CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 1LS

Company number 04228103
Status Active
Incorporation Date 4 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ELMS 61, GREEN LANE, REDRUTH, CORNWALL, TR15 1LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 no member list; Full accounts made up to 31 December 2014. The most likely internet sites of CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED are www.cornwallneighbourhoodsforchange.co.uk, and www.cornwall-neighbourhoods-for-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Camborne Rail Station is 3.5 miles; to Perranwell Rail Station is 5.4 miles; to Penryn Rail Station is 7 miles; to Penmere Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwall Neighbourhoods For Change Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04228103. Cornwall Neighbourhoods For Change Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Cornwall Neighbourhoods For Change Limited is The Elms 61 Green Lane Redruth Cornwall Tr15 1ls. . FURZE, Kelly Michelle is a Director of the company. LINDO, Annie is a Director of the company. MILLINER, Alan is a Director of the company. PHILLIPS, William Mercer is a Director of the company. RUSHTON, Derek Eamon is a Director of the company. SEMMONS, Elizabeth Ann is a Director of the company. SMITH, Mark Terrance is a Director of the company. Secretary COLLIS, Peter Charles has been resigned. Secretary MACGREGOR, Anthony John has been resigned. Secretary MURRAY, Fergus Morton, Dr has been resigned. Secretary BWB SECRETARIAL LIMITED has been resigned. Secretary FOLLETT STOCK CORPORATE SUPPORT LIMITED has been resigned. Secretary TBP CORPORATE SERVICES has been resigned. Director BEAMISH, Jennifer has been resigned. Director BOSWORTH, Carol Yvonne has been resigned. Director BRITTAIN, Di has been resigned. Director BROWNING, James Matthew has been resigned. Director BUNNEY, Angela Mary has been resigned. Director COLLINS, John Howard has been resigned. Director COLLIS, Peter Charles has been resigned. Director DOYLE, Tryphaena has been resigned. Director DRY, Lawrence Stuart has been resigned. Director DURRANT, Melville John has been resigned. Director EDDY, David has been resigned. Director HAINES, Louise has been resigned. Director HARRIS, John Anthony James has been resigned. Director HOLMES, Roger Graeme has been resigned. Director HOWELL, Norma has been resigned. Director LYNCH, Janet Mary Roseveare has been resigned. Director MACKENZIE, Charlotte, Dr has been resigned. Director MCDONNELL, Philip has been resigned. Director MOORE, Andrew has been resigned. Director O'DOWD, Robert George has been resigned. Director PHILLIPS, William Mercer has been resigned. Director PRESTON, Charles Stephen has been resigned. Director PRITCHARD, John has been resigned. Director ROBERTS, Keith has been resigned. Director ROBINSON, Paul has been resigned. Director STEVENS, Angela has been resigned. Director STEVENS, Wendy has been resigned. Director STOREY, Roger Christopher has been resigned. Director TEAGLE, Stephen John has been resigned. Director TREVENNEN, Rita has been resigned. Director WALKER, Nigel Clifford has been resigned. Director WATSON, Derris Rosslyn has been resigned. Director WHITTAKER, Cyril Geoffrey has been resigned. Director WILKIN, John Andrew has been resigned. Director WILLIAMS, Richard David has been resigned. Director WOODMAN, Bridget has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FURZE, Kelly Michelle
Appointed Date: 19 August 2014
48 years old

Director
LINDO, Annie
Appointed Date: 05 September 2006
72 years old

Director
MILLINER, Alan
Appointed Date: 19 November 2013
64 years old

Director
PHILLIPS, William Mercer
Appointed Date: 27 November 2012
75 years old

Director
RUSHTON, Derek Eamon
Appointed Date: 10 March 2010
75 years old

Director
SEMMONS, Elizabeth Ann
Appointed Date: 07 June 2001
72 years old

Director
SMITH, Mark Terrance
Appointed Date: 24 May 2011
58 years old

Resigned Directors

Secretary
COLLIS, Peter Charles
Resigned: 25 June 2003
Appointed Date: 28 October 2002

Secretary
MACGREGOR, Anthony John
Resigned: 28 October 2002
Appointed Date: 04 June 2001

Secretary
MURRAY, Fergus Morton, Dr
Resigned: 19 July 2005
Appointed Date: 25 June 2003

Secretary
BWB SECRETARIAL LIMITED
Resigned: 15 October 2007
Appointed Date: 19 July 2005

Secretary
FOLLETT STOCK CORPORATE SUPPORT LIMITED
Resigned: 31 October 2013
Appointed Date: 12 April 2010

Secretary
TBP CORPORATE SERVICES
Resigned: 12 April 2010
Appointed Date: 15 October 2007

Director
BEAMISH, Jennifer
Resigned: 24 February 2009
Appointed Date: 27 February 2007
73 years old

Director
BOSWORTH, Carol Yvonne
Resigned: 12 December 2011
Appointed Date: 21 July 2003
79 years old

Director
BRITTAIN, Di
Resigned: 17 November 2004
Appointed Date: 21 July 2003
86 years old

Director
BROWNING, James Matthew
Resigned: 23 June 2014
Appointed Date: 27 November 2012
42 years old

Director
BUNNEY, Angela Mary
Resigned: 10 August 2013
Appointed Date: 27 August 2009
78 years old

Director
COLLINS, John Howard
Resigned: 17 June 2004
Appointed Date: 11 June 2001
63 years old

Director
COLLIS, Peter Charles
Resigned: 06 May 2004
Appointed Date: 28 October 2002
99 years old

Director
DOYLE, Tryphaena
Resigned: 26 February 2008
Appointed Date: 27 February 2007
49 years old

Director
DRY, Lawrence Stuart
Resigned: 11 June 2001
Appointed Date: 04 June 2001
77 years old

Director
DURRANT, Melville John
Resigned: 29 September 2005
Appointed Date: 11 June 2001
66 years old

Director
EDDY, David
Resigned: 26 May 2006
Appointed Date: 14 April 2003
86 years old

Director
HAINES, Louise
Resigned: 26 February 2008
Appointed Date: 15 July 2004
53 years old

Director
HARRIS, John Anthony James
Resigned: 18 July 2013
Appointed Date: 27 May 2008
65 years old

Director
HOLMES, Roger Graeme
Resigned: 25 February 2014
Appointed Date: 10 March 2010
80 years old

Director
HOWELL, Norma
Resigned: 19 May 2006
Appointed Date: 15 July 2004
83 years old

Director
LYNCH, Janet Mary Roseveare
Resigned: 14 April 2003
Appointed Date: 11 June 2001
90 years old

Director
MACKENZIE, Charlotte, Dr
Resigned: 06 May 2008
Appointed Date: 06 September 2005
68 years old

Director
MCDONNELL, Philip
Resigned: 22 February 2012
Appointed Date: 16 September 2004
84 years old

Director
MOORE, Andrew
Resigned: 11 June 2001
Appointed Date: 04 June 2001
67 years old

Director
O'DOWD, Robert George
Resigned: 04 August 2011
Appointed Date: 10 March 2010
64 years old

Director
PHILLIPS, William Mercer
Resigned: 22 February 2011
Appointed Date: 21 July 2003
75 years old

Director
PRESTON, Charles Stephen
Resigned: 14 April 2003
Appointed Date: 07 June 2001
84 years old

Director
PRITCHARD, John
Resigned: 27 August 2009
Appointed Date: 17 February 2006
71 years old

Director
ROBERTS, Keith
Resigned: 19 July 2007
Appointed Date: 27 February 2007
83 years old

Director
ROBINSON, Paul
Resigned: 24 February 2009
Appointed Date: 27 February 2007
58 years old

Director
STEVENS, Angela
Resigned: 31 July 2007
Appointed Date: 27 February 2007
63 years old

Director
STEVENS, Wendy
Resigned: 06 June 2013
Appointed Date: 24 May 2011
80 years old

Director
STOREY, Roger Christopher
Resigned: 01 October 2012
Appointed Date: 24 May 2011
76 years old

Director
TEAGLE, Stephen John
Resigned: 07 June 2001
Appointed Date: 04 June 2001
65 years old

Director
TREVENNEN, Rita
Resigned: 28 October 2002
Appointed Date: 11 June 2001
92 years old

Director
WALKER, Nigel Clifford
Resigned: 23 May 2006
Appointed Date: 21 July 2003
79 years old

Director
WATSON, Derris Rosslyn
Resigned: 03 August 2009
Appointed Date: 27 May 2008
80 years old

Director
WHITTAKER, Cyril Geoffrey
Resigned: 27 February 2007
Appointed Date: 21 July 2003
72 years old

Director
WILKIN, John Andrew
Resigned: 22 March 2006
Appointed Date: 21 July 2003
68 years old

Director
WILLIAMS, Richard David
Resigned: 23 July 2009
Appointed Date: 27 May 2008
69 years old

Director
WOODMAN, Bridget
Resigned: 21 August 2012
Appointed Date: 27 May 2008
60 years old

CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 4 June 2016 no member list
04 Sep 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 4 June 2015 no member list
13 Feb 2015
Appointment of Kelly Michelle Furze as a director on 19 August 2014
...
... and 156 more events
30 Aug 2001
New director appointed
30 Aug 2001
New director appointed
30 Aug 2001
New director appointed
29 Aug 2001
New director appointed
04 Jun 2001
Incorporation

CORNWALL NEIGHBOURHOODS FOR CHANGE LIMITED Charges

9 November 2009
Legal charge
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H the elms 61 green lane redruth t/n CL115198, buildings…