MAEN KARNE AGGREGATES LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR8 5UA

Company number 05581711
Status Active
Incorporation Date 3 October 2005
Company Type Private Limited Company
Address MELBUR WORKS, SUMMERCOURT, NEWQUAY, CORNWALL, TR8 5UA
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr Martin Paul Reid as a director on 3 January 2017; Appointment of Mr Jonathan Gareth Fisher as a director on 3 January 2017; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of MAEN KARNE AGGREGATES LIMITED are www.maenkarneaggregates.co.uk, and www.maen-karne-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Maen Karne Aggregates Limited is a Private Limited Company. The company registration number is 05581711. Maen Karne Aggregates Limited has been working since 03 October 2005. The present status of the company is Active. The registered address of Maen Karne Aggregates Limited is Melbur Works Summercourt Newquay Cornwall Tr8 5ua. . CHENOWETH, Julian Winston is a Director of the company. FACEY, Ross is a Director of the company. FISHER, Jonathan Gareth is a Director of the company. LEWIS, Lucy Diana is a Director of the company. LYNE, Martyn is a Director of the company. REID, Martin Paul is a Director of the company. Secretary HARPER, Cathy Amanda has been resigned. Secretary LLOYD-KING, Joanna May has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
CHENOWETH, Julian Winston
Appointed Date: 03 October 2005
49 years old

Director
FACEY, Ross
Appointed Date: 18 April 2016
49 years old

Director
FISHER, Jonathan Gareth
Appointed Date: 03 January 2017
48 years old

Director
LEWIS, Lucy Diana
Appointed Date: 01 December 2012
43 years old

Director
LYNE, Martyn
Appointed Date: 01 December 2012
66 years old

Director
REID, Martin Paul
Appointed Date: 03 January 2017
58 years old

Resigned Directors

Secretary
HARPER, Cathy Amanda
Resigned: 12 January 2012
Appointed Date: 23 June 2006

Secretary
LLOYD-KING, Joanna May
Resigned: 23 June 2006
Appointed Date: 03 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 2005
Appointed Date: 03 October 2005

Persons With Significant Control

Mr Julian Winston Chenoweth
Notified on: 3 October 2016
49 years old
Nature of control: Ownership of shares – 75% or more

MAEN KARNE AGGREGATES LIMITED Events

12 Jan 2017
Appointment of Mr Martin Paul Reid as a director on 3 January 2017
12 Jan 2017
Appointment of Mr Jonathan Gareth Fisher as a director on 3 January 2017
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
02 Sep 2016
Accounts for a small company made up to 31 December 2015
19 Apr 2016
Registration of charge 055817110005, created on 6 April 2016
...
... and 35 more events
10 Jul 2006
Secretary resigned
10 Jul 2006
New secretary appointed
13 Jun 2006
Particulars of mortgage/charge
04 Oct 2005
Secretary resigned
03 Oct 2005
Incorporation

MAEN KARNE AGGREGATES LIMITED Charges

6 April 2016
Charge code 0558 1711 0005
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Rk Holdings Limited
Description: The freehold land at kennards house launceston cornwall…
6 March 2015
Charge code 0558 1711 0004
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Goonvean Aggregates Limited
Description: Land and buildings at melbur blockworks summercourt newquay…
6 March 2015
Charge code 0558 1711 0003
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Goonvean Aggregates Limited
Description: Contains fixed charge…
27 February 2007
All assets debenture
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 June 2006
Debenture
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…