WHEAL JANE LIMITED
TRURO CARNON ENTERPRISES (WHEAL JANE) LIMITED

Hellopages » Cornwall » Cornwall » TR3 6EE

Company number 03885040
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address OLD MINE OFFICES, WHEAL JANE, BALDHU, TRURO, CORNWALL, TR3 6EE
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are 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; Termination of appointment of Graham John Stephens as a director on 31 January 2017. The most likely internet sites of WHEAL JANE LIMITED are www.whealjane.co.uk, and www.wheal-jane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Wheal Jane Limited is a Private Limited Company. The company registration number is 03885040. Wheal Jane Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Wheal Jane 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. EVANS, Darren is a Director of the company. GIDDINGS, David Maxwell is a Director of the company. GIDDINGS, Mark is a Director of the company. MEACOCK, Henry James 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 BARNES, Kenneth Joseph has been resigned. Director BARNES, Kenneth Joseph 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. Director WILTON, Kathryn Leda has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
MEACOCK, Henry James
Appointed Date: 01 February 2017

Director
BALLARD, Bernard John
Appointed Date: 29 November 1999
71 years old

Director
EVANS, Darren
Appointed Date: 01 January 2013
49 years old

Director
GIDDINGS, David Maxwell
Appointed Date: 29 November 1999
92 years old

Director
GIDDINGS, Mark
Appointed Date: 22 November 2004
65 years old

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

Resigned Directors

Secretary
DAVEY, Roger White
Resigned: 01 August 2002
Appointed Date: 29 November 1999

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: 29 November 1999
Appointed Date: 29 November 1999

Director
BARNES, Kenneth Joseph
Resigned: 20 March 2012
Appointed Date: 20 October 2008
81 years old

Director
BARNES, Kenneth Joseph
Resigned: 31 December 2004
Appointed Date: 13 November 2000
81 years old

Director
JONES, Clive Robert
Resigned: 30 July 2008
Appointed Date: 29 November 1999
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

Director
WILTON, Kathryn Leda
Resigned: 20 March 2009
Appointed Date: 07 May 2003
54 years old

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

Mr Bernard John Ballard
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

WHEAL JANE LIMITED Events

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
16 Dec 2016
Confirmation statement made on 29 November 2016 with updates
...
... and 67 more events
27 Sep 2000
Company name changed carnon enterprises (wheal jane) LIMITED\certificate issued on 28/09/00
29 Feb 2000
Accounting reference date extended from 30/11/00 to 28/02/01
16 Feb 2000
Ad 29/11/99--------- £ si [email protected]
30 Nov 1999
Secretary resigned
29 Nov 1999
Incorporation