TREWINCE HOUSE MANAGEMENT LIMITED
NR.FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 5RH

Company number 02278540
Status Active
Incorporation Date 19 July 1988
Company Type Private Limited Company
Address TREWINCE HOUSE TREWINCE LANE, PORTH NAVAS, NR.FALMOUTH, CORNWALL, TR11 5RH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Barry John Calder as a director on 21 March 2017; Termination of appointment of Christine Ruth Marlow as a director on 20 March 2017; Termination of appointment of Barry John Calder as a secretary on 20 March 2017. The most likely internet sites of TREWINCE HOUSE MANAGEMENT LIMITED are www.trewincehousemanagement.co.uk, and www.trewince-house-management.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 Penryn Rail Station is 4.4 miles; to Falmouth Docks Rail Station is 4.8 miles; to Perranwell Rail Station is 7.5 miles; to Redruth Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trewince House Management Limited is a Private Limited Company. The company registration number is 02278540. Trewince House Management Limited has been working since 19 July 1988. The present status of the company is Active. The registered address of Trewince House Management Limited is Trewince House Trewince Lane Porth Navas Nr Falmouth Cornwall Tr11 5rh. . MARLOW, Christine Ruth, Dr is a Secretary of the company. BURGESS, Guy James is a Director of the company. CALDER, Barry John is a Director of the company. DOUBLEDAY, Paul Tobias is a Director of the company. THOMAS, Daniel is a Director of the company. WALL, Eloise Jane is a Director of the company. Secretary BURGESS, Guy James has been resigned. Secretary CALDER, Barry John has been resigned. Secretary SMITH, Mark Kingsley has been resigned. Director BURGESS, Guy James has been resigned. Director BURGESS, Guy James has been resigned. Director DENNY, Clive Tony has been resigned. Director MARLOW, Christine Ruth, Dr. has been resigned. Director MOSSMAN, David Edwin, Dr. has been resigned. Director SMITH, Mark Kingsley has been resigned. Director STEVENS, Nicholas Michael has been resigned. Director STORER, John Rodney has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARLOW, Christine Ruth, Dr
Appointed Date: 21 March 2017

Director
BURGESS, Guy James
Appointed Date: 20 February 2017
78 years old

Director
CALDER, Barry John
Appointed Date: 21 March 2017
75 years old

Director
DOUBLEDAY, Paul Tobias
Appointed Date: 15 February 2017
61 years old

Director
THOMAS, Daniel
Appointed Date: 28 February 2017
61 years old

Director
WALL, Eloise Jane
Appointed Date: 15 February 2017
56 years old

Resigned Directors

Secretary
BURGESS, Guy James
Resigned: 01 January 2004

Secretary
CALDER, Barry John
Resigned: 20 March 2017
Appointed Date: 30 December 2006

Secretary
SMITH, Mark Kingsley
Resigned: 30 December 2006
Appointed Date: 01 January 2004

Director
BURGESS, Guy James
Resigned: 16 January 2015
Appointed Date: 30 December 2006
78 years old

Director
BURGESS, Guy James
Resigned: 01 January 2004
78 years old

Director
DENNY, Clive Tony
Resigned: 30 December 2006
Appointed Date: 25 May 1997
64 years old

Director
MARLOW, Christine Ruth, Dr.
Resigned: 20 March 2017
Appointed Date: 12 February 2017
75 years old

Director
MOSSMAN, David Edwin, Dr.
Resigned: 25 June 2016
Appointed Date: 24 August 2008
72 years old

Director
SMITH, Mark Kingsley
Resigned: 30 December 2006
Appointed Date: 01 January 2004
59 years old

Director
STEVENS, Nicholas Michael
Resigned: 10 February 2017
Appointed Date: 16 January 2015
59 years old

Director
STORER, John Rodney
Resigned: 25 May 1997
88 years old

TREWINCE HOUSE MANAGEMENT LIMITED Events

22 Mar 2017
Appointment of Mr Barry John Calder as a director on 21 March 2017
22 Mar 2017
Termination of appointment of Christine Ruth Marlow as a director on 20 March 2017
22 Mar 2017
Termination of appointment of Barry John Calder as a secretary on 20 March 2017
22 Mar 2017
Appointment of Dr Christine Ruth Marlow as a secretary on 21 March 2017
14 Mar 2017
Total exemption full accounts made up to 30 June 2016
...
... and 78 more events
12 Jan 1990
Secretary resigned;new secretary appointed;new director appointed

18 Oct 1989
Accounting reference date shortened from 31/03 to 30/06

17 Aug 1988
Registered office changed on 17/08/88 from: 197-199 city road london EC1V 1JN

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

19 Jul 1988
Incorporation