CORNWALL SCRAP STORE
ST. AUSTELL THE SCRAP STORE

Hellopages » Cornwall » Cornwall » PL26 7QX

Company number 02981605
Status Active
Incorporation Date 20 October 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DRINNICK NO 8, GOONAMARRIS, ST. AUSTELL, CORNWALL, PL26 7QX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 October 2015 no member list. The most likely internet sites of CORNWALL SCRAP STORE are www.cornwallscrap.co.uk, and www.cornwall-scrap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to St Austell Rail Station is 4.1 miles; to Roche Rail Station is 4.5 miles; to Bugle Rail Station is 4.7 miles; to Luxulyan Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwall Scrap Store is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02981605. Cornwall Scrap Store has been working since 20 October 1994. The present status of the company is Active. The registered address of Cornwall Scrap Store is Drinnick No 8 Goonamarris St Austell Cornwall Pl26 7qx. . KING, Gary James is a Secretary of the company. COOK, Nicholas James is a Director of the company. RABEY, Michael is a Director of the company. STYLES, Richard George is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SLATTERY, Anne Marie has been resigned. Director BARKER, William Joseph has been resigned. Director BISHOP, John has been resigned. Director BOWER, Richard Munden has been resigned. Director BRECKON, Margaret Blanche has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HAWKE, Jennifer Marye has been resigned. Director KING, Gary James has been resigned. Director KING, Gary James has been resigned. Director NEEDHAM, Michael George has been resigned. Director OVER, Carol Lesley Ann has been resigned. Director PERYER, Dorothy May Ann has been resigned. Director PRICE, Kevin John has been resigned. Director RABEY, Katie has been resigned. Director ROBERTS, Howard has been resigned. Director SARGENT, Margaret Ann has been resigned. Director SELBY, Christopher Richard has been resigned. Director SLATTERY, Anne Marie has been resigned. Director SMITH, Christine Joyce has been resigned. Director SUMMERS, Mark William has been resigned. Director TALBOT, Catherine Demelza has been resigned. Director THOMPSON, Edwin Menno Adderley has been resigned. Director THOMSON, Jennifer Anne has been resigned. Director VAUGHAN, Alison has been resigned. Director VINCENT, Pauline Anita has been resigned. Director WALSH, Philip has been resigned. Director WILLIAMS, Richard David has been resigned. Director WORKMAN, Hilary Anne has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
KING, Gary James
Appointed Date: 01 October 1997

Director
COOK, Nicholas James
Appointed Date: 02 January 2012
38 years old

Director
RABEY, Michael
Appointed Date: 01 April 2012
71 years old

Director
STYLES, Richard George
Appointed Date: 02 January 2012
52 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 20 October 1994
Appointed Date: 20 October 1994

Secretary
SLATTERY, Anne Marie
Resigned: 16 October 1998
Appointed Date: 20 October 1994

Director
BARKER, William Joseph
Resigned: 09 January 1998
Appointed Date: 20 October 1994
78 years old

Director
BISHOP, John
Resigned: 09 January 1998
Appointed Date: 25 November 1994
92 years old

Director
BOWER, Richard Munden
Resigned: 01 January 2011
Appointed Date: 21 November 2002
77 years old

Director
BRECKON, Margaret Blanche
Resigned: 20 January 2005
Appointed Date: 24 August 1998
86 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 20 October 1994
Appointed Date: 20 October 1994
73 years old

Director
HAWKE, Jennifer Marye
Resigned: 11 May 1995
Appointed Date: 25 November 1994
94 years old

Director
KING, Gary James
Resigned: 02 January 2012
Appointed Date: 01 October 2011
73 years old

Director
KING, Gary James
Resigned: 24 May 1999
Appointed Date: 01 October 1997
73 years old

Director
NEEDHAM, Michael George
Resigned: 31 December 2001
Appointed Date: 25 September 1998
83 years old

Director
OVER, Carol Lesley Ann
Resigned: 16 March 2000
Appointed Date: 28 September 1998
80 years old

Director
PERYER, Dorothy May Ann
Resigned: 01 October 2011
Appointed Date: 21 September 2009
72 years old

Director
PRICE, Kevin John
Resigned: 01 December 2003
Appointed Date: 13 October 2000
69 years old

Director
RABEY, Katie
Resigned: 15 March 2005
Appointed Date: 13 October 2000
76 years old

Director
ROBERTS, Howard
Resigned: 01 April 2012
Appointed Date: 11 November 1998
87 years old

Director
SARGENT, Margaret Ann
Resigned: 16 August 1996
Appointed Date: 20 October 1994
71 years old

Director
SELBY, Christopher Richard
Resigned: 14 January 2007
Appointed Date: 01 June 2000
82 years old

Director
SLATTERY, Anne Marie
Resigned: 01 October 1997
Appointed Date: 20 October 1994
61 years old

Director
SMITH, Christine Joyce
Resigned: 01 January 2011
Appointed Date: 19 November 2007
73 years old

Director
SUMMERS, Mark William
Resigned: 01 October 2011
Appointed Date: 17 November 2005
64 years old

Director
TALBOT, Catherine Demelza
Resigned: 31 December 2001
Appointed Date: 01 June 2000
54 years old

Director
THOMPSON, Edwin Menno Adderley
Resigned: 17 November 2005
Appointed Date: 05 February 2004
54 years old

Director
THOMSON, Jennifer Anne
Resigned: 31 December 2001
Appointed Date: 20 October 1994
83 years old

Director
VAUGHAN, Alison
Resigned: 20 July 2009
Appointed Date: 17 November 2005
76 years old

Director
VINCENT, Pauline Anita
Resigned: 25 August 1998
Appointed Date: 20 October 1994
85 years old

Director
WALSH, Philip
Resigned: 02 January 2012
Appointed Date: 01 January 2011
65 years old

Director
WILLIAMS, Richard David
Resigned: 21 September 2009
Appointed Date: 13 February 2007
69 years old

Director
WORKMAN, Hilary Anne
Resigned: 02 January 2000
Appointed Date: 21 May 1999
80 years old

CORNWALL SCRAP STORE Events

04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
07 Nov 2015
Annual return made up to 20 October 2015 no member list
07 Oct 2015
Total exemption full accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 20 October 2014 no member list
...
... and 102 more events
03 Nov 1994
Secretary resigned;new director appointed

26 Oct 1994
Director resigned

26 Oct 1994
Secretary resigned

26 Oct 1994
Registered office changed on 26/10/94 from: kemp house 152-160 city road london EC1V 2NP

20 Oct 1994
Incorporation