8-16 COMMERCIAL SQUARE AMENITY LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 5UD

Company number 04582170
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address PORLOE FARM, MYLOR CHURCHTOWN, FALMOUTH, CORNWALL, TR11 5UD
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of 8-16 COMMERCIAL SQUARE AMENITY LIMITED are www.816commercialsquareamenity.co.uk, and www.8-16-commercial-square-amenity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Falmouth Town Rail Station is 1.9 miles; to Penryn Rail Station is 2.3 miles; to Perranwell Rail Station is 3.7 miles; to Truro Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8 16 Commercial Square Amenity Limited is a Private Limited Company. The company registration number is 04582170. 8 16 Commercial Square Amenity Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of 8 16 Commercial Square Amenity Limited is Porloe Farm Mylor Churchtown Falmouth Cornwall Tr11 5ud. . PERKINS, Christopher Leslie is a Secretary of the company. HARRIS, Sandra is a Director of the company. PERKINS, Christopher Leslie is a Director of the company. ZAKAI, Nasir Mehmood is a Director of the company. STOWEY PROPERTIES LTD is a Director of the company. Secretary BENN, Yvette has been resigned. Secretary HARRIS, Sandra has been resigned. Secretary PARKINS, Stefan Andrew has been resigned. Secretary PERKINS, Christopher Leslie has been resigned. Director LANG, James Ernest Thomas has been resigned. Director MILLIGAN, Frederick William has been resigned. Director TROTTER, Paul Francis has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
PERKINS, Christopher Leslie
Appointed Date: 13 February 2007

Director
HARRIS, Sandra
Appointed Date: 03 June 2003
80 years old

Director
PERKINS, Christopher Leslie
Appointed Date: 03 June 2003
84 years old

Director
ZAKAI, Nasir Mehmood
Appointed Date: 10 March 2009
79 years old

Director
STOWEY PROPERTIES LTD
Appointed Date: 26 February 2009

Resigned Directors

Secretary
BENN, Yvette
Resigned: 03 June 2003
Appointed Date: 05 November 2002

Secretary
HARRIS, Sandra
Resigned: 13 January 2004
Appointed Date: 03 June 2003

Secretary
PARKINS, Stefan Andrew
Resigned: 13 February 2007
Appointed Date: 01 November 2005

Secretary
PERKINS, Christopher Leslie
Resigned: 01 November 2005
Appointed Date: 03 June 2003

Director
LANG, James Ernest Thomas
Resigned: 03 June 2003
Appointed Date: 05 November 2002
70 years old

Director
MILLIGAN, Frederick William
Resigned: 26 February 2009
Appointed Date: 09 August 2003
87 years old

Director
TROTTER, Paul Francis
Resigned: 10 March 2009
Appointed Date: 03 June 2003
69 years old

Persons With Significant Control

Mr Christopher Leslie Perkins
Notified on: 7 April 2016
84 years old
Nature of control: Has significant influence or control

8-16 COMMERCIAL SQUARE AMENITY LIMITED Events

16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 30 November 2015
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

27 Jul 2015
Accounts for a dormant company made up to 30 November 2014
25 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100

...
... and 45 more events
18 Jun 2003
New secretary appointed;new director appointed
10 Jun 2003
Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100
10 Jun 2003
Registered office changed on 10/06/03 from: beaumont house beaumont park plymouth devon PL4 9BD
09 Jun 2003
New director appointed
05 Nov 2002
Incorporation