KERNOW MESSAGE HANDLING SERVICE LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 3RR

Company number 03255207
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address UNIT 3B CARN BREA BUSINESS PARK, WILSON WAY, REDRUTH, CORNWALL, TR15 3RR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registration of charge 032552070003, created on 29 November 2016; Confirmation statement made on 26 September 2016 with updates; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of KERNOW MESSAGE HANDLING SERVICE LIMITED are www.kernowmessagehandlingservice.co.uk, and www.kernow-message-handling-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Camborne Rail Station is 2.2 miles; to Perranwell Rail Station is 6.4 miles; to Penryn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kernow Message Handling Service Limited is a Private Limited Company. The company registration number is 03255207. Kernow Message Handling Service Limited has been working since 26 September 1996. The present status of the company is Active. The registered address of Kernow Message Handling Service Limited is Unit 3b Carn Brea Business Park Wilson Way Redruth Cornwall Tr15 3rr. . CADDY, Anthony Mark is a Director of the company. CADDY, Kevyn Raymond Wallace is a Director of the company. Secretary CADDY, Andrew Paul has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CADDY, Andrew Paul has been resigned. Director CADDY, Laverne Wallace has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
CADDY, Anthony Mark
Appointed Date: 18 September 2003
44 years old

Director
CADDY, Kevyn Raymond Wallace
Appointed Date: 26 September 1997
63 years old

Resigned Directors

Secretary
CADDY, Andrew Paul
Resigned: 03 August 2016
Appointed Date: 26 September 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Director
CADDY, Andrew Paul
Resigned: 03 August 2016
Appointed Date: 18 September 2003
59 years old

Director
CADDY, Laverne Wallace
Resigned: 18 September 2003
Appointed Date: 26 September 1996
84 years old

Persons With Significant Control

Mr Anthony Mark Caddy
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevyn Raymond Wallace Caddy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Paul Caddy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KERNOW MESSAGE HANDLING SERVICE LIMITED Events

30 Nov 2016
Registration of charge 032552070003, created on 29 November 2016
25 Nov 2016
Confirmation statement made on 26 September 2016 with updates
24 Nov 2016
Confirmation statement made on 27 August 2016 with updates
23 Aug 2016
Termination of appointment of Andrew Paul Caddy as a director on 3 August 2016
23 Aug 2016
Termination of appointment of Andrew Paul Caddy as a secretary on 3 August 2016
...
... and 54 more events
25 Nov 1997
Ad 26/09/97--------- £ si 98@1
28 Oct 1997
Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed

12 Oct 1997
New director appointed
02 Oct 1996
Secretary resigned
26 Sep 1996
Incorporation

KERNOW MESSAGE HANDLING SERVICE LIMITED Charges

29 November 2016
Charge code 0325 5207 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3A carn brea business park barncoose redruth cornwall…
27 February 2006
Debenture
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2000
Debenture
Delivered: 14 January 2000
Status: Satisfied on 23 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…