SUSTAIN CORNWALL LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP
Company number 05624503
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address PEAT HOUSE, NEWHAM ROAD, TRURO, CORNWALL, ENGLAND, TR1 2DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from Green Build Hub the Eden Project Bodelva Par Cornwall PL24 2SG to Peat House Newham Road Truro Cornwall TR1 2DP on 1 February 2017; Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of SUSTAIN CORNWALL LIMITED are www.sustaincornwall.co.uk, and www.sustain-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Sustain Cornwall Limited is a Private Limited Company. The company registration number is 05624503. Sustain Cornwall Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of Sustain Cornwall Limited is Peat House Newham Road Truro Cornwall England Tr1 2dp. . BRADLEY, Patrick George Stewart is a Director of the company. Secretary HARVEY, Georgina Mary has been resigned. Director BRIGHT, Paul Francis has been resigned. Director EDWARDS, Martin Olav has been resigned. Director GILES, Thomas Derek Bullivant has been resigned. Director GRIGG, Michael Arnold has been resigned. Director HAYHOE, David William has been resigned. Director JARVIS, Jason has been resigned. Director JONES, Gareth has been resigned. Director LAWRENCE, Michael, Doctor has been resigned. Director MILLAR, Dean Lee, Dr has been resigned. Director SIMPKINS, Rachel Elizabeth has been resigned. Director WILLIAMS, Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BRADLEY, Patrick George Stewart
Appointed Date: 01 May 2012
80 years old

Resigned Directors

Secretary
HARVEY, Georgina Mary
Resigned: 16 August 2007
Appointed Date: 16 November 2005

Director
BRIGHT, Paul Francis
Resigned: 11 June 2012
Appointed Date: 16 November 2005
75 years old

Director
EDWARDS, Martin Olav
Resigned: 05 September 2012
Appointed Date: 12 May 2010
78 years old

Director
GILES, Thomas Derek Bullivant
Resigned: 02 August 2007
Appointed Date: 16 November 2005
89 years old

Director
GRIGG, Michael Arnold
Resigned: 16 July 2012
Appointed Date: 02 October 2009
83 years old

Director
HAYHOE, David William
Resigned: 05 June 2013
Appointed Date: 12 May 2010
72 years old

Director
JARVIS, Jason
Resigned: 15 September 2016
Appointed Date: 09 October 2014
54 years old

Director
JONES, Gareth
Resigned: 05 September 2012
Appointed Date: 20 July 2010
67 years old

Director
LAWRENCE, Michael, Doctor
Resigned: 07 June 2012
Appointed Date: 09 September 2010
74 years old

Director
MILLAR, Dean Lee, Dr
Resigned: 11 May 2010
Appointed Date: 24 January 2006
58 years old

Director
SIMPKINS, Rachel Elizabeth
Resigned: 15 September 2016
Appointed Date: 09 October 2014
53 years old

Director
WILLIAMS, Mark
Resigned: 23 July 2015
Appointed Date: 09 October 2014
59 years old

Persons With Significant Control

Mr Patrick Stewart Bradley
Notified on: 1 June 2016
77 years old
Nature of control: Has significant influence or control

Cornwall Sustainable Building Trust
Notified on: 1 June 2016
Nature of control: Has significant influence or control

SUSTAIN CORNWALL LIMITED Events

01 Feb 2017
Registered office address changed from Green Build Hub the Eden Project Bodelva Par Cornwall PL24 2SG to Peat House Newham Road Truro Cornwall TR1 2DP on 1 February 2017
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
09 Nov 2016
Total exemption full accounts made up to 31 January 2016
21 Sep 2016
Termination of appointment of Rachel Elizabeth Simpkins as a director on 15 September 2016
21 Sep 2016
Termination of appointment of Jason Jarvis as a director on 15 September 2016
...
... and 43 more events
18 Jun 2007
Registered office changed on 18/06/07 from: edens watering lane nurseries lobbs shop st austell cornwall PL26 6BE
21 Feb 2007
Return made up to 16/11/06; full list of members
27 Feb 2006
New director appointed
29 Dec 2005
Accounting reference date extended from 30/11/06 to 31/01/07
16 Nov 2005
Incorporation