National Coppice Federation was registered on 26 July 2013 and are based in Shropshire, it has a status of "Active". The business has 27 directors listed as Cumine, Timothy Nicholas, Allen, Toby John, Cumine, Timothy Nicholas, Hadley, Glenn, Jackson, David William Ross, Roskell, Timothy Oliver, Waterfield, Helen, Brannon, Toni Geraldine, Oaks, Rebecca, Thomason, Richard Stuart, Thomason, Richard, Alder, Andrew Peter, Allen, Toby John, Baldwin, Ian Gavin, Brannon, Toni Geraldine, Church, Carolyn Louise, Goldwater, Lewis, Hales, Martin Craig, Hilton, Kenneth Bernard, Jackson, David William Ross, Letchford, Christopher Charles, Newby, Robert Charles, Oaks, Rebecca, Ross, Hugh Alexander Macdonald, Thomason, Richard, Vodden, Paul Henry, Williamson, William Brian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Toby John | 22 March 2019 | - | 1 |
CUMINE, Timothy Nicholas | 18 February 2020 | - | 1 |
HADLEY, Glenn | 24 March 2019 | - | 1 |
JACKSON, David William Ross | 30 October 2019 | - | 1 |
ROSKELL, Timothy Oliver | 01 November 2019 | - | 1 |
WATERFIELD, Helen | 26 July 2013 | - | 1 |
ALDER, Andrew Peter | 17 October 2015 | 22 March 2019 | 1 |
ALLEN, Toby John | 26 July 2013 | 20 April 2014 | 1 |
BALDWIN, Ian Gavin | 26 July 2013 | 05 March 2014 | 1 |
BRANNON, Toni Geraldine | 26 July 2013 | 01 November 2019 | 1 |
CHURCH, Carolyn Louise | 26 July 2013 | 18 October 2014 | 1 |
GOLDWATER, Lewis | 19 June 2019 | 30 October 2019 | 1 |
HALES, Martin Craig | 18 October 2014 | 22 March 2019 | 1 |
HILTON, Kenneth Bernard | 17 October 2015 | 22 March 2019 | 1 |
JACKSON, David William Ross | 26 July 2013 | 21 October 2017 | 1 |
LETCHFORD, Christopher Charles | 17 October 2015 | 30 October 2019 | 1 |
NEWBY, Robert Charles | 21 October 2017 | 13 July 2020 | 1 |
OAKS, Rebecca | 26 July 2013 | 18 June 2019 | 1 |
ROSS, Hugh Alexander Macdonald | 18 October 2014 | 17 October 2015 | 1 |
THOMASON, Richard | 26 July 2013 | 18 October 2014 | 1 |
VODDEN, Paul Henry | 26 July 2013 | 02 June 2015 | 1 |
WILLIAMSON, William Brian | 26 July 2013 | 24 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUMINE, Timothy Nicholas | 17 February 2020 | - | 1 |
BRANNON, Toni Geraldine | 18 October 2014 | 06 December 2016 | 1 |
OAKS, Rebecca | 06 December 2016 | 22 March 2019 | 1 |
THOMASON, Richard Stuart | 22 March 2019 | 18 February 2020 | 1 |
THOMASON, Richard | 26 July 2013 | 25 November 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 05 August 2020 | |
CH01 - Change of particulars for director | 01 August 2020 | |
TM01 - Termination of appointment of director | 31 July 2020 | |
AP01 - Appointment of director | 02 March 2020 | |
TM02 - Termination of appointment of secretary | 02 March 2020 | |
AP03 - Appointment of secretary | 02 March 2020 | |
AP01 - Appointment of director | 14 November 2019 | |
AP01 - Appointment of director | 14 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
AP01 - Appointment of director | 12 November 2019 | |
TM01 - Termination of appointment of director | 12 November 2019 | |
TM01 - Termination of appointment of director | 12 November 2019 | |
CS01 - N/A | 27 July 2019 | |
AP01 - Appointment of director | 19 June 2019 | |
CH03 - Change of particulars for secretary | 19 June 2019 | |
TM01 - Termination of appointment of director | 19 June 2019 | |
AA - Annual Accounts | 30 April 2019 | |
AP01 - Appointment of director | 24 March 2019 | |
TM02 - Termination of appointment of secretary | 24 March 2019 | |
AP01 - Appointment of director | 24 March 2019 | |
AP03 - Appointment of secretary | 24 March 2019 | |
TM01 - Termination of appointment of director | 24 March 2019 | |
TM01 - Termination of appointment of director | 24 March 2019 | |
TM01 - Termination of appointment of director | 24 March 2019 | |
TM01 - Termination of appointment of director | 24 March 2019 | |
AD01 - Change of registered office address | 24 March 2019 | |
PSC08 - N/A | 11 October 2018 | |
CS01 - N/A | 09 August 2018 | |
PSC09 - N/A | 29 June 2018 | |
AA - Annual Accounts | 26 April 2018 | |
AP01 - Appointment of director | 08 November 2017 | |
TM01 - Termination of appointment of director | 25 October 2017 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 28 April 2017 | |
TM02 - Termination of appointment of secretary | 30 January 2017 | |
AP03 - Appointment of secretary | 30 January 2017 | |
AD01 - Change of registered office address | 05 December 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AP01 - Appointment of director | 10 November 2015 | |
AP01 - Appointment of director | 10 November 2015 | |
TM01 - Termination of appointment of director | 09 November 2015 | |
AP01 - Appointment of director | 09 November 2015 | |
AR01 - Annual Return | 27 July 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
TM01 - Termination of appointment of director | 05 June 2015 | |
AA - Annual Accounts | 20 May 2015 | |
RESOLUTIONS - N/A | 01 May 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
TM01 - Termination of appointment of director | 16 March 2015 | |
AP03 - Appointment of secretary | 16 March 2015 | |
AD01 - Change of registered office address | 04 December 2014 | |
TM02 - Termination of appointment of secretary | 04 December 2014 | |
AR01 - Annual Return | 14 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
NEWINC - New incorporation documents | 26 July 2013 |