WHEAL JANE SERVICES LIMITED
TRURO WHEAL JANE RESTORATION LIMITED

Hellopages » Cornwall » Cornwall » TR3 6EE

Company number 04037548
Status Active
Incorporation Date 20 July 2000
Company Type Private Limited Company
Address OLD MINE OFFICES WHEAL JANE, BALDHU, TRURO, CORNWALL, TR3 6EE
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Henry James Meacock as a director on 1 February 2017; Termination of appointment of Graham John Stephens as a director on 31 January 2017; Appointment of Mr Henry James Meacock as a secretary on 1 February 2017. The most likely internet sites of WHEAL JANE SERVICES LIMITED are www.whealjaneservices.co.uk, and www.wheal-jane-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Wheal Jane Services Limited is a Private Limited Company. The company registration number is 04037548. Wheal Jane Services Limited has been working since 20 July 2000. The present status of the company is Active. The registered address of Wheal Jane Services 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. GIDDINGS, David Maxwell is a Director of the company. MEACOCK, Henry James is a Director of the company. RICE, Clifford 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 BARNES, Kenneth Joseph has been resigned. Director JONES, Clive Robert has been resigned. Director MORGAN, Derek has been resigned. Director STEPHENS, Graham John has been resigned. Director WILTON, Kathryn Leda has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
MEACOCK, Henry James
Appointed Date: 01 February 2017

Director
BALLARD, Bernard John
Appointed Date: 21 August 2002
71 years old

Director
GIDDINGS, David Maxwell
Appointed Date: 20 July 2000
92 years old

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

Director
RICE, Clifford
Appointed Date: 26 May 2004
64 years old

Resigned Directors

Secretary
DAVEY, Roger White
Resigned: 01 August 2002
Appointed Date: 20 July 2000

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: 20 July 2000
Appointed Date: 20 July 2000

Director
BALLARD, Bernard John
Resigned: 13 November 2000
Appointed Date: 20 July 2000
71 years old

Director
BARNES, Kenneth Joseph
Resigned: 05 April 2001
Appointed Date: 13 November 2000
81 years old

Director
JONES, Clive Robert
Resigned: 13 November 2000
Appointed Date: 20 July 2000
76 years old

Director
MORGAN, Derek
Resigned: 06 April 2006
Appointed Date: 27 May 2004
56 years old

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

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

Persons With Significant Control

Mr Bernard John Ballard
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

Mr Mark Giddings
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEAL JANE SERVICES LIMITED Events

01 Feb 2017
Appointment of Mr Henry James Meacock as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Graham John Stephens as a director on 31 January 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 secretary on 31 January 2017
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 50 more events
20 Nov 2000
New director appointed
01 Aug 2000
Ad 20/07/00--------- £ si 999@1=999 £ ic 1/1000
01 Aug 2000
Accounting reference date shortened from 31/07/01 to 28/02/01
20 Jul 2000
Secretary resigned
20 Jul 2000
Incorporation