COPY IT LIMITED
MORTIMER

Hellopages » Berkshire » West Berkshire » RG7 2AG

Company number 03182785
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address BRAMLEY HOUSE, BUTLERS LANDS FARM, MORTIMER, BERKSHIRE, RG7 2AG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 300 . The most likely internet sites of COPY IT LIMITED are www.copyit.co.uk, and www.copy-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Copy It Limited is a Private Limited Company. The company registration number is 03182785. Copy It Limited has been working since 04 April 1996. The present status of the company is Active. The registered address of Copy It Limited is Bramley House Butlers Lands Farm Mortimer Berkshire Rg7 2ag. . BOAKES, Kay Louise is a Secretary of the company. BOAKES, Jonathan Hadrian is a Director of the company. BOLLAND, Paul Christopher is a Director of the company. Secretary NATHAN, Julian David has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director NATHAN, Julian David has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BOAKES, Kay Louise
Appointed Date: 18 March 1997

Director
BOAKES, Jonathan Hadrian
Appointed Date: 04 April 1996
59 years old

Director
BOLLAND, Paul Christopher
Appointed Date: 01 June 2008
56 years old

Resigned Directors

Secretary
NATHAN, Julian David
Resigned: 18 March 1997
Appointed Date: 04 April 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Director
NATHAN, Julian David
Resigned: 18 March 1997
Appointed Date: 04 April 1996
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Persons With Significant Control

Mr Jonathan Hadrian Boakes
Notified on: 4 April 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPY IT LIMITED Events

13 Apr 2017
Confirmation statement made on 4 April 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 April 2016
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300

23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
07 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300

...
... and 51 more events
25 Apr 1996
New secretary appointed;new director appointed
25 Apr 1996
New director appointed
25 Apr 1996
Secretary resigned
25 Apr 1996
Director resigned
04 Apr 1996
Incorporation