UKBizDB.co.uk

COPPER DEVELOPMENT ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Copper Development Association. The company was founded 90 years ago and was given the registration number 00279742. The firm's registered office is in ST. ALBANS. You can find them at 72 London Road, , St. Albans, Hertfordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:COPPER DEVELOPMENT ASSOCIATION
Company Number:00279742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 1933
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:72 London Road, St. Albans, Hertfordshire, AL1 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, London Road, St. Albans, AL1 1NS

Secretary12 November 2003Active
72, London Road, St. Albans, AL1 1NS

Director01 August 1994Active
1, Bramble Rise, Cobham, England, KT11 2HP

Director25 May 2017Active
5 Pipistrelle Drive, Market Bosworth, Nuneaton, CV13 0NW

Director19 May 2009Active
Mueller, Oxford Street, Bilston, England, WV14 7DS

Director23 May 2018Active
59 Crescent Road, Barnet, EN4 9RD

Secretary01 January 1996Active
26 Augustus Close, St Albans, AL3 4JH

Secretary-Active
2 Belvedere Drive, Wimbledon, London, SW19 7DG

Director31 January 1994Active
2 Belvedere Drive, Wimbledon, London, SW19 7DG

Director-Active
6 Eriswell Crescent, Burwood Park, Walton On Thames, KT12 5DS

Director01 July 1994Active
61 Stafford Road, Bloxwich, Walsall, WS3 3NJ

Director27 June 2006Active
20 Leeward Gardens, Wimbledon, London, SW19 7QR

Director27 January 1993Active
208 Wincott Drive, Weston, Canada, FOREIGN

Director-Active
80 Ackerman Avenue, Ho-Ho-Kus, Usa, FOREIGN

Director-Active
5 Chester Close, Chester Avenue, Richmond Upon Thames, TW10 6NR

Director29 June 2001Active
Traverly 6 Eriswell Crescent, Walton On Thames, KT12 5DS

Director-Active
Severn House, Prescott Drive, Worcester, England, WR4 9NE

Director27 May 2015Active
23 Forehill Avenue, Bessacarr, Doncaster, DN4 7EX

Director19 May 2009Active
Gecamines, Boulevard Du Souverain 30, 1170 Bruxelles, Belgium,

Director21 November 1996Active
67 Hardwick Road, Sutton Coldfield, B74 3DN

Director22 July 1997Active
320 Regent Street, London, W1R 5AH

Director06 December 1991Active
Nursery Farm, Middle Lane, Oaken, Wolverhampton, WV8 2BE

Director20 May 2008Active
31 Drake Court, London, SE19 1LW

Director-Active
10 Hyde Park, London, W2 2JP

Director-Active
6 Eriswell Crescent, Burwood Park, Walton On Thames, KT12 5DS

Director01 May 1996Active
11 Latchford Road, Gayton, Wirral, L60 3RN

Director01 August 1997Active
C/O Southern Peru Copper Corporation, 180maiden Lane New York, Ny 10038 Usa, FOREIGN

Director-Active
Woodbank, Harp Hill, Charlton Kings, Cheltenham, United Kingdom, GL52 6PU

Director17 May 2011Active
67 Kent Road, Halesowen, B62 8PE

Director18 March 2003Active
Homend Cottage 28 Peachfield Road, Great Malvern, WR14 4AP

Director-Active
C/O Spcc, 180 Maiden Ln, New York 10038, Usa, FOREIGN

Director01 September 1992Active
Repandum Ashendene, Road, Bayford, SG13 8PX

Director22 May 2007Active
13 Soudan Road, London, SW11 4HH

Director25 June 2003Active
The Gatekeeper's House, Pump Alley, Brentford, United Kingdom, TW8 0AP

Director30 May 2012Active
36 Cornmill Lane, Bardsey, Leeds, LS17 9EQ

Director27 June 2006Active

People with Significant Control

European Copper Institute
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5 Grovelands Business Centre, Grovelands Business Centre, Boundary Way, Hemel Hempstead, England, HP2 7TE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-28Gazette

Gazette dissolved liquidation.

Download
2021-08-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-10Insolvency

Liquidation miscellaneous.

Download
2020-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-26Resolution

Resolution.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type small.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-21Officers

Change person secretary company with change date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type small.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.