HAGER VOR SURF CO LTD
PENRYN THE VORTEX SURF CO LTD VORTEX SURF COMPANY LIMITED

Hellopages » Cornwall » Cornwall » TR10 8AW

Company number 03629165
Status Active
Incorporation Date 9 September 1998
Company Type Private Limited Company
Address WATERSIDE COURT, FALMOUTH ROAD, PENRYN, CORNWALL, TR10 8AW
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 26 October 2016 with updates; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of HAGER VOR SURF CO LTD are www.hagervorsurfco.co.uk, and www.hager-vor-surf-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Falmouth Town Rail Station is 1.7 miles; to Falmouth Docks Rail Station is 1.9 miles; to Truro Rail Station is 6.9 miles; to Redruth Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hager Vor Surf Co Ltd is a Private Limited Company. The company registration number is 03629165. Hager Vor Surf Co Ltd has been working since 09 September 1998. The present status of the company is Active. The registered address of Hager Vor Surf Co Ltd is Waterside Court Falmouth Road Penryn Cornwall Tr10 8aw. . CLOTWORTHY, Claire is a Secretary of the company. CLOTWORTHY, Claire is a Director of the company. CLOTWORTHY, Daniel Justin is a Director of the company. Secretary CLOTWORTHY, Keith Terrence John has been resigned. Secretary HAIGH, David Edward Bickerton has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLOTWORTHY, Keith Terrence John has been resigned. Director HAIGH, Cherry Alison has been resigned. Director HAIGH, David Edward Bickerton has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
CLOTWORTHY, Claire
Appointed Date: 26 June 2016

Director
CLOTWORTHY, Claire
Appointed Date: 10 February 2000
69 years old

Director
CLOTWORTHY, Daniel Justin
Appointed Date: 30 July 2010
47 years old

Resigned Directors

Secretary
CLOTWORTHY, Keith Terrence John
Resigned: 26 June 2016
Appointed Date: 20 September 2001

Secretary
HAIGH, David Edward Bickerton
Resigned: 20 September 2001
Appointed Date: 21 September 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 September 1998
Appointed Date: 09 September 1998

Director
CLOTWORTHY, Keith Terrence John
Resigned: 26 June 2016
Appointed Date: 10 February 2000
71 years old

Director
HAIGH, Cherry Alison
Resigned: 20 September 2001
Appointed Date: 21 September 1998
69 years old

Director
HAIGH, David Edward Bickerton
Resigned: 20 September 2001
Appointed Date: 21 September 1998
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 September 1998
Appointed Date: 09 September 1998

Persons With Significant Control

Mr Daniel Justin Clotworthy
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Clotworthy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Terrence John Clotworthy
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

HAGER VOR SURF CO LTD Events

27 Feb 2017
Total exemption small company accounts made up to 31 August 2016
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
21 Sep 2016
Director's details changed for Mr Daniel Justin Clotworthy on 1 January 2016
29 Jul 2016
Appointment of Mrs Claire Clotworthy as a secretary on 26 June 2016
...
... and 53 more events
25 Sep 1998
New director appointed
25 Sep 1998
Director resigned
25 Sep 1998
Registered office changed on 25/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Sep 1998
Secretary resigned
09 Sep 1998
Incorporation