CORNISH ICE COMPANY LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR18 5JR

Company number 02626671
Status Active
Incorporation Date 4 July 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 46 FORE STREET, NEWLYN, PENZANCE, CORNWALL, TR18 5JR
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of CORNISH ICE COMPANY LIMITED are www.cornishicecompany.co.uk, and www.cornish-ice-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to St Erth Rail Station is 6.6 miles; to Lelant Rail Station is 7.5 miles; to Carbis Bay Rail Station is 7.6 miles; to Hayle Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornish Ice Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02626671. Cornish Ice Company Limited has been working since 04 July 1991. The present status of the company is Active. The registered address of Cornish Ice Company Limited is 46 Fore Street Newlyn Penzance Cornwall Tr18 5jr. . CHOWN, James Mark is a Director of the company. DE ROZARIEUX, Nathan Andrew is a Director of the company. DOWNING, Kenneth Mark is a Director of the company. HOSKING, Anthony Stuart is a Director of the company. LAMBOURN, Samuel Stove is a Director of the company. MCCLURE, Tom is a Director of the company. PASCOE, Andrew is a Director of the company. PASCOE, David Banfield is a Director of the company. STEPHENS, Andrew is a Director of the company. Secretary GRUZELIER, Lesley has been resigned. Secretary LAMBOURN, Samuel Stove has been resigned. Secretary THOMAS, Barney has been resigned. Secretary TURTLE, John Neil has been resigned. Secretary WILLIAMS, Leonard Michael has been resigned. Secretary WILLIAMS, Leonard Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, Godfrey has been resigned. Director BULLUS, Geoffrey Leonard George has been resigned. Director BURT, Christopher John has been resigned. Director CHAPMAN, Nickolas Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FAULKNER, Michael Patrick has been resigned. Director GEORGE, Robert Alexander has been resigned. Director GODDARD, Stephen Wilson has been resigned. Director HAMMILL, Leslie James has been resigned. Director JONES, Alan Martin has been resigned. Director KNIGHTS, Quentin Waldon has been resigned. Director LEACH, Stephen has been resigned. Director MOUNTJOY, Mervyn has been resigned. Director NEALE, Peter John, £R has been resigned. Director PAWLEY, Roger has been resigned. Director STEVENS, Alex has been resigned. Director STEVENSON, Elizabeth Caroline has been resigned. Director THOMAS, Barney has been resigned. Director THOMAS, John has been resigned. Director THOMAS, Kenneth has been resigned. Director TONKIN, Graham Kieth has been resigned. Director TURTLE, John Neil has been resigned. Director WILLIAMS, Leonard Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
CHOWN, James Mark
Appointed Date: 07 March 2008
53 years old

Director
DE ROZARIEUX, Nathan Andrew
Appointed Date: 14 January 2016
53 years old

Director
DOWNING, Kenneth Mark
Appointed Date: 14 January 2016
81 years old

Director
HOSKING, Anthony Stuart
Appointed Date: 04 February 1999
53 years old

Director
LAMBOURN, Samuel Stove
Appointed Date: 02 June 1992
77 years old

Director
MCCLURE, Tom
Appointed Date: 14 January 2016
59 years old

Director
PASCOE, Andrew
Appointed Date: 26 February 2002
55 years old

Director
PASCOE, David Banfield
Appointed Date: 14 January 2016
54 years old

Director
STEPHENS, Andrew
Appointed Date: 04 February 1999
63 years old

Resigned Directors

Secretary
GRUZELIER, Lesley
Resigned: 31 March 2000
Appointed Date: 26 May 1998

Secretary
LAMBOURN, Samuel Stove
Resigned: 18 October 1993
Appointed Date: 04 July 1991

Secretary
THOMAS, Barney
Resigned: 18 February 1998
Appointed Date: 18 October 1993

Secretary
TURTLE, John Neil
Resigned: 05 July 2004
Appointed Date: 26 February 2002

Secretary
WILLIAMS, Leonard Michael
Resigned: 20 June 2015
Appointed Date: 05 July 2004

