ROBBERS ROOST FLATS (PHILLACK) LIMITED
HAYLE

Hellopages » Cornwall » Cornwall » TR27 5AF

Company number 06055854
Status Active
Incorporation Date 17 January 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ELIZABETH TYTLER, FLAT 2, 67 RIVIERE TOWANS, PHILLACK, HAYLE, CORNWALL, TR27 5AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 17 January 2016 no member list. The most likely internet sites of ROBBERS ROOST FLATS (PHILLACK) LIMITED are www.robbersroostflatsphillack.co.uk, and www.robbers-roost-flats-phillack.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Lelant Rail Station is 1 miles; to Carbis Bay Rail Station is 1.6 miles; to Camborne Rail Station is 5.8 miles; to Penzance Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robbers Roost Flats Phillack Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06055854. Robbers Roost Flats Phillack Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Robbers Roost Flats Phillack Limited is Elizabeth Tytler Flat 2 67 Riviere Towans Phillack Hayle Cornwall Tr27 5af. . GUY, Carl Roland is a Director of the company. GUY, Daniella is a Director of the company. MUNGLES, Sarah Jane is a Director of the company. TYTLER, Elizabeth is a Director of the company. Secretary DAY, Miriam Patrica has been resigned. Secretary JENKINS, Roy Hunter, Dr has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director DAY, John Roderick has been resigned. Director JENKINS, Roy Hunter, Dr has been resigned. Director SOMAROO, Sanjay has been resigned. Director TYTLER, Simon has been resigned. Director WOODRUFF, Lisa Rebecca has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Residents property management".


Current Directors

Director
GUY, Carl Roland
Appointed Date: 30 November 2012
65 years old

Director
GUY, Daniella
Appointed Date: 30 November 2012
59 years old

Director
MUNGLES, Sarah Jane
Appointed Date: 26 January 2008
49 years old

Director
TYTLER, Elizabeth
Appointed Date: 08 September 2008
50 years old

Resigned Directors

Secretary
DAY, Miriam Patrica
Resigned: 18 February 2008
Appointed Date: 17 January 2007

Secretary
JENKINS, Roy Hunter, Dr
Resigned: 30 November 2012
Appointed Date: 18 February 2008

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Director
DAY, John Roderick
Resigned: 04 August 2008
Appointed Date: 17 January 2007
73 years old

Director
JENKINS, Roy Hunter, Dr
Resigned: 30 November 2012
Appointed Date: 18 February 2008
79 years old

Director
SOMAROO, Sanjay
Resigned: 17 August 2009
Appointed Date: 26 January 2008
61 years old

Director
TYTLER, Simon
Resigned: 06 August 2012
Appointed Date: 08 September 2008
55 years old

Director
WOODRUFF, Lisa Rebecca
Resigned: 21 December 2012
Appointed Date: 26 January 2008
54 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Miss Elizabeth Gemma Tytler
Notified on: 11 January 2017
50 years old
Nature of control: Has significant influence or control

ROBBERS ROOST FLATS (PHILLACK) LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
07 Nov 2016
Accounts for a dormant company made up to 31 January 2016
14 Feb 2016
Annual return made up to 17 January 2016 no member list
31 Oct 2015
Accounts for a dormant company made up to 31 January 2015
12 Feb 2015
Annual return made up to 17 January 2015 no member list
...
... and 39 more events
16 Feb 2007
New secretary appointed
16 Feb 2007
New director appointed
16 Feb 2007
Secretary resigned
16 Feb 2007
Registered office changed on 16/02/07 from: 20 station road radyr cardiff CF15 8AA
17 Jan 2007
Incorporation