WHEAL JANE ENTERPRISES LIMITED
TRURO CARNON ENTERPRISES LIMITED

Hellopages » Cornwall » Cornwall » TR3 6EE

Company number 03676442
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address OLD MINE OFFICES, WHEAL JANE BALDHU, TRURO, CORNWALL, TR3 6EE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Stephen David Worthington as a director on 6 March 2017; Appointment of Mr Henry James Meacock as a director on 1 February 2017; Appointment of Mr Henry James Meacock as a secretary on 1 February 2017. The most likely internet sites of WHEAL JANE ENTERPRISES LIMITED are www.whealjaneenterprises.co.uk, and www.wheal-jane-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Wheal Jane Enterprises Limited is a Private Limited Company. The company registration number is 03676442. Wheal Jane Enterprises Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of Wheal Jane Enterprises Limited is Old Mine Offices Wheal Jane Baldhu Truro Cornwall Tr3 6ee. . MEACOCK, Henry James is a Secretary of the company. BALLARD, Bernard John is a Director of the company. DENNIS, Steve is a Director of the company. GIDDINGS, Mark is a Director of the company. MEACOCK, Henry James is a Director of the company. WORTHINGTON, Stephen David is a Director of the company. Secretary DAVEY, Roger White has been resigned. Secretary STEPHENS, Graham John has been resigned. Secretary WILTON, Kathryn Leda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALLARD, Bernard John has been resigned. Director GIDDINGS, David Maxwell has been resigned. Director JONES, Clive Robert has been resigned. Director STEPHENS, Graham John has been resigned. Director WEDLAKE, Roger Frederick Walter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MEACOCK, Henry James
Appointed Date: 01 February 2017

Director
BALLARD, Bernard John
Appointed Date: 30 July 2008
71 years old

Director
DENNIS, Steve
Appointed Date: 01 April 2010
54 years old

Director
GIDDINGS, Mark
Appointed Date: 30 July 2008
65 years old

Director
MEACOCK, Henry James
Appointed Date: 01 February 2017
45 years old

Director
WORTHINGTON, Stephen David
Appointed Date: 06 March 2017
51 years old

Resigned Directors

Secretary
DAVEY, Roger White
Resigned: 01 August 2002
Appointed Date: 25 November 1998

Secretary
STEPHENS, Graham John
Resigned: 31 January 2017
Appointed Date: 20 March 2009

Secretary
WILTON, Kathryn Leda
Resigned: 20 March 2009
Appointed Date: 01 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Director
BALLARD, Bernard John
Resigned: 13 November 2000
Appointed Date: 25 November 1998
71 years old

Director
GIDDINGS, David Maxwell
Resigned: 13 November 2000
Appointed Date: 25 November 1998
92 years old

Director
JONES, Clive Robert
Resigned: 30 July 2008
Appointed Date: 25 November 1998
76 years old

Director
STEPHENS, Graham John
Resigned: 31 January 2017
Appointed Date: 01 March 2010
75 years old

Director
WEDLAKE, Roger Frederick Walter
Resigned: 31 January 2005
Appointed Date: 13 November 2000
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Persons With Significant Control

Mr David Maxwell Giddings
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Mark Giddings
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

WHEAL JANE ENTERPRISES LIMITED Events

14 Mar 2017
Appointment of Mr Stephen David Worthington as a director on 6 March 2017
01 Feb 2017
Appointment of Mr Henry James Meacock as a director on 1 February 2017
01 Feb 2017
Appointment of Mr Henry James Meacock as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Graham John Stephens as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Graham John Stephens as a secretary on 31 January 2017
...
... and 61 more events
15 Jan 1999
New secretary appointed
15 Jan 1999
New director appointed
15 Jan 1999
New director appointed
04 Dec 1998
Registered office changed on 04/12/98 from: 1 mitchell lane bristol BS1 6BU
25 Nov 1998
Incorporation

WHEAL JANE ENTERPRISES LIMITED Charges

28 January 2005
Deposit agreement to secure own liabilities
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
25 June 2003
Charge of deposit
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £15,902 credited to account…