TRENOWETH CONSTRUCTION LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR18 2QP

Company number 02280738
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 15 ALVERTON STREET, PENZANCE, CORNWALL, TR18 2QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 2 . The most likely internet sites of TRENOWETH CONSTRUCTION LIMITED are www.trenowethconstruction.co.uk, and www.trenoweth-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to St Erth Rail Station is 5.6 miles; to Carbis Bay Rail Station is 6.4 miles; to Lelant Rail Station is 6.5 miles; to Hayle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trenoweth Construction Limited is a Private Limited Company. The company registration number is 02280738. Trenoweth Construction Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Trenoweth Construction Limited is 15 Alverton Street Penzance Cornwall Tr18 2qp. . JONES, Ann Eda is a Secretary of the company. JONES, Ann Eda is a Director of the company. JONES, David Lloyd is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
JONES, Ann Eda

80 years old

Director
JONES, David Lloyd

82 years old

Persons With Significant Control

Mrs Ann Eda Jones
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Lloyd Jones
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRENOWETH CONSTRUCTION LIMITED Events

25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
26 Jul 2016
Micro company accounts made up to 31 December 2015
28 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

08 Jun 2015
Registered office address changed from 21 Clarence Street Penzance Cornwall TR18 2NZ to 15 Alverton Street Penzance Cornwall TR18 2QP on 8 June 2015
07 Apr 2015
Micro company accounts made up to 31 December 2014
...
... and 82 more events
11 Aug 1988
Particulars of mortgage/charge

05 Aug 1988
Registered office changed on 05/08/88 from: 500 chesham house 150 regent street london W1R 5FA

05 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1988
Accounting reference date notified as 31/12

26 Jul 1988
Incorporation

TRENOWETH CONSTRUCTION LIMITED Charges

15 May 2000
Debenture
Delivered: 20 May 2000
Status: Satisfied on 10 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1996
Legal mortgage
Delivered: 31 August 1996
Status: Satisfied on 21 May 1998
Persons entitled: Midland Bank PLC
Description: Chiverton lodge plot 2 the saltings lelant st ives cornwall…
4 July 1996
Fixed and floating charge
Delivered: 5 July 1996
Status: Satisfied on 10 July 2013
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Satisfied on 21 May 1998
Persons entitled: Midland Bank PLC
Description: Property at plot 2 chiverton lodge, the saltings, lelant…
25 January 1991
Legal mortgage
Delivered: 31 January 1991
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a barn outbuildings and land at abbey…
4 December 1990
Legal mortgage
Delivered: 7 December 1990
Status: Satisfied on 2 August 1996
Persons entitled: National Westminster Bank PLC
Description: F/H proprety k/a plots 1 & 2 abbey hill lelant cornwall and…
4 December 1990
Legal mortgage
Delivered: 7 December 1990
Status: Satisfied on 2 March 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 headland court, carbis bay, st. Ives…
4 December 1990
Mortgage debenture
Delivered: 7 December 1990
Status: Satisfied on 2 August 1996
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1990
Legal mortgage
Delivered: 7 December 1990
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pippins hendra vean carbis bay st ives…
23 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied on 24 March 1992
Persons entitled: Barclays Bank PLC
Description: The saltings, lelant, st ives, cornwall.
5 August 1988
Debenture
Delivered: 11 August 1988
Status: Satisfied on 2 March 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…