CORNISH VENNING LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR20 8AS

Company number 05270901
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address UNIT N QUESTMAP BUSINESS PARK, LONG ROCK INDUSTRIAL ESTATE, PENZANCE, ENGLAND, TR20 8AS
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from Unit N Questmap Business Park Long Rock Penzance TR20 8HX England to Unit N Questmap Business Park Long Rock Industrial Estate Penzance TR20 8AS on 7 November 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of CORNISH VENNING LIMITED are www.cornishvenning.co.uk, and www.cornish-venning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to St Erth Rail Station is 3.8 miles; to Lelant Rail Station is 4.7 miles; to Carbis Bay Rail Station is 4.9 miles; to Hayle Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornish Venning Limited is a Private Limited Company. The company registration number is 05270901. Cornish Venning Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Cornish Venning Limited is Unit N Questmap Business Park Long Rock Industrial Estate Penzance England Tr20 8as. . DUNSTAN, William John Charles is a Director of the company. JONES, Nicholas William Spencer is a Director of the company. KERTLAND-PEAKE, Grace Theresa is a Director of the company. LUSH, David Norman is a Director of the company. Secretary EVANS, Mostyn Lennox Beresford has been resigned. Secretary HEYWOOD, Mark John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Mostyn Lennox Beresford has been resigned. Director HEYWOOD, Mark John has been resigned. Director WILLDAY, Prudence Mary Alison has been resigned. The company operates in "Solicitors".


Current Directors

Director
DUNSTAN, William John Charles
Appointed Date: 01 September 2007
78 years old

Director
JONES, Nicholas William Spencer
Appointed Date: 27 October 2004
77 years old

Director
KERTLAND-PEAKE, Grace Theresa
Appointed Date: 08 September 2014
53 years old

Director
LUSH, David Norman
Appointed Date: 01 September 2007
77 years old

Resigned Directors

Secretary
EVANS, Mostyn Lennox Beresford
Resigned: 28 October 2013
Appointed Date: 10 July 2006

Secretary
HEYWOOD, Mark John
Resigned: 10 July 2006
Appointed Date: 27 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Director
EVANS, Mostyn Lennox Beresford
Resigned: 28 October 2013
Appointed Date: 27 October 2004
64 years old

Director
HEYWOOD, Mark John
Resigned: 10 July 2006
Appointed Date: 27 October 2004
63 years old

Director
WILLDAY, Prudence Mary Alison
Resigned: 06 August 2009
Appointed Date: 01 September 2007
72 years old

Persons With Significant Control

Cvc Cornwall 2013 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORNISH VENNING LIMITED Events

18 May 2017
Total exemption full accounts made up to 31 December 2016
07 Nov 2016
Registered office address changed from Unit N Questmap Business Park Long Rock Penzance TR20 8HX England to Unit N Questmap Business Park Long Rock Industrial Estate Penzance TR20 8AS on 7 November 2016
04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
04 Nov 2016
Registered office address changed from Unit N Questmap Business Park Long Rock Penzance Cornwall TR20 8HX to Unit N Questmap Business Park Long Rock Penzance TR20 8HX on 4 November 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 41 more events
25 Jul 2005
Accounting reference date extended from 31/10/05 to 31/12/05
08 Jul 2005
Particulars of mortgage/charge
15 Jun 2005
Registered office changed on 15/06/05 from: 1ST floor 35 market place penzance cornwall TR18 2JF
04 Nov 2004
Secretary resigned
27 Oct 2004
Incorporation

CORNISH VENNING LIMITED Charges

5 July 2005
Debenture
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…