CORNWALL MINING SERVICES LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 3RN
Company number 01381067
Status Active
Incorporation Date 28 July 1978
Company Type Private Limited Company
Address HIGHBURROW LANE, WILSON WAY, POOL INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR15 3RN
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 February 2017 with updates; Satisfaction of charge 2 in full. The most likely internet sites of CORNWALL MINING SERVICES LIMITED are www.cornwallminingservices.co.uk, and www.cornwall-mining-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Camborne Rail Station is 1.9 miles; to Perranwell Rail Station is 6.6 miles; to Penryn Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwall Mining Services Limited is a Private Limited Company. The company registration number is 01381067. Cornwall Mining Services Limited has been working since 28 July 1978. The present status of the company is Active. The registered address of Cornwall Mining Services Limited is Highburrow Lane Wilson Way Pool Industrial Estate Redruth Cornwall Tr15 3rn. . RAGLAN, Paul is a Director of the company. Secretary MERTON, Karen Audrey has been resigned. Secretary PARTRIDGE, Jacqueline has been resigned. Secretary PROUD, Hazel Vera Dawn has been resigned. Director PROUD, Hazel Vera Dawn has been resigned. Director WARNER, Timothy Gethyn has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Director
RAGLAN, Paul
Appointed Date: 26 March 1993
58 years old

Resigned Directors

Secretary
MERTON, Karen Audrey
Resigned: 09 July 2015
Appointed Date: 19 January 2009

Secretary
PARTRIDGE, Jacqueline
Resigned: 19 January 2009
Appointed Date: 20 December 2006

Secretary
PROUD, Hazel Vera Dawn
Resigned: 20 December 2006

Director
PROUD, Hazel Vera Dawn
Resigned: 20 December 2006
Appointed Date: 26 March 1993
60 years old

Director
WARNER, Timothy Gethyn
Resigned: 26 March 1993
81 years old

Persons With Significant Control

Mr Paul Raglan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CORNWALL MINING SERVICES LIMITED Events

03 May 2017
Total exemption small company accounts made up to 31 July 2016
06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Jul 2016
Satisfaction of charge 2 in full
07 Jul 2016
All of the property or undertaking has been released from charge 1
07 Jul 2016
Satisfaction of charge 1 in full
...
... and 82 more events
23 Sep 1987
Accounts for a small company made up to 31 July 1986

07 Jan 1987
Return made up to 16/05/86; full list of members

03 Oct 1986
Accounts for a small company made up to 31 July 1985

04 Mar 1985
Particulars of mortgage/charge
12 Jul 1978
Memorandum and Articles of Association

CORNWALL MINING SERVICES LIMITED Charges

19 June 2015
Charge code 0138 1067 0004
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 June 2015
Charge code 0138 1067 0003
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Office premises, highburrow lane, wilson way, redruth…
31 January 2001
Legal charge
Delivered: 2 February 2001
Status: Satisfied on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: F/Hold land known as land/blds at highburrow lane pool…
20 February 1985
Debenture
Delivered: 4 March 1985
Status: Satisfied on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…