THE OLD MILL LERRYN LIMITED
LOSTWITHIEL

Hellopages » Cornwall » Cornwall » PL22 0QB

Company number 03197159
Status Active
Incorporation Date 10 May 1996
Company Type Private Limited Company
Address 2 THE OLD MILL, LERRYN, LOSTWITHIEL, ENGLAND, PL22 0QB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 29 Waylands Mead the Knoll Beckenham Kent BR3 5XT to 2 the Old Mill Lerryn Lostwithiel PL22 0QB on 18 April 2017; Termination of appointment of John Barry Tanner as a director on 11 February 2017; Termination of appointment of Jacqueline Tanner as a secretary on 11 February 2017. The most likely internet sites of THE OLD MILL LERRYN LIMITED are www.theoldmilllerryn.co.uk, and www.the-old-mill-lerryn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Bodmin Parkway Rail Station is 4.7 miles; to Luxulyan Rail Station is 5.8 miles; to Coombe Junction Halt (Rail Station) is 7.3 miles; to Liskeard Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Old Mill Lerryn Limited is a Private Limited Company. The company registration number is 03197159. The Old Mill Lerryn Limited has been working since 10 May 1996. The present status of the company is Active. The registered address of The Old Mill Lerryn Limited is 2 The Old Mill Lerryn Lostwithiel England Pl22 0qb. . COLLETT, Janet is a Director of the company. ELLIOTT, Lita Anne is a Director of the company. OWEN, Keith John is a Director of the company. PIPER, Jean Margaret is a Director of the company. Secretary BETH, Susan Lynn has been resigned. Secretary PIPER, Jean Margaret has been resigned. Secretary TANNER, Jacqueline has been resigned. Director CHANDLER, Bruce William has been resigned. Director COTTLE, John Henry has been resigned. Director GITTUS, John Frederick has been resigned. Director HARMER, Iris Madeline has been resigned. Director JONES, Mark Cameron has been resigned. Director SMITH, Malcolm Keith has been resigned. Director TANNER, John Barry has been resigned. The company operates in "Residents property management".


Current Directors

Director
COLLETT, Janet
Appointed Date: 02 December 1997
86 years old

Director
ELLIOTT, Lita Anne
Appointed Date: 16 September 2011
68 years old

Director
OWEN, Keith John
Appointed Date: 01 August 1996
76 years old

Director
PIPER, Jean Margaret
Appointed Date: 05 August 1996
75 years old

Resigned Directors

Secretary
BETH, Susan Lynn
Resigned: 05 August 1996
Appointed Date: 10 May 1996

Secretary
PIPER, Jean Margaret
Resigned: 12 April 2001
Appointed Date: 05 August 1996

Secretary
TANNER, Jacqueline
Resigned: 11 February 2017
Appointed Date: 13 April 2001

Director
CHANDLER, Bruce William
Resigned: 28 October 1999
Appointed Date: 05 August 1996
79 years old

Director
COTTLE, John Henry
Resigned: 01 December 1997
Appointed Date: 05 August 1996
86 years old

Director
GITTUS, John Frederick
Resigned: 05 August 1996
Appointed Date: 10 May 1996
86 years old

Director
HARMER, Iris Madeline
Resigned: 25 May 2001
Appointed Date: 05 August 1996
115 years old

Director
JONES, Mark Cameron
Resigned: 16 April 2004
Appointed Date: 25 May 2001
65 years old

Director
SMITH, Malcolm Keith
Resigned: 01 September 2011
Appointed Date: 16 April 2004
67 years old

Director
TANNER, John Barry
Resigned: 11 February 2017
Appointed Date: 28 October 1999
67 years old

THE OLD MILL LERRYN LIMITED Events

18 Apr 2017
Registered office address changed from 29 Waylands Mead the Knoll Beckenham Kent BR3 5XT to 2 the Old Mill Lerryn Lostwithiel PL22 0QB on 18 April 2017
11 Feb 2017
Termination of appointment of John Barry Tanner as a director on 11 February 2017
11 Feb 2017
Termination of appointment of Jacqueline Tanner as a secretary on 11 February 2017
10 Aug 2016
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5

...
... and 66 more events
08 Sep 1996
Director resigned
06 Sep 1996
New director appointed
06 Sep 1996
New secretary appointed;new director appointed
03 Sep 1996
Registered office changed on 03/09/96 from: 4 snuff mill walk bewdley worcestershire DY12 2HG
10 May 1996
Incorporation