IMERYS TRUSTEES LIMITED
PAR ECC TRUSTEES LIMITED

Hellopages » Cornwall » Cornwall » PL24 2SQ

Company number 01587898
Status Active
Incorporation Date 28 September 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PAR MOOR CENTRE, PAR MOOR ROAD, PAR, CORNWALL, PL24 2SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 January 2017 with updates; Auditor's resignation. The most likely internet sites of IMERYS TRUSTEES LIMITED are www.imerystrustees.co.uk, and www.imerys-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve 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.Imerys Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01587898. Imerys Trustees Limited has been working since 28 September 1981. The present status of the company is Active. The registered address of Imerys Trustees Limited is Par Moor Centre Par Moor Road Par Cornwall Pl24 2sq. . TRAHAR DAVIES, Henri Simon is a Secretary of the company. BARNARD, Jeremy Keith is a Director of the company. QUARMBY, Edward James is a Director of the company. SHOPLAND, Ashley John is a Director of the company. Secretary BOWDITCH, Ivor Ronald has been resigned. Secretary DANIELS, Helen Denise has been resigned. Secretary DHESI, Dalvir has been resigned. Secretary HAWKEN, Alan Geoffrey has been resigned. Secretary MATTHEWS, Calvin James has been resigned. Secretary TELLAM, Joanne Louise has been resigned. Secretary TRAHAIR DAVIES, Henri Simon has been resigned. Secretary WARREN, Steven Howard has been resigned. Director BARNES, David, Dr has been resigned. Director BARTER, Stephanie Jane has been resigned. Director BOWN, Richard, Dr has been resigned. Director CHARDON, Guy Eugene Paul Pierre has been resigned. Director DRAYTON, Patrick has been resigned. Director ELLIOTT, Peter Muir has been resigned. Director HARRISON, Jeffrey Mark has been resigned. Director HAWKEN, Alan Geoffrey has been resigned. Director JONES, Mark Cameron has been resigned. Director JORDAN, James John has been resigned. Director KARCHER, Luc has been resigned. Director LEADBEATER, David has been resigned. Director LONGDEN, Alan has been resigned. Director LOVERING, Graham has been resigned. Director LYNE, Katherine Rachel has been resigned. Director MCLOUGHLIN, Michael has been resigned. Director PRESTON, Roger Duncan has been resigned. Director PRICE, Carl Anthony has been resigned. Director REEVE, John has been resigned. Director ROWE, Anton Edward Richard has been resigned. Director SHEARER, Alan Lockwood has been resigned. Director SYLVESTER, John Richard has been resigned. Director TEARE, Andrew Hubert has been resigned. Director VERRALL, William Paul has been resigned. Director WARREN, Steven Howard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TRAHAR DAVIES, Henri Simon
Appointed Date: 01 April 2009

Director
BARNARD, Jeremy Keith
Appointed Date: 23 December 2004
61 years old

Director
QUARMBY, Edward James
Appointed Date: 15 September 2006
55 years old

Director
SHOPLAND, Ashley John
Appointed Date: 23 December 2004
58 years old

Resigned Directors

Secretary
BOWDITCH, Ivor Ronald
Resigned: 28 June 2005
Appointed Date: 19 February 2002

Secretary
DANIELS, Helen Denise
Resigned: 19 February 2002
Appointed Date: 18 August 1998

Secretary
DHESI, Dalvir
Resigned: 31 March 2009
Appointed Date: 01 February 2008

Secretary
HAWKEN, Alan Geoffrey
Resigned: 16 January 2001
Appointed Date: 13 July 1999

Secretary
MATTHEWS, Calvin James
Resigned: 27 February 1998
Appointed Date: 31 March 1997

Secretary
TELLAM, Joanne Louise
Resigned: 17 August 1998
Appointed Date: 27 February 1998

Secretary
TRAHAIR DAVIES, Henri Simon
Resigned: 31 January 2008
Appointed Date: 28 June 2005

Secretary
WARREN, Steven Howard
Resigned: 31 March 1997

Director
BARNES, David, Dr
Resigned: 31 December 2004
Appointed Date: 19 February 2002
70 years old

Director
BARTER, Stephanie Jane
Resigned: 27 January 2006
Appointed Date: 23 December 2004
64 years old

Director
BOWN, Richard, Dr
Resigned: 31 May 2007
Appointed Date: 18 October 2001
77 years old

Director
CHARDON, Guy Eugene Paul Pierre
Resigned: 01 October 2003
Appointed Date: 20 December 2001
76 years old

Director
DRAYTON, Patrick
Resigned: 16 October 1998
Appointed Date: 01 August 1995
71 years old

Director
ELLIOTT, Peter Muir
Resigned: 13 July 1999
75 years old

Director
HARRISON, Jeffrey Mark
Resigned: 31 December 2004
Appointed Date: 18 October 2001
69 years old

Director
HAWKEN, Alan Geoffrey
Resigned: 18 October 2001
Appointed Date: 13 July 1999
74 years old

Director
JONES, Mark Cameron
Resigned: 20 June 2003
Appointed Date: 18 October 2001
65 years old

Director
JORDAN, James John
Resigned: 31 July 1995
Appointed Date: 18 June 1993
63 years old

Director
KARCHER, Luc
Resigned: 30 July 2004
Appointed Date: 18 October 2001
69 years old

Director
LEADBEATER, David
Resigned: 31 March 2000
Appointed Date: 16 October 1998
74 years old

Director
LONGDEN, Alan
Resigned: 18 October 2001
Appointed Date: 13 August 1999
71 years old

Director
LOVERING, Graham
Resigned: 18 June 1993
88 years old

Director
LYNE, Katherine Rachel
Resigned: 05 January 2009
Appointed Date: 23 December 2004
56 years old

Director
MCLOUGHLIN, Michael
Resigned: 01 May 2005
Appointed Date: 06 October 2003
71 years old

Director
PRESTON, Roger Duncan
Resigned: 20 December 2001
Appointed Date: 13 July 1999
82 years old

Director
PRICE, Carl Anthony
Resigned: 21 June 2010
Appointed Date: 20 June 2007
57 years old

Director
REEVE, John
Resigned: 05 March 1993
80 years old

Director
ROWE, Anton Edward Richard
Resigned: 15 September 2006
Appointed Date: 01 May 2005
58 years old

Director
SHEARER, Alan Lockwood
Resigned: 18 June 1993
86 years old

Director
SYLVESTER, John Richard
Resigned: 20 December 2001
Appointed Date: 18 October 2001
61 years old

Director
TEARE, Andrew Hubert
Resigned: 31 March 1996
Appointed Date: 01 August 1995
83 years old

Director
VERRALL, William Paul
Resigned: 13 July 1999
Appointed Date: 13 October 1997
65 years old

Director
WARREN, Steven Howard
Resigned: 31 March 1997
Appointed Date: 05 March 1993
67 years old

Persons With Significant Control

Mrs Janice Ann Powell
Notified on: 7 April 2016
67 years old
Nature of control: Right to appoint and remove directors

IMERYS TRUSTEES LIMITED Events

10 Jan 2017
Full accounts made up to 31 December 2015
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
28 Sep 2016
Auditor's resignation
11 Mar 2016
Annual return made up to 12 February 2016 no member list
11 Mar 2016
Director's details changed for Mr Ashley John Shopland on 11 March 2016
...
... and 168 more events
21 Mar 1987
Annual return made up to 26/02/87

14 Nov 1986
Director's particulars changed

18 Oct 1986
Director's particulars changed

28 Sep 1981
Incorporation
28 Sep 1981
Certificate of incorporation