ST. AUBYN ARMS LIMITED
NEAR HELSTON LAWROSS LIMITED

Hellopages » Cornwall » Cornwall » TR12 7JB

Company number 02165718
Status Liquidation
Incorporation Date 16 September 1987
Company Type Private Limited Company
Address PURNELLS TREWOON, POLDHU COVE, MULLION, NEAR HELSTON, CORNWALL, TR12 7JB
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office changed on 05/03/07 from: 13 church street helston cornwall TR13 8TD; Director resigned; Declaration of solvency. The most likely internet sites of ST. AUBYN ARMS LIMITED are www.staubynarms.co.uk, and www.st-aubyn-arms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. St Aubyn Arms Limited is a Private Limited Company. The company registration number is 02165718. St Aubyn Arms Limited has been working since 16 September 1987. The present status of the company is Liquidation. The registered address of St Aubyn Arms Limited is Purnells Trewoon Poldhu Cove Mullion Near Helston Cornwall Tr12 7jb. . MOYNIHAN, Gerry John is a Secretary of the company. MOYNIHAN, Margaret Rose is a Director of the company. Secretary DODD, Timothy Richard Nicholas Hugh has been resigned. Secretary HERBERT, Ronald Anthony has been resigned. Secretary MOYNIHAN, Margaret Rose has been resigned. Secretary SEWELL, Donald Horace has been resigned. Secretary WHITE, Christopher Geoffrey has been resigned. Secretary WHITE, Christopher Geoffrey has been resigned. Director HERBERT, Ronald Anthony has been resigned. Director MOYNIHAN, Gerry John has been resigned. Director SEWELL, Donald Horace has been resigned. Director WHITE, Christopher Geoffrey has been resigned. Director WHITE, Christopher Geoffrey has been resigned. The company operates in "Bars".


Current Directors

Secretary
MOYNIHAN, Gerry John
Appointed Date: 07 September 2001

Director

Resigned Directors

Secretary
DODD, Timothy Richard Nicholas Hugh
Resigned: 27 September 2001
Appointed Date: 28 June 2000

Secretary
HERBERT, Ronald Anthony
Resigned: 01 December 1999
Appointed Date: 12 November 1996

Secretary
MOYNIHAN, Margaret Rose
Resigned: 07 September 2001

Secretary
SEWELL, Donald Horace
Resigned: 26 November 1993

Secretary
WHITE, Christopher Geoffrey
Resigned: 28 June 2000
Appointed Date: 01 December 1999

Secretary
WHITE, Christopher Geoffrey
Resigned: 12 November 1996
Appointed Date: 01 February 1994

Director
HERBERT, Ronald Anthony
Resigned: 01 December 1999
Appointed Date: 12 November 1996
68 years old

Director
MOYNIHAN, Gerry John
Resigned: 20 February 2007
Appointed Date: 07 September 2001
60 years old

Director
SEWELL, Donald Horace
Resigned: 26 November 1993
95 years old

Director
WHITE, Christopher Geoffrey
Resigned: 28 June 2000
Appointed Date: 01 December 1999
78 years old

Director
WHITE, Christopher Geoffrey
Resigned: 12 November 1996
Appointed Date: 26 November 1993
78 years old

ST. AUBYN ARMS LIMITED Events

05 Mar 2007
Registered office changed on 05/03/07 from: 13 church street helston cornwall TR13 8TD
02 Mar 2007
Director resigned
27 Feb 2007
Declaration of solvency
27 Feb 2007
Ex.res. "In specie"
27 Feb 2007
Resolutions
  • LRESSP ‐ Special resolution to wind up

...
... and 72 more events
05 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1988
Director resigned;new director appointed

05 Jan 1988
Accounting reference date notified as 30/09

24 Dec 1987
Particulars of mortgage/charge

16 Sep 1987
Incorporation

ST. AUBYN ARMS LIMITED Charges

7 December 1987
Mortgage debenture
Delivered: 24 December 1987
Status: Satisfied on 15 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…