THE WRASSE (ISLES OF SCILLY) LIMITED
ISLES OF SCILLY

Hellopages » Cornwall » Isles of Scilly » TR21 0JE

Company number 02512324
Status Active
Incorporation Date 15 June 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 46 SALLYPORT, SALLY PORT ST. MARY'S, ISLES OF SCILLY, CORNWALL, TR21 0JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE WRASSE (ISLES OF SCILLY) LIMITED are www.thewrasseislesofscilly.co.uk, and www.the-wrasse-isles-of-scilly.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Carbis Bay Rail Station is 42.7 miles; to Hayle Rail Station is 44.1 miles; to Camborne Rail Station is 49.7 miles; to Redruth Rail Station is 53.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wrasse Isles of Scilly Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02512324. The Wrasse Isles of Scilly Limited has been working since 15 June 1990. The present status of the company is Active. The registered address of The Wrasse Isles of Scilly Limited is 46 Sallyport Sally Port St Mary S Isles of Scilly Cornwall Tr21 0je. The company`s financial liabilities are £4.12k. It is £0.37k against last year. And the total assets are £0.63k, which is £0.03k against last year. CHIVERTON, Jane Elizabeth is a Secretary of the company. BLACK, Alison is a Director of the company. CHAPPELL, Dilys is a Director of the company. CHIVERTON, Jane Elizabeth is a Director of the company. CHIVERTON, Richard John Arthur is a Director of the company. GATWARD, Isobel Anne Stuart is a Director of the company. HEANEY, Victoria Frances, Dr is a Director of the company. WAITE, Keith is a Director of the company. Director BAKER, Derek Scott has been resigned. Director HARVEY-BRAIN, Jaqueline Guinand has been resigned. Director MARSHALL, Lynne Carole has been resigned. Director MILES, John Francis has been resigned. Director SYMONS, Keith William has been resigned. Director TEIDEMAN, George John has been resigned. Director THOMAS, Ramon has been resigned. The company operates in "Residents property management".


the wrasse (isles of scilly) Key Finiance

LIABILITIES £4.12k
+9%
CASH n/a
TOTAL ASSETS £0.63k
+5%
All Financial Figures

Current Directors


Director
BLACK, Alison
Appointed Date: 15 December 2004
68 years old

Director
CHAPPELL, