CORNWALL REGENERATION LTD
TORPOINT

Hellopages » Cornwall » Cornwall » PL11 3EL

Company number 04843077
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address HAWTHORNS OLD RECTORY, SHEVIOCK, TORPOINT, CORNWALL, PL11 3EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Amended total exemption small company accounts made up to 31 July 2015; Confirmation statement made on 23 July 2016 with updates; Registration of charge 048430770006, created on 13 June 2016. The most likely internet sites of CORNWALL REGENERATION LTD are www.cornwallregeneration.co.uk, and www.cornwall-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to St Budeaux Victoria Road Rail Station is 5.1 miles; to Keyham Rail Station is 5.2 miles; to Dockyard (Plymouth) Rail Station is 5.2 miles; to Bere Ferrers Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwall Regeneration Ltd is a Private Limited Company. The company registration number is 04843077. Cornwall Regeneration Ltd has been working since 23 July 2003. The present status of the company is Active. The registered address of Cornwall Regeneration Ltd is Hawthorns Old Rectory Sheviock Torpoint Cornwall Pl11 3el. . BACON, Tim Frederick Scott is a Director of the company. Secretary SMETHURST, John Barrie has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director SMETHURST, John Barrie has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BACON, Tim Frederick Scott
Appointed Date: 09 February 2004
57 years old

Resigned Directors

Secretary
SMETHURST, John Barrie
Resigned: 31 December 2014
Appointed Date: 09 February 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 24 July 2003
Appointed Date: 23 July 2003

Director
SMETHURST, John Barrie
Resigned: 31 December 2014
Appointed Date: 09 February 2004
56 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 24 July 2003
Appointed Date: 23 July 2003

Persons With Significant Control

Mr Tim Frederick Scott Bacon
Notified on: 14 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CORNWALL REGENERATION LTD Events

26 Jan 2017
Amended total exemption small company accounts made up to 31 July 2015
05 Nov 2016
Confirmation statement made on 23 July 2016 with updates
14 Jun 2016
Registration of charge 048430770006, created on 13 June 2016
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Mar 2016
Amended total exemption full accounts made up to 31 July 2014
...
... and 42 more events
01 Mar 2004
New director appointed
01 Mar 2004
New secretary appointed;new director appointed
24 Jul 2003
Secretary resigned
24 Jul 2003
Director resigned
23 Jul 2003
Incorporation

CORNWALL REGENERATION LTD Charges

13 June 2016
Charge code 0484 3077 0006
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as church view, the old rectory…
14 September 2015
Charge code 0484 3077 0005
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a magnolia, the old rectory, sheviock…
14 September 2015
Charge code 0484 3077 0004
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the old rectory, sheviock, torpoint t/no…
13 July 2015
Charge code 0484 3077 0003
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 September 2014
Charge code 0484 3077 0002
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: The old rectory shevlock torpoint: CL44013,CL44014…
14 April 2004
Mortgage
Delivered: 28 April 2004
Status: Satisfied on 20 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 coastguard cottages portwrinkle…