Secretary
WILLIAMS, Leonard Michael
Resigned: 26 February 2002
Appointed Date: 24 March 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 July 1991
Appointed Date: 04 July 1991

Director
ADAMS, Godfrey
Resigned: 27 January 2016
Appointed Date: 05 July 2004
69 years old

Director
BULLUS, Geoffrey Leonard George
Resigned: 02 June 1992
Appointed Date: 04 July 1991
78 years old

Director
BURT, Christopher John
Resigned: 17 November 1994
Appointed Date: 02 June 1992
88 years old

Director
CHAPMAN, Nickolas Paul
Resigned: 17 November 1994
Appointed Date: 02 June 1992
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 July 1991
Appointed Date: 04 July 1991
35 years old

Director
FAULKNER, Michael Patrick
Resigned: 04 February 1999
Appointed Date: 18 October 1993
73 years old

Director
GEORGE, Robert Alexander
Resigned: 04 December 1992
Appointed Date: 02 June 1992
80 years old

Director
GODDARD, Stephen Wilson
Resigned: 18 October 1993
Appointed Date: 02 June 1992
73 years old

Director
HAMMILL, Leslie James
Resigned: 19 December 1997
Appointed Date: 10 December 1992
79 years old

Director
JONES, Alan Martin
Resigned: 26 February 2002
Appointed Date: 10 December 1992
77 years old

Director
KNIGHTS, Quentin Waldon
Resigned: 16 May 2014
Appointed Date: 26 May 2005
54 years old

Director
LEACH, Stephen
Resigned: 16 May 2014
Appointed Date: 02 June 1992
79 years old

Director
MOUNTJOY, Mervyn
Resigned: 05 July 2004
Appointed Date: 02 June 1992
75 years old

Director
NEALE, Peter John, £R
Resigned: 26 February 2002
Appointed Date: 02 June 1992
78 years old

Director
PAWLEY, Roger
Resigned: 26 February 2002
Appointed Date: 02 January 1997
74 years old

Director
STEVENS, Alex
Resigned: 27 January 2016
Appointed Date: 26 February 2002
49 years old

Director
STEVENSON, Elizabeth Caroline
Resigned: 31 July 1992
Appointed Date: 04 July 1991
68 years old

Director
THOMAS, Barney
Resigned: 18 February 1998
Appointed Date: 10 December 1992
72 years old

Director
THOMAS, John
Resigned: 26 February 2002
Appointed Date: 10 December 1992
80 years old

Director
THOMAS, Kenneth
Resigned: 31 December 1992
Appointed Date: 02 June 1992
76 years old

Director
TONKIN, Graham Kieth
Resigned: 02 June 1992
Appointed Date: 04 July 1991
81 years old

Director
TURTLE, John Neil
Resigned: 26 February 2002
Appointed Date: 04 February 1999
64 years old

Director
WILLIAMS, Leonard Michael
Resigned: 20 June 2015
Appointed Date: 02 June 1992
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 July 1991
Appointed Date: 04 July 1991

CORNISH ICE COMPANY LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 September 2016
04 Oct 2016
Compulsory strike-off action has been discontinued
01 Oct 2016
Confirmation statement made on 4 July 2016 with updates
27 Sep 2016
First Gazette notice for compulsory strike-off
06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 119 more events
27 Jul 1991
Director resigned;new director appointed

27 Jul 1991
Director resigned;new director appointed

27 Jul 1991
Director resigned;new director appointed

27 Jul 1991
Registered office changed on 27/07/91 from: 110 whitchurch rd cardiff CF4 3LY

04 Jul 1991
Incorporation

CORNISH ICE COMPANY LIMITED Charges

27 February 2014
Charge code 0262 6671 0003
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 December 1992
Chattel mortgage
Delivered: 18 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: For full details please refer to reverse of form 395 ref…
2 June 1992
Debenture
Delivered: 15 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: For full details please see doc M275C. Fixed and floating…