STENNACK PARC LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR19 7HW

Company number 02520166
Status Active
Incorporation Date 9 July 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 SOUTH PLACE, ST. JUST, PENZANCE, CORNWALL, TR19 7HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 9 July 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of STENNACK PARC LIMITED are www.stennackparc.co.uk, and www.stennack-parc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Stennack Parc Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02520166. Stennack Parc Limited has been working since 09 July 1990. The present status of the company is Active. The registered address of Stennack Parc Limited is 8 South Place St Just Penzance Cornwall Tr19 7hw. . SCHNEIDER, Rosemary Ivy is a Secretary of the company. DAWS, Michael Lloyd is a Director of the company. MAYER, Phyllis Clare is a Director of the company. SCHNEIDER, (NEE MOORE), Rosemary is a Director of the company. Secretary HOBSON, Ian William has been resigned. Secretary HOBSON, Patricia May has been resigned. Secretary LUCAS, Catherine Sharp Gray has been resigned. Secretary PEPPER, Jaqueline Blanche has been resigned. Secretary ROGERS, Peter Henry has been resigned. Secretary SRINIVASAN, Krestine Sofie has been resigned. Secretary STANGROOM, Susan Jacqueline has been resigned. Director ELLWOOD, Brian Lawrence has been resigned. Director HIGGINS, Anne Patricia has been resigned. Director HOBSON, Ian William has been resigned. Director JONES, Alan William has been resigned. Director LAMPER, John Cyril has been resigned. Director LUCAS, Catherine Sharp Gray has been resigned. Director MEYERS, Sophie Georgina has been resigned. Director PEPPER, Robert David has been resigned. Director PHILLIPS, Stephen has been resigned. Director ROGERS, Peter Henry has been resigned. Director SRINIVASAN, Krestine Sofie has been resigned. Director TAYLOR, Albert Leonard has been resigned. Director WORLEY, Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCHNEIDER, Rosemary Ivy
Appointed Date: 14 April 2015

Director
DAWS, Michael Lloyd
Appointed Date: 28 June 1998
82 years old

Director
MAYER, Phyllis Clare
Appointed Date: 15 July 2000
102 years old

Director
SCHNEIDER, (NEE MOORE), Rosemary
Appointed Date: 27 November 2004
64 years old

Resigned Directors

Secretary
HOBSON, Ian William
Resigned: 12 July 1994

Secretary
HOBSON, Patricia May
Resigned: 12 July 1994
Appointed Date: 28 February 1992

Secretary
LUCAS, Catherine Sharp Gray
Resigned: 17 August 2008
Appointed Date: 04 April 1999

Secretary
PEPPER, Jaqueline Blanche
Resigned: 12 July 1994
Appointed Date: 28 February 1992

Secretary
ROGERS, Peter Henry
Resigned: 14 April 2015
Appointed Date: 11 February 2015

Secretary
SRINIVASAN, Krestine Sofie
Resigned: 04 April 1999
Appointed Date: 21 June 1998

Secretary
STANGROOM, Susan Jacqueline
Resigned: 28 June 1998
Appointed Date: 01 September 1994

Director
ELLWOOD, Brian Lawrence
Resigned: 01 March 2014
Appointed Date: 06 October 2002
89 years old

Director
HIGGINS, Anne Patricia
Resigned: 27 July 1998
Appointed Date: 01 September 1994
61 years old

Director
HOBSON, Ian William
Resigned: 12 July 1994
79 years old

Director
JONES, Alan William
Resigned: 01 March 2014
Appointed Date: 28 June 1999
78 years old

Director
LAMPER, John Cyril
Resigned: 05 May 2002
Appointed Date: 22 July 1998
88 years old

Director
LUCAS, Catherine Sharp Gray
Resigned: 07 February 2014
Appointed Date: 23 July 1998
71 years old

Director
MEYERS, Sophie Georgina
Resigned: 16 March 2003
Appointed Date: 15 July 2000
54 years old

Director
PEPPER, Robert David
Resigned: 12 July 1994
80 years old

Director
PHILLIPS, Stephen
Resigned: 06 September 1999
Appointed Date: 22 July 1998
78 years old

Director
ROGERS, Peter Henry
Resigned: 14 April 2015
Appointed Date: 01 March 2014
70 years old

Director
SRINIVASAN, Krestine Sofie
Resigned: 17 December 2004
Appointed Date: 28 June 1998
90 years old

Director
TAYLOR, Albert Leonard
Resigned: 04 April 1999
Appointed Date: 28 June 1998
88 years old

Director
WORLEY, Stephen
Resigned: 14 September 2002
Appointed Date: 24 July 1998
75 years old

STENNACK PARC LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 31 May 2016
18 Jul 2016
Confirmation statement made on 9 July 2016 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 May 2015
10 Jul 2015
Annual return made up to 9 July 2015 no member list
14 Apr 2015
Registered office address changed from 21 Stennack Parc Pendeen Penzance Cornwall TR19 7TB England to 8 South Place St. Just Penzance Cornwall TR19 7HW on 14 April 2015
...
... and 112 more events
12 Aug 1991
Annual return made up to 09/07/91

31 Jul 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Jul 1990
Accounting reference date notified as 31/05

09 Jul 1990
Incorporation

09 Jul 1990
Incorporation