LANDS END JOHN O'GROATS ASSOCIATION LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR1 2NS

Company number 04354323
Status Active
Incorporation Date 16 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 45 LEMON STREET, TRURO, CORNWALL, TR1 2NS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Termination of appointment of Valerie Catherine Elizabeth Mannell as a director on 27 June 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LANDS END JOHN O'GROATS ASSOCIATION LIMITED are www.landsendjohnogroatsassociation.co.uk, and www.lands-end-john-o-groats-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Lands End John O Groats Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04354323. Lands End John O Groats Association Limited has been working since 16 January 2002. The present status of the company is Active. The registered address of Lands End John O Groats Association Limited is 45 Lemon Street Truro Cornwall Tr1 2ns. . GREENSLADE, Dennis is a Secretary of the company. GREENSLADE, Dennis is a Director of the company. MANNELL, Gerald Alfred is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRASIER, Graham Stuart has been resigned. Director GAVIN, Donald Alexander has been resigned. Director GAVIN, Olwyn Mary Hanson has been resigned. Director GREENSLADE, Patricia Ann has been resigned. Director MANNELL, Valerie Catherine Elizabeth has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
GREENSLADE, Dennis
Appointed Date: 16 January 2002

Director
GREENSLADE, Dennis
Appointed Date: 16 January 2002
83 years old

Director
MANNELL, Gerald Alfred
Appointed Date: 16 January 2002
96 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 2002
Appointed Date: 16 January 2002

Director
BRASIER, Graham Stuart
Resigned: 05 December 2004
Appointed Date: 16 January 2002
88 years old

Director
GAVIN, Donald Alexander
Resigned: 07 August 2006
Appointed Date: 16 January 2002
95 years old

Director
GAVIN, Olwyn Mary Hanson
Resigned: 05 February 2015
Appointed Date: 16 January 2002
89 years old

Director
GREENSLADE, Patricia Ann
Resigned: 26 November 2005
Appointed Date: 16 January 2002
80 years old

Director
MANNELL, Valerie Catherine Elizabeth
Resigned: 27 June 2016
Appointed Date: 16 January 2002
96 years old

Persons With Significant Control

Mr Dennis Greenslade
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Gerald Alfred Mannell
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

LANDS END JOHN O'GROATS ASSOCIATION LIMITED Events

23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
23 Jan 2017
Termination of appointment of Valerie Catherine Elizabeth Mannell as a director on 27 June 2016
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Feb 2016
Annual return made up to 16 January 2016
13 Feb 2016
Termination of appointment of Olwyn Mary Hanson Gavin as a director on 5 February 2015
...
... and 29 more events
30 Jan 2003
Annual return made up to 16/01/03
  • 363(288) ‐ Director's particulars changed

17 Dec 2002
Director's particulars changed
25 Jan 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
22 Jan 2002
Secretary resigned
16 Jan 2002
Incorporation