WHEAL MARTYN TRUST
LAUNCESTON WHEAL MARTYN TRUST LTD ST.AUSTELL CHINA CLAY MUSEUM LIMITED

Hellopages » Cornwall » Cornwall » PL15 7PF

Company number 01160460
Status Active
Incorporation Date 15 February 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LIDN PARK QUARRY CRESCENT, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON, CORNWALL, PL15 7PF
Home Country United Kingdom
Nature of Business 91020 - Museums activities, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Appointment of Mr John Wood as a director ANNOTATION Clarification This document is a duplicate of AP01 registered on 25/11/2016 for John Wood ; Appointment of Mr John Wood as a director on 21 April 2016. The most likely internet sites of WHEAL MARTYN TRUST are www.whealmartyn.co.uk, and www.wheal-martyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Sandplace Rail Station is 17.1 miles; to Bodmin Parkway Rail Station is 17.8 miles; to Keyham Rail Station is 18.5 miles; to Plymouth Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheal Martyn Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01160460. Wheal Martyn Trust has been working since 15 February 1974. The present status of the company is Active. The registered address of Wheal Martyn Trust is Lidn Park Quarry Crescent Pennygillam Industrial Estate Launceston Cornwall Pl15 7pf. . BASSETT, Diane Joy is a Secretary of the company. BRIENS, Peter John is a Director of the company. EDWARDS, Jacqueline Anne is a Director of the company. WOOD, John Monthem is a Director of the company. SOUTH WEST LAKES TRUST is a Director of the company. Secretary GILES, Thomas Derek Bullivant has been resigned. Secretary HAWKEN, Alan Geoffrey has been resigned. Secretary MCCONNELL, Ellen Margaret has been resigned. Secretary PHILLIPS, Alison Mary has been resigned. Director ARCHARD, Peter Ernest has been resigned. Director BOWDITCH, Ivor Ronald has been resigned. Director BROWN, Malcolm Alan has been resigned. Director BULL, Jacqueline has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director CHENOWETH, Brian George has been resigned. Director DART, Christopher Peter has been resigned. Director DUDLEY, Caroline Elisabeth Anne has been resigned. Director GILES, Thomas Derek Bullivant has been resigned. Director GRIME, Barry Millwood has been resigned. Director GRONOW, Clive William, Dr has been resigned. Director HACKETT, Peter, Dr has been resigned. Director HARE, Adrian David has been resigned. Director JONES, Mark Cameron has been resigned. Director LAMOND, Ian Douglas has been resigned. Director MCGOWAN, Andrew has been resigned. Director PRESTON, Roger Duncan has been resigned. Director RESEIGH, Peter John has been resigned. Director SILVERLOCK, Richard Francis Nicholls has been resigned. Director SKELTON, Terence John has been resigned. Director SMALE, Courtenay Vivian has been resigned. Director SOUTHERN, John Brian has been resigned. Director SWAIN, Joseph has been resigned. Director TETLEY, Jeremy David, Cdr has been resigned. Director THURLOW, Charles Spencer has been resigned. Director TRENERRY, Roger Eastmead has been resigned. Director WAITE, Ian Clapham has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
BASSETT, Diane Joy
Appointed Date: 01 April 2010

Director
BRIENS, Peter John
Appointed Date: 15 July 2010
74 years old

Director
EDWARDS, Jacqueline Anne
Appointed Date: 01 April 2010
80 years old

Director
WOOD, John Monthem
Appointed Date: 21 April 2016
78 years old

Director
SOUTH WEST LAKES TRUST
Appointed Date: 01 April 2010

Resigned Directors

Secretary
GILES, Thomas Derek Bullivant
Resigned: 01 April 2010
Appointed Date: 14 July 2000

Secretary
HAWKEN, Alan Geoffrey
Resigned: 30 April 1994
Appointed Date: 23 September 1992

Secretary
MCCONNELL, Ellen Margaret
Resigned: 14 July 2000
Appointed Date: 01 May 1994

Secretary
PHILLIPS, Alison Mary
Resigned: 23 September 1992

Director
ARCHARD, Peter Ernest
Resigned: 19 April 1996
92 years old

Director
BOWDITCH, Ivor Ronald
Resigned: 01 April 2010
Appointed Date: 15 October 1993
76 years old

Director
BROWN, Malcolm Alan
Resigned: 01 April 2010
Appointed Date: 28 April 2009
77 years old

Director
BULL, Jacqueline
Resigned: 01 April 2010
Appointed Date: 24 April 2006
75 years old

Director
CARLTON PORTER, Robert William
Resigned: 20 July 1992
80 years old

Director
CHENOWETH, Brian George
Resigned: 27 August 2015
Appointed Date: 13 December 2012
75 years old

Director
DART, Christopher Peter
Resigned: 01 April 2010
Appointed Date: 15 October 1993
72 years old

Director
DUDLEY, Caroline Elisabeth Anne
Resigned: 21 October 2004
77 years old

Director
GILES, Thomas Derek Bullivant
Resigned: 01 April 2010
Appointed Date: 16 July 1999
88 years old

Director
GRIME, Barry Millwood
Resigned: 01 April 2010
93 years old

Director
GRONOW, Clive William, Dr
Resigned: 26 February 2009
Appointed Date: 20 July 1992
83 years old

Director
HACKETT, Peter, Dr
Resigned: 16 December 2004
Appointed Date: 01 May 1998
91 years old

Director
HARE, Adrian David
Resigned: 22 April 1994
Appointed Date: 20 July 1992
79 years old

Director
JONES, Mark Cameron
Resigned: 03 October 2003
Appointed Date: 07 September 2001
65 years old

Director
LAMOND, Ian Douglas
Resigned: 01 April 2010
Appointed Date: 11 December 2003
74 years old

Director
MCGOWAN, Andrew
Resigned: 01 April 2010
Appointed Date: 16 July 1998
74 years old

Director
PRESTON, Roger Duncan
Resigned: 01 April 2010
Appointed Date: 16 July 1999
82 years old

Director
RESEIGH, Peter John
Resigned: 13 February 2006
83 years old

Director
SILVERLOCK, Richard Francis Nicholls
Resigned: 23 April 1999
102 years old

Director
SKELTON, Terence John
Resigned: 20 July 1994
97 years old

Director
SMALE, Courtenay Vivian
Resigned: 27 April 2001
87 years old

Director
SOUTHERN, John Brian
Resigned: 01 December 2000
94 years old

Director
SWAIN, Joseph
Resigned: 21 September 2009
Appointed Date: 06 February 2006
76 years old

Director
TETLEY, Jeremy David, Cdr
Resigned: 23 April 1992
94 years old

Director
THURLOW, Charles Spencer
Resigned: 01 April 2010
89 years old

Director
TRENERRY, Roger Eastmead
Resigned: 06 May 1999
Appointed Date: 22 April 1994
81 years old

Director
WAITE, Ian Clapham
Resigned: 03 October 2003
95 years old

Persons With Significant Control

South West Lakes Trust
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

WHEAL MARTYN TRUST Events

18 Apr 2017
Confirmation statement made on 9 April 2017 with updates
25 Nov 2016
Appointment of Mr John Wood as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 25/11/2016 for John Wood

25 Nov 2016
Appointment of Mr John Wood as a director on 21 April 2016
12 Aug 2016
Company name changed wheal martyn trust LTD\certificate issued on 12/08/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'

25 Jul 2016
Group of companies' accounts made up to 31 January 2016
...
... and 129 more events
22 Jun 1987
Full accounts made up to 31 December 1986

22 Jun 1987
11/05/87 nsc

24 Sep 1986
Full accounts made up to 31 December 1985

06 Jun 1986
Annual return made up to 05/05/86

15 Feb 1974
Incorporation

WHEAL MARTYN TRUST Charges

14 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The l/h property k/a wheal martyn china clay museum carthew…