C.O.P.B. (UK) LTD.
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7FX

Company number 02950165
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address UNIT 7, MOORSIDE ROAD, WINCHESTER, HAMPSHIRE, SO23 7FX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of C.O.P.B. (UK) LTD. are www.copbuk.co.uk, and www.c-o-p-b-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Shawford Rail Station is 4.1 miles; to Chandlers Ford Rail Station is 7.6 miles; to Eastleigh Rail Station is 7.8 miles; to Swaythling Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C O P B Uk Ltd is a Private Limited Company. The company registration number is 02950165. C O P B Uk Ltd has been working since 19 July 1994. The present status of the company is Active. The registered address of C O P B Uk Ltd is Unit 7 Moorside Road Winchester Hampshire So23 7fx. . GUNN, Karen is a Secretary of the company. GUNN, John Dennett is a Director of the company. GUNN, Karen is a Director of the company. GUNN, Kathryn Louise is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GUNN, Karen
Appointed Date: 19 July 1994

Director
GUNN, John Dennett
Appointed Date: 19 July 1994
75 years old

Director
GUNN, Karen
Appointed Date: 19 July 1994
68 years old

Director
GUNN, Kathryn Louise
Appointed Date: 05 November 2014
34 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 July 1994
Appointed Date: 19 July 1994

Persons With Significant Control

Mrs Karen Gunn
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Dennett Gunn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.O.P.B. (UK) LTD. Events

07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

17 Aug 2015
Appointment of Ms Kathryn Louise Gunn as a director on 5 November 2014
14 Aug 2015
Registered office address changed from Unit 7 Moorside Road Winchester Hampshire SO23 7FX England to Unit 7 Moorside Road Winchester Hampshire SO23 7FX on 14 August 2015
...
... and 80 more events
18 Oct 1994
Particulars of mortgage/charge

18 Oct 1994
Particulars of mortgage/charge

09 Sep 1994
Ad 20/07/94--------- £ si 98@1=98 £ ic 2/100

26 Jul 1994
Secretary resigned

19 Jul 1994
Incorporation

C.O.P.B. (UK) LTD. Charges

4 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old post office high street west meon petersfield. By…
30 July 1999
Legal charge
Delivered: 9 August 1999
Status: Satisfied on 22 March 2013
Persons entitled: Paragon Mortgages Limited
Description: 76 wavell way winchester hampshire t/no: HP230768 first…
30 July 1999
Legal charge
Delivered: 9 August 1999
Status: Satisfied on 14 April 2004
Persons entitled: Paragon Mortgages Limited
Description: 81 stanmore lane winchester hampshire t/no: HP254069 first…
30 July 1999
Legal charge
Delivered: 9 August 1999
Status: Satisfied on 22 March 2013
Persons entitled: Paragon Mortgages Limited
Description: 20 st mary st winchester hampshire t/no: HP231954 first…
30 July 1999
Legal charge
Delivered: 9 August 1999
Status: Satisfied on 12 September 2001
Persons entitled: Paragon Mortgages Limited
Description: 70 wolfe close stanmore winchester t/no: HP388977 first…
30 July 1999
Legal charge
Delivered: 9 August 1999
Status: Satisfied on 22 March 2013
Persons entitled: Paragon Mortgages Limited
Description: 56 cromwell road winchester hampshire t/no: HP230397 first…
30 July 1999
Legal charge
Delivered: 9 August 1999
Status: Satisfied on 22 March 2013
Persons entitled: Paragon Mortgages Limited
Description: 40 walpole road winchester hampshire t/no: HP311877 first…
13 September 1996
Legal mortgage
Delivered: 2 October 1996
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property at 17 andover road winchester hampshire t/n…
26 July 1996
Legal mortgage
Delivered: 7 August 1996
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 81 stanmore lane stanmore winchester…
26 July 1995
Legal mortgage
Delivered: 2 August 1995
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 79 wavell way winchester hampshire and the…
27 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 40 walpole road winchester…
6 February 1995
Legal mortgage
Delivered: 14 February 1995
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 hyde abbey road winchester hampshire…
10 October 1994
Legal mortgage
Delivered: 18 October 1994
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 79 cromwell road winchester hampshire t/n…
10 October 1994
Legal mortgage
Delivered: 18 October 1994
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 56 cromwell road winchester hampshire t/n…
10 October 1994
Legal mortgage
Delivered: 18 October 1994
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 st marys street winchester hampshire…
10 October 1994
Legal mortgage
Delivered: 18 October 1994
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 70 wolfe close winchester hampshire t/n…
10 October 1994
Legal mortgage
Delivered: 18 October 1994
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 106A walpole road winchester hampshire t/n…
10 October 1994
Legal mortgage
Delivered: 18 October 1994
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a as 106 walpole road winchester hampshire…