CORNISH EVERGLADES LIMITED
ST AUSTELL

Hellopages » Cornwall » Cornwall » PL26 7JF

Company number 02302042
Status Liquidation
Incorporation Date 4 October 1988
Company Type Private Limited Company
Address HIGH WINDS, HEWAS WATER, ST AUSTELL, CORNWALL, PL26 7JF
Home Country United Kingdom
Nature of Business 0112 - Grow vegetables & nursery products, 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Order of court to wind up ; Registered office changed on 10/11/92 from: thirlmere marine parade littlestone new romley kent TN28 8QW ; Accounts for a small company made up to 30 September 1991 . The most likely internet sites of CORNISH EVERGLADES LIMITED are www.cornisheverglades.co.uk, and www.cornish-everglades.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Bugle Rail Station is 6.6 miles; to St Columb Road Rail Station is 7 miles; to Luxulyan Rail Station is 7.1 miles; to Roche Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornish Everglades Limited is a Private Limited Company. The company registration number is 02302042. Cornish Everglades Limited has been working since 04 October 1988. The present status of the company is Liquidation. The registered address of Cornish Everglades Limited is High Winds Hewas Water St Austell Cornwall Pl26 7jf. . WATSON, Colin Charles George is a Secretary of the company. SLEEMAN, Bernard Leonard Francis is a Director of the company. WATSON, Colin Charles George is a Director of the company. The company operates in "Grow vegetables & nursery products".


Current Directors


Director

Director

CORNISH EVERGLADES LIMITED Events

04 May 1993
Order of court to wind up

10 Nov 1992
Registered office changed on 10/11/92 from: thirlmere marine parade littlestone new romley kent TN28 8QW

04 Nov 1992
Accounts for a small company made up to 30 September 1991

13 May 1992
Return made up to 30/04/92; no change of members

14 Jan 1992
Particulars of mortgage/charge

...
... and 4 more events
02 Nov 1988
Wd 21/10/88 ad 18/10/88--------- £ si 998@1=998 £ ic 2/1000

01 Nov 1988
Accounting reference date notified as 30/09

01 Nov 1988
New director appointed

13 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Oct 1988
Incorporation

CORNISH EVERGLADES LIMITED Charges

8 January 1992
Mortgage debenture
Delivered: 14 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…