CORNWALL MARINE NETWORK LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 4SZ

Company number 04477226
Status Active
Incorporation Date 4 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7A AND 7B FALMOUTH BUSINESS PARK, BICKLAND WATER ROAD, FALMOUTH, CORNWALL, TR11 4SZ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 1 in full; Registration of charge 044772260003, created on 27 April 2017; Termination of appointment of Francis John Boyle as a director on 22 March 2017. The most likely internet sites of CORNWALL MARINE NETWORK LIMITED are www.cornwallmarinenetwork.co.uk, and www.cornwall-marine-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Falmouth Docks Rail Station is 1.6 miles; to Penryn Rail Station is 1.7 miles; to Truro Rail Station is 8.1 miles; to Redruth Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwall Marine Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04477226. Cornwall Marine Network Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Cornwall Marine Network Limited is Unit 7a and 7b Falmouth Business Park Bickland Water Road Falmouth Cornwall Tr11 4sz. . LANGAN, John Joseph is a Secretary of the company. BROUGHAM, Michael is a Director of the company. CHILD, Peter Howard is a Director of the company. LANGAN, John Joseph is a Director of the company. MATTOS, Hugh Richard is a Director of the company. THURSTON, Robert is a Director of the company. WICKES, Paul Andrew is a Director of the company. Secretary SHEPHERD, Alan Geoffrey has been resigned. Secretary SMART, John Gerrard Wernicke has been resigned. Director ARGALL, Richard Samuel Kelway has been resigned. Director BOYLE, Francis John has been resigned. Director COCKWELL, David Charles has been resigned. Director DUNCAN, Danyel Robert has been resigned. Director FELLOWS, Julie has been resigned. Director GRAFFY, Roger Edmund has been resigned. Director JORDAN, Alan David has been resigned. Director LIGHT, Timothy David has been resigned. Director POPE, Brian Arthur has been resigned. Director PURSER, Adam Diarmid has been resigned. Director REED, Richard Newham has been resigned. Director REYNOLDS, Michael David has been resigned. Director SHEPHERD, Alan Geoffrey has been resigned. Director SUTHERLAND, Michael has been resigned. Director THOMAS, Peter has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
LANGAN, John Joseph
Appointed Date: 01 July 2008

Director
BROUGHAM, Michael
Appointed Date: 04 July 2002
78 years old

Director
CHILD, Peter Howard
Appointed Date: 08 May 2015
68 years old

Director
LANGAN, John Joseph
Appointed Date: 04 July 2002
69 years old

Director
MATTOS, Hugh Richard
Appointed Date: 08 May 2015
68 years old

Director
THURSTON, Robert
Appointed Date: 13 October 2016
44 years old

Director
WICKES, Paul Andrew
Appointed Date: 01 September 2006
65 years old

Resigned Directors

Secretary
SHEPHERD, Alan Geoffrey
Resigned: 30 June 2008
Appointed Date: 01 February 2007

Secretary
SMART, John Gerrard Wernicke
Resigned: 31 January 2007
Appointed Date: 04 July 2002

Director
ARGALL, Richard Samuel Kelway
Resigned: 27 September 2016
Appointed Date: 31 May 2011
45 years old

Director
BOYLE, Francis John
Resigned: 22 March 2017
Appointed Date: 22 August 2016
71 years old

Director
COCKWELL, David Charles
Resigned: 13 July 2016
Appointed Date: 15 May 2015
54 years old

Director
DUNCAN, Danyel Robert
Resigned: 19 March 2014
Appointed Date: 02 June 2011
56 years old

Director
FELLOWS, Julie
Resigned: 31 January 2011
Appointed Date: 01 October 2009
60 years old

Director
GRAFFY, Roger Edmund
Resigned: 30 June 2011
Appointed Date: 04 July 2002
68 years old

Director
JORDAN, Alan David
Resigned: 09 February 2011
Appointed Date: 04 July 2002
78 years old

Director
LIGHT, Timothy David
Resigned: 24 June 2010
Appointed Date: 04 July 2002
63 years old

Director
POPE, Brian Arthur
Resigned: 09 July 2003
Appointed Date: 04 July 2002
73 years old

Director
PURSER, Adam Diarmid
Resigned: 31 October 2007
Appointed Date: 24 March 2004
76 years old

Director
REED, Richard Newham
Resigned: 30 June 2011
Appointed Date: 16 July 2009
74 years old

Director
REYNOLDS, Michael David
Resigned: 25 March 2016
Appointed Date: 16 July 2009
64 years old

Director
SHEPHERD, Alan Geoffrey
Resigned: 30 June 2008
Appointed Date: 05 April 2005
76 years old

Director
SUTHERLAND, Michael
Resigned: 04 September 2012
Appointed Date: 28 October 2011
79 years old

Director
THOMAS, Peter
Resigned: 29 January 2015
Appointed Date: 19 January 2012
57 years old

CORNWALL MARINE NETWORK LIMITED Events

03 May 2017
Satisfaction of charge 1 in full
27 Apr 2017
Registration of charge 044772260003, created on 27 April 2017
23 Mar 2017
Termination of appointment of Francis John Boyle as a director on 22 March 2017
10 Jan 2017
Accounts for a small company made up to 31 March 2016
25 Oct 2016
Termination of appointment of David Charles Cockwell as a director on 13 July 2016
...
... and 69 more events
13 May 2004
Full accounts made up to 30 November 2003
19 Dec 2003
Accounting reference date shortened from 31/07/04 to 30/11/03
24 Aug 2003
Director resigned
23 Aug 2003
Annual return made up to 04/07/03
  • 363(353) ‐ Location of register of members address changed

04 Jul 2002
Incorporation

CORNWALL MARINE NETWORK LIMITED Charges

27 April 2017
Charge code 0447 7226 0003
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 October 2014
Charge code 0447 7226 0002
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property k/a unit 7A falmouth business park…
4 July 2005
Debenture
Delivered: 6 July 2005
Status: Satisfied on 3 May 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…