GOONAMARRIS LIMITED
PAR GOONVEAN LIMITED

Hellopages » Cornwall » Cornwall » PL24 2SQ

Company number 00258625
Status Active
Incorporation Date 26 August 1931
Company Type Private Limited Company
Address PAR MOOR CENTRE, PAR MOOR ROAD, PAR, CORNWALL, PL24 2SQ
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Termination of appointment of Theresa Dennett as a director on 4 October 2016; Appointment of Mr David John Clapham as a director on 24 October 2016; Withdraw the company strike off application. The most likely internet sites of GOONAMARRIS LIMITED are www.goonamarris.co.uk, and www.goonamarris.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and one months. The distance to to St Austell Rail Station is 3 miles; to Bugle Rail Station is 5 miles; to Roche Rail Station is 7.1 miles; to Bodmin Parkway Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goonamarris Limited is a Private Limited Company. The company registration number is 00258625. Goonamarris Limited has been working since 26 August 1931. The present status of the company is Active. The registered address of Goonamarris Limited is Par Moor Centre Par Moor Road Par Cornwall Pl24 2sq. . TRAHAIR-DAVIES, Henri Simon is a Secretary of the company. CLAPHAM, David John is a Director of the company. SHOPLAND, Ashley John is a Director of the company. Secretary COODE, Jonathan Arundell has been resigned. Secretary MARTIN, Alan John has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director ALLEN, John Edward has been resigned. Director ANGILLEY, Jonathan Neil has been resigned. Director BAUDOULT D'HAUTEFEUILLE, Jerome has been resigned. Director BEAUMONT, Joanna Louise has been resigned. Director BERTHIER, Frederique has been resigned. Director BOSCAWEN, Evelyn Arthur Hugh, Honourable has been resigned. Director BRUCE, Peter has been resigned. Director DANIELLOU, Pierre Louis Marie has been resigned. Director DEBUS, Wilfried has been resigned. Director DENNETT, Theresa has been resigned. Director MARTIN, Alan John has been resigned. Director MCGOWAN, Andrew has been resigned. Director RICKATSON, William, Dr has been resigned. Director VISCOUNT FALMOUTH, George Hugh, The Rt Honourable has been resigned. Director VISCOUNTESS FALMOUTH, Beryl Elizabeth Price, The Rt Hon has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
TRAHAIR-DAVIES, Henri Simon
Appointed Date: 31 October 2014

Director
CLAPHAM, David John
Appointed Date: 24 October 2016
51 years old

Director
SHOPLAND, Ashley John
Appointed Date: 05 February 2014
58 years old

Resigned Directors

Secretary
COODE, Jonathan Arundell
Resigned: 31 May 2000

Secretary
MARTIN, Alan John
Resigned: 31 October 2012
Appointed Date: 01 June 2000

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 31 October 2014
Appointed Date: 06 February 2013

Director
ALLEN, John Edward
Resigned: 31 December 1998
Appointed Date: 01 September 1996
77 years old

Director
ANGILLEY, Jonathan Neil
Resigned: 31 March 2013
Appointed Date: 01 August 2005
62 years old

Director
BAUDOULT D'HAUTEFEUILLE, Jerome
Resigned: 18 January 2013
Appointed Date: 31 October 2012
51 years old

Director
BEAUMONT, Joanna Louise
Resigned: 05 February 2014
Appointed Date: 25 April 2013
57 years old

Director
BERTHIER, Frederique
Resigned: 05 February 2014
Appointed Date: 31 October 2012
51 years old

Director
BOSCAWEN, Evelyn Arthur Hugh, Honourable
Resigned: 31 October 2012
70 years old

Director
BRUCE, Peter
Resigned: 05 February 2014
Appointed Date: 01 March 1999
65 years old

Director
DANIELLOU, Pierre Louis Marie
Resigned: 13 August 2014
Appointed Date: 05 February 2014
67 years old

Director
DEBUS, Wilfried
Resigned: 05 February 2014
Appointed Date: 31 October 2012
49 years old

Director
DENNETT, Theresa
Resigned: 04 October 2016
Appointed Date: 05 February 2014
55 years old

Director
MARTIN, Alan John
Resigned: 31 October 2012
Appointed Date: 01 August 2005
72 years old

Director
MCGOWAN, Andrew
Resigned: 31 October 2012
Appointed Date: 01 June 1996
74 years old

Director
RICKATSON, William, Dr
Resigned: 29 March 1996
90 years old

Director
VISCOUNT FALMOUTH, George Hugh, The Rt Honourable
Resigned: 31 July 2005
105 years old

Director
VISCOUNTESS FALMOUTH, Beryl Elizabeth Price, The Rt Hon
Resigned: 31 July 2005
100 years old

GOONAMARRIS LIMITED Events

02 Nov 2016
Termination of appointment of Theresa Dennett as a director on 4 October 2016
02 Nov 2016
Appointment of Mr David John Clapham as a director on 24 October 2016
01 Jul 2016
Withdraw the company strike off application
27 Jun 2016
Annual return made up to 23 March 2016 with full list of shareholders
20 Jun 2016
Full accounts made up to 31 December 2014
...
... and 130 more events
20 Jan 1982
Accounts made up to 30 September 1981
20 Jan 1982
Accounts made up to 30 September 1982
20 Jan 1982
Accounts made up to 28 January 1982
01 Mar 1980
Annual return made up to 18/02/80
26 Aug 1931
Incorporation

GOONAMARRIS LIMITED Charges

10 May 1995
Fixed and floating charge
Delivered: 13 May 1995
Status: Satisfied on 3 October 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…