN, Alison Rosemary is a Director of the company. PAGE, Sharon Elizabeth is a Director of the company. PHILLIPS, James Thomas is a Director of the company. SCIALLIS, Elisabetta is a Director of the company. Secretary HAY, Alison Elfrida Kari has been resigned. Secretary TINMAN, Adele Jane has been resigned. Director ABREU SCHERER, Ingrid Teresa has been resigned. Director DUNCAN, Ruth has been resigned. Director GALLACCIO, Maureen has been resigned. Director GRIFFIN, Alison Rosemary has been resigned. Director GUTHRIE, Hannah has been resigned. Director HART, Karen Lesley has been resigned. Director HAY, Alison Elfrida Kari has been resigned. Director HERBERT, Danny has been resigned. Director HOSS, Irina has been resigned. Director LEIGH, Michael, Dr has been resigned. Director MASRI, Kate has been resigned. Director MEADS, Neil Antony has been resigned. Director MITCHELL, Louise Claire has been resigned. Director STANISLAS, Vanessa has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
AHMED, Zahra
Appointed Date: 10 January 2017

Director
ABREU SCHERER, Ingrid Teresa
Appointed Date: 05 July 2016
44 years old

Director
AHMED, Zahra
Appointed Date: 10 January 2017
36 years old

Director
CRUZ, Carla Marques De Barros
Appointed Date: 10 January 2017
48 years old

Director
GRIFFIN, Alison Rosemary
Appointed Date: 03 November 2015
53 years old

Director
PAGE, Sharon Elizabeth
Appointed Date: 02 December 2015
61 years old

Director
PHILLIPS, James Thomas
Appointed Date: 10 January 2017
72 years old

Director
SCIALLIS, Elisabetta
Appointed Date: 10 January 2017
51 years old

Resigned Directors

Secretary
HAY, Alison Elfrida Kari
Resigned: 10 January 2017
Appointed Date: 14 October 2014

Secretary
TINMAN, Adele Jane
Resigned: 12 August 2014
Appointed Date: 27 March 2012

Director
ABREU SCHERER, Ingrid Teresa
Resigned: 31 August 2013
Appointed Date: 07 April 2011
44 years old

Director
DUNCAN, Ruth
Resigned: 13 May 2014
Appointed Date: 07 April 2011
55 years old

Director
GALLACCIO, Maureen
Resigned: 13 September 2012
Appointed Date: 30 June 2011
84 years old

Director
GRIFFIN, Alison Rosemary
Resigned: 17 January 2013
Appointed Date: 07 April 2011
53 years old

Director
GUTHRIE, Hannah
Resigned: 10 January 2017
Appointed Date: 10 November 2014
43 years old

Director
HART, Karen Lesley
Resigned: 13 September 2015
Appointed Date: 03 February 2015
63 years old

Director
HAY, Alison Elfrida Kari
Resigned: 10 January 2017
Appointed Date: 14 October 2014
82 years old

Director
HERBERT, Danny
Resigned: 03 February 2015
Appointed Date: 01 November 2012
57 years old

Director
HOSS, Irina
Resigned: 13 July 2011
Appointed Date: 07 April 2011
71 years old

Director
LEIGH, Michael, Dr
Resigned: 13 February 2012
Appointed Date: 07 April 2011
54 years old

Director
MASRI, Kate
Resigned: 02 May 2016
Appointed Date: 07 November 2013
47 years old

Director
MEADS, Neil Antony
Resigned: 19 July 2012
Appointed Date: 30 June 2011
53 years old

Director
MITCHELL, Louise Claire
Resigned: 30 November 2011
Appointed Date: 30 June 2011
53 years old

Director
STANISLAS, Vanessa
Resigned: 06 October 2015
Appointed Date: 14 October 2014
59 years old

THE MILL @ COPPERMILL LIMITED Events

05 Apr 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Jan 2017
Appointment of Ms Carla Marques De Barros Cruz as a director on 10 January 2017
27 Jan 2017
Appointment of Mr James Thomas Phillips as a director on 10 January 2017
27 Jan 2017
Appointment of Ms Elisabetta Sciallis as a director on 10 January 2017
27 Jan 2017
Termination of appointment of Alison Elfrida Kari Hay as a director on 10 January 2017
...
... and 43 more events
14 Jul 2011
Termination of appointment of Irina Hoss as a director
14 Jul 2011
Appointment of Mrs Maureen Gallaccio as a director
13 Jul 2011
Appointment of Ms Louise Claire Mitchell as a director
01 Jul 2011
Registered office address changed from 23 Coppermill Lane Walthamstow London E17 7HA United Kingdom on 1 July 2011
07 Apr 2011
Incorporation