COPPER MIDCO 1 LIMITED
WESTBURY DE FACTO 1939 LIMITED

Hellopages » Wiltshire » Wiltshire » BA13 4LS

Company number 07907001
Status Active
Incorporation Date 12 January 2012
Company Type Private Limited Company
Address KLAW PRODUCTS COMMERCE BUSINESS CENTRE, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4LS
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Appointment of Mr David Robert Hill as a director on 8 February 2017; Termination of appointment of Philip John Clifton as a director on 26 August 2016. The most likely internet sites of COPPER MIDCO 1 LIMITED are www.coppermidco1.co.uk, and www.copper-midco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Warminster Rail Station is 4.9 miles; to Avoncliff Rail Station is 5.6 miles; to Frome Rail Station is 5.9 miles; to Freshford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copper Midco 1 Limited is a Private Limited Company. The company registration number is 07907001. Copper Midco 1 Limited has been working since 12 January 2012. The present status of the company is Active. The registered address of Copper Midco 1 Limited is Klaw Products Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire Ba13 4ls. . WILKS, Christopher John is a Secretary of the company. HILL, David Robert is a Director of the company. WALL, Catherine Alison is a Director of the company. WILKS, Christopher John is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CLIFTON, Philip John has been resigned. Director DAW, Richard William has been resigned. Director GRAHAM, James has been resigned. Director RASTRICK, John Simon has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
WILKS, Christopher John
Appointed Date: 13 March 2012

Director
HILL, David Robert
Appointed Date: 08 February 2017
59 years old

Director
WALL, Catherine Alison
Appointed Date: 08 August 2016
64 years old

Director
WILKS, Christopher John
Appointed Date: 13 March 2012
61 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 February 2012
Appointed Date: 12 January 2012

Director
BRACKEN, Ruth
Resigned: 01 February 2012
Appointed Date: 12 January 2012
74 years old

Director
CLIFTON, Philip John
Resigned: 26 August 2016
Appointed Date: 13 March 2012
66 years old

Director
DAW, Richard William
Resigned: 28 February 2012
Appointed Date: 01 February 2012
57 years old

Director
GRAHAM, James
Resigned: 13 March 2012
Appointed Date: 28 February 2012
58 years old

Director
RASTRICK, John Simon
Resigned: 13 March 2012
Appointed Date: 01 February 2012
53 years old

Director
TRAVERS SMITH LIMITED
Resigned: 01 February 2012
Appointed Date: 12 January 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 February 2012
Appointed Date: 12 January 2012

Persons With Significant Control

Signum Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COPPER MIDCO 1 LIMITED Events

27 Mar 2017
Confirmation statement made on 12 January 2017 with updates
13 Mar 2017
Appointment of Mr David Robert Hill as a director on 8 February 2017
09 Sep 2016
Termination of appointment of Philip John Clifton as a director on 26 August 2016
09 Sep 2016
Appointment of Mrs Catherine Alison Wall as a director on 8 August 2016
12 Aug 2016
Full accounts made up to 31 December 2015
...
... and 32 more events
10 Feb 2012
Appointment of Richard William Daw as a director
10 Feb 2012
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 February 2012
01 Feb 2012
Company name changed de facto 1939 LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01

01 Feb 2012
Change of name notice
12 Jan 2012
Incorporation