DUCHY SCAFFOLDING LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL31 2RQ

Company number 03802436
Status Active
Incorporation Date 7 July 1999
Company Type Private Limited Company
Address UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE, LAUNCESTON ROAD, BODMIN, CORNWALL, UNITED KINGDOM, PL31 2RQ
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Director's details changed for Tyrone Grahame Martyn on 3 August 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DUCHY SCAFFOLDING LIMITED are www.duchyscaffolding.co.uk, and www.duchy-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Bugle Rail Station is 6.7 miles; to Roche Rail Station is 6.9 miles; to Par Rail Station is 8.5 miles; to St Austell Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duchy Scaffolding Limited is a Private Limited Company. The company registration number is 03802436. Duchy Scaffolding Limited has been working since 07 July 1999. The present status of the company is Active. The registered address of Duchy Scaffolding Limited is Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall United Kingdom Pl31 2rq. . MARTYN, Florence is a Secretary of the company. MARTYN, Tyrone Grahame is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MAY, Gerald has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
MARTYN, Florence
Appointed Date: 07 July 1999

Director
MARTYN, Tyrone Grahame
Appointed Date: 07 July 1999
53 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 07 July 1999
Appointed Date: 07 July 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 July 1999
Appointed Date: 07 July 1999
73 years old

Director
MAY, Gerald
Resigned: 18 January 2010
Appointed Date: 07 July 1999
67 years old

Persons With Significant Control

Florence Martyn
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tyrone Grahame Martyn
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUCHY SCAFFOLDING LIMITED Events

19 Aug 2016
Confirmation statement made on 7 July 2016 with updates
03 Aug 2016
Director's details changed for Tyrone Grahame Martyn on 3 August 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Dec 2015
Director's details changed for Tyrone Grahame Martyn on 16 December 2015
16 Dec 2015
Director's details changed for Tyrone Grahame Martyn on 16 December 2015
...
... and 41 more events
12 Jul 1999
Registered office changed on 12/07/99 from: somerset house temple street birmingham west midlands B2 5DN
12 Jul 1999
Ad 07/07/99--------- £ si 1@1=1 £ ic 1/2
12 Jul 1999
Director resigned
12 Jul 1999
Secretary resigned
07 Jul 1999
Incorporation