WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 2TL

Company number 04118123
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address WOODLANDS 2 TREWIRGIE GARDENS, WEST TREWIRGIE ROAD, REDRUTH, CORNWALL, TR15 2TL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of a director; Confirmation statement made on 14 December 2016 with updates; Appointment of Mr Philip Edward Hicks as a director on 30 March 2016. The most likely internet sites of WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED are www.whealsilverpropertymanagementcompany.co.uk, and www.wheal-silver-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Camborne Rail Station is 3.2 miles; to Perranwell Rail Station is 5.4 miles; to Penryn Rail Station is 6.8 miles; to Penmere Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheal Silver Property Management Company Limited is a Private Limited Company. The company registration number is 04118123. Wheal Silver Property Management Company Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Wheal Silver Property Management Company Limited is Woodlands 2 Trewirgie Gardens West Trewirgie Road Redruth Cornwall Tr15 2tl. . THOMAS, Janice is a Secretary of the company. BAILEY, David Shaun is a Director of the company. GRIMWOOD, Ryan Nathan is a Director of the company. HICKS, Philip Edward is a Director of the company. THOMAS, Janice is a Director of the company. Secretary HOBSON, Alan Paul has been resigned. Secretary THOMAS, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOLLEY, Ernest John has been resigned. Director GRIMWOOD, Carole Linda has been resigned. Director HOBSON, Alan Paul has been resigned. Director LANE, John Robert has been resigned. Director THOMAS, Brian has been resigned. Director THOMAS, Matthew James has been resigned. Director WILLIAMS, Simon Crowan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
THOMAS, Janice
Appointed Date: 18 August 2013

Director
BAILEY, David Shaun
Appointed Date: 25 September 2006
46 years old

Director
GRIMWOOD, Ryan Nathan
Appointed Date: 13 November 2003
44 years old

Director
HICKS, Philip Edward
Appointed Date: 30 March 2016
77 years old

Director
THOMAS, Janice
Appointed Date: 18 August 2013
79 years old

Resigned Directors

Secretary
HOBSON, Alan Paul
Resigned: 04 April 2002
Appointed Date: 01 December 2000

Secretary
THOMAS, Brian
Resigned: 18 August 2013
Appointed Date: 04 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
GOLLEY, Ernest John
Resigned: 31 December 2014
Appointed Date: 04 April 2002
96 years old

Director
GRIMWOOD, Carole Linda
Resigned: 26 June 2006
Appointed Date: 04 April 2002
69 years old

Director
HOBSON, Alan Paul
Resigned: 04 April 2002
Appointed Date: 01 December 2000
75 years old

Director
LANE, John Robert
Resigned: 13 November 2003
Appointed Date: 29 August 2002
88 years old

Director
THOMAS, Brian
Resigned: 18 August 2013
Appointed Date: 04 April 2002
83 years old

Director
THOMAS, Matthew James
Resigned: 25 June 2006
Appointed Date: 13 November 2003
44 years old

Director
WILLIAMS, Simon Crowan
Resigned: 04 April 2002
Appointed Date: 01 December 2000
70 years old

WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED Events

26 Jan 2017
Termination of appointment of a director
25 Jan 2017
Confirmation statement made on 14 December 2016 with updates
24 Jan 2017
Appointment of Mr Philip Edward Hicks as a director on 30 March 2016
31 Mar 2016
Micro company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4

...
... and 54 more events
23 Jul 2002
New director appointed
09 Jul 2002
Registered office changed on 09/07/02 from: town farm yard falmouth road redruth cornwall TR15 2QX
19 Dec 2001
Return made up to 01/12/01; full list of members
04 Dec 2000
Secretary resigned
01 Dec 2000
Incorporation