TREVONEY WATER WOODLAND COMPANY LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 5XB

Company number 02409849
Status Active
Incorporation Date 1 August 1989
Company Type Private Limited Company
Address 16 TREVONEY, BUDOCK WATER, FALMOUTH, CORNWALL, TR11 5XB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 8 . The most likely internet sites of TREVONEY WATER WOODLAND COMPANY LIMITED are www.trevoneywaterwoodlandcompany.co.uk, and www.trevoney-water-woodland-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Penryn Rail Station is 1.7 miles; to Falmouth Docks Rail Station is 2.1 miles; to Redruth Rail Station is 8.1 miles; to Truro Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trevoney Water Woodland Company Limited is a Private Limited Company. The company registration number is 02409849. Trevoney Water Woodland Company Limited has been working since 01 August 1989. The present status of the company is Active. The registered address of Trevoney Water Woodland Company Limited is 16 Trevoney Budock Water Falmouth Cornwall Tr11 5xb. . SINGER, Adrian Vance Stuart is a Secretary of the company. DUNFORD, Robert Stephen is a Director of the company. MARTIN, Elizabeth Lesley is a Director of the company. MERRELL, Yvonne Elsie is a Director of the company. ORCHARD, Robert is a Director of the company. PIERCE, Rachel Elizabeth is a Director of the company. PRITCHARD, David John is a Director of the company. RASHLEIGH, Keith Graham is a Director of the company. SINGER, Adrian Vance Stuart is a Director of the company. Secretary HUNSTON, Norman Thompson has been resigned. Secretary SINGER, William Frederick Stuart has been resigned. Director BLEE, William Harold Percival has been resigned. Director DICKINSON, Ben has been resigned. Director HAWKINS, Steven Andrew has been resigned. Director HUNSTON, Norman Thompson has been resigned. Director LYSSENS, Francois Gerard has been resigned. Director NUNN, Anthony James has been resigned. Director NUNN, Tracey Ann has been resigned. Director PRITCHARD, Arthur has been resigned. Director PRITCHARD, Gwendoline Violet, May has been resigned. Director SINGER, Patricia Mary has been resigned. Director SINGER, William Frederick Stuart has been resigned. Director TALBOT, Charles William James has been resigned. Director TALBOT, Kathleen Joyce has been resigned. The company operates in "Residents property management".


trevoney water woodland company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SINGER, Adrian Vance Stuart
Appointed Date: 12 November 2008

Director

Director
MARTIN, Elizabeth Lesley
Appointed Date: 01 April 2006
71 years old

Director
MERRELL, Yvonne Elsie
Appointed Date: 14 October 2014
92 years old

Director
ORCHARD, Robert
Appointed Date: 01 November 2009
67 years old

Director
PIERCE, Rachel Elizabeth
Appointed Date: 13 November 2012
47 years old

Director
PRITCHARD, David John
Appointed Date: 15 June 2015
70 years old

Director
RASHLEIGH, Keith Graham
Appointed Date: 15 September 2003
77 years old

Director

Resigned Directors

Secretary
HUNSTON, Norman Thompson
Resigned: 12 November 2008
Appointed Date: 11 May 1995

Secretary
SINGER, William Frederick Stuart
Resigned: 11 May 1995

Director
BLEE, William Harold Percival
Resigned: 08 September 2002
101 years old

Director
DICKINSON, Ben
Resigned: 01 September 2012
Appointed Date: 14 October 2003
56 years old

Director
HAWKINS, Steven Andrew
Resigned: 07 October 2003
Appointed Date: 07 August 1998
68 years old

Director
HUNSTON, Norman Thompson
Resigned: 01 November 2009
97 years old

Director
LYSSENS, Francois Gerard
Resigned: 18 September 1994
79 years old

Director
NUNN, Anthony James
Resigned: 21 September 2002
69 years old

Director
NUNN, Tracey Ann
Resigned: 01 April 2006
Appointed Date: 21 September 2002
69 years old

Director
PRITCHARD, Arthur
Resigned: 12 November 2011
Appointed Date: 19 September 2002
95 years old

Director
PRITCHARD, Gwendoline Violet, May
Resigned: 15 June 2015
Appointed Date: 08 November 2012
95 years old

Director
SINGER, Patricia Mary
Resigned: 07 October 2013
Appointed Date: 06 July 1999
98 years old

Director
SINGER, William Frederick Stuart
Resigned: 06 July 1999
106 years old

Director
TALBOT, Charles William James
Resigned: 18 February 2003
Appointed Date: 26 January 1998
100 years old

Director
TALBOT, Kathleen Joyce
Resigned: 01 September 1996
94 years old

Persons With Significant Control

Mr Adrian Vance Stuart Singer
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Robert Stephen Dunford
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Lesley Martin
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mrs Rachel Elizabeth Pierce
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mrs Yvonne Elsie Merrell
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

Mr David John Pritchard
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Robert Orchard
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Keith Graham Rashleigh
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

TREVONEY WATER WOODLAND COMPANY LIMITED Events

30 Oct 2016
Confirmation statement made on 17 October 2016 with updates
24 May 2016
Accounts for a dormant company made up to 31 August 2015
09 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8

16 Jun 2015
Termination of appointment of Gwendoline Pritchard as a director
15 Jun 2015
Appointment of Mr David John Pritchard as a director on 15 June 2015
...
... and 86 more events
09 Oct 1990
New secretary appointed

06 Jul 1990
Director resigned;new director appointed

27 Jun 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jun 1990
Accounting reference date notified as 01/08

01 Aug 1989
Incorporation