TREVARRION MANAGEMENT COMPANY LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR16 5AW
Company number 03076168
Status Active
Incorporation Date 5 July 1995
Company Type Private Limited Company
Address OFFICE 9 SETON BUSINESS PARK, SCORRIER, REDRUTH, CORNWALL, TR16 5AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Eleanor Mary Berrange as a director on 3 June 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of TREVARRION MANAGEMENT COMPANY LIMITED are www.trevarrionmanagementcompany.co.uk, and www.trevarrion-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Truro Rail Station is 6.2 miles; to Penryn Rail Station is 6.9 miles; to Falmouth Town Rail Station is 9.4 miles; to Falmouth Docks Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trevarrion Management Company Limited is a Private Limited Company. The company registration number is 03076168. Trevarrion Management Company Limited has been working since 05 July 1995. The present status of the company is Active. The registered address of Trevarrion Management Company Limited is Office 9 Seton Business Park Scorrier Redruth Cornwall Tr16 5aw. . BAWDEN, Katie is a Secretary of the company. ABDEY, Olive Jeannette is a Director of the company. HEIRS, Gavin George is a Director of the company. MORRIS, Jennifer is a Director of the company. PASCOE, David James is a Director of the company. WALLACE, Rosemarie is a Director of the company. WEBBER, Joanna Patricia is a Director of the company. Secretary COOPER, Michael Nelson has been resigned. Secretary COOPER, Michael Nelson has been resigned. Secretary FOX, Caroline Ruby has been resigned. Secretary THOMAS, Ruth Neleste has been resigned. Secretary WATTS, Mary Legge has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BERRANGE, Eleanor Mary has been resigned. Director FOX, Caroline Ruby has been resigned. Director LAMBERT, Dorothy Pat has been resigned. Director MANNING, Colin has been resigned. Director MUNDY, Paul has been resigned. Director SIMPER, Barry Anthony has been resigned. Director WATTS, Mary Legge has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAWDEN, Katie
Appointed Date: 26 October 2010

Director
ABDEY, Olive Jeannette
Appointed Date: 21 October 1995
90 years old

Director
HEIRS, Gavin George
Appointed Date: 07 March 2005
51 years old

Director
MORRIS, Jennifer
Appointed Date: 09 December 2000
74 years old

Director
PASCOE, David James
Appointed Date: 17 July 2003
46 years old

Director
WALLACE, Rosemarie
Appointed Date: 01 May 2009
77 years old

Director
WEBBER, Joanna Patricia
Appointed Date: 09 December 2000
57 years old

Resigned Directors

Secretary
COOPER, Michael Nelson
Resigned: 01 August 2007
Appointed Date: 09 December 2000

Secretary
COOPER, Michael Nelson
Resigned: 03 January 1999
Appointed Date: 21 October 1995

Secretary
FOX, Caroline Ruby
Resigned: 09 December 2000
Appointed Date: 03 January 1999

Secretary
THOMAS, Ruth Neleste
Resigned: 23 July 2008
Appointed Date: 01 August 2007

Secretary
WATTS, Mary Legge
Resigned: 09 December 2000
Appointed Date: 09 December 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 October 1995
Appointed Date: 05 July 1995

Director
BERRANGE, Eleanor Mary
Resigned: 03 June 2016
Appointed Date: 20 February 2002
80 years old

Director
FOX, Caroline Ruby
Resigned: 23 May 2003
Appointed Date: 09 December 2000
71 years old

Director
LAMBERT, Dorothy Pat
Resigned: 02 August 2014
Appointed Date: 21 October 1995
97 years old

Director
MANNING, Colin
Resigned: 20 February 2002
Appointed Date: 21 October 1995
81 years old

Director
MUNDY, Paul
Resigned: 07 March 2005
Appointed Date: 23 November 1996
67 years old

Director
SIMPER, Barry Anthony
Resigned: 30 June 1999
Appointed Date: 26 October 1997
79 years old

Director
WATTS, Mary Legge
Resigned: 30 June 2003
Appointed Date: 09 December 2000
99 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 October 1995
Appointed Date: 05 July 1995

TREVARRION MANAGEMENT COMPANY LIMITED Events

15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Jun 2016
Termination of appointment of Eleanor Mary Berrange as a director on 3 June 2016
15 Apr 2016
Accounts for a dormant company made up to 31 October 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 8

28 May 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 92 more events
14 Nov 1995
Director resigned;new director appointed
14 Nov 1995
New director appointed
14 Nov 1995
New secretary appointed
14 Nov 1995
Registered office changed on 14/11/95 from: 31 corsham street london N1 6DR
05 Jul 1995
Incorporation