KELLYS CORNISH DAIRY ICES LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL31 1EZ

Company number 03408045
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address LUCKNOW ROAD, WALKER LINES ESTATE, BODMIN, CORNWALL, PL31 1EZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016; Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017; Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016. The most likely internet sites of KELLYS CORNISH DAIRY ICES LIMITED are www.kellyscornishdairyices.co.uk, and www.kellys-cornish-dairy-ices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Bugle Rail Station is 5.6 miles; to Roche Rail Station is 6.2 miles; to Par Rail Station is 7.1 miles; to St Austell Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kellys Cornish Dairy Ices Limited is a Private Limited Company. The company registration number is 03408045. Kellys Cornish Dairy Ices Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Kellys Cornish Dairy Ices Limited is Lucknow Road Walker Lines Estate Bodmin Cornwall Pl31 1ez. . MARTINEZ CARRETERO, Daniel is a Secretary of the company. GRIFFIN, Phil Karl is a Director of the company. MARTINEZ CARRETERO, Daniel is a Director of the company. Secretary FINNERAN, Andrew Bernard has been resigned. Secretary KELLY, Elizabeth has been resigned. Secretary MORGAN, Christine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FINNERAN, Andrew Bernard has been resigned. Director KELLY, Elizabeth has been resigned. Director KELLY, Philip has been resigned. Director LAMBERT, James Scott has been resigned. Director MORGAN, Christine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTINEZ CARRETERO, Daniel
Appointed Date: 09 January 2017

Director
GRIFFIN, Phil Karl
Appointed Date: 31 October 2016
53 years old

Director
MARTINEZ CARRETERO, Daniel
Appointed Date: 31 October 2016
56 years old

Resigned Directors

Secretary
FINNERAN, Andrew Bernard
Resigned: 31 December 2016
Appointed Date: 28 March 2008

Secretary
KELLY, Elizabeth
Resigned: 28 March 2008
Appointed Date: 05 March 1998

Secretary
MORGAN, Christine
Resigned: 09 March 1998
Appointed Date: 24 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
FINNERAN, Andrew Bernard
Resigned: 31 December 2016
Appointed Date: 28 March 2008
66 years old

Director
KELLY, Elizabeth
Resigned: 28 March 2008
Appointed Date: 24 July 1997
96 years old

Director
KELLY, Philip
Resigned: 04 January 2010
Appointed Date: 24 July 1997
76 years old

Director
LAMBERT, James Scott
Resigned: 14 July 2014
Appointed Date: 28 March 2008
67 years old

Director
MORGAN, Christine
Resigned: 09 March 1998
Appointed Date: 24 July 1997
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Persons With Significant Control

Kelly's Of Cornwall Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELLYS CORNISH DAIRY ICES LIMITED Events

10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016
10 Jan 2017
Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017
10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016
06 Nov 2016
Register(s) moved to registered inspection location Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL
04 Nov 2016
Register inspection address has been changed to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL
...
... and 58 more events
08 Aug 1997
New director appointed
08 Aug 1997
New secretary appointed;new director appointed
08 Aug 1997
Director resigned
08 Aug 1997
Secretary resigned
24 Jul 1997
Incorporation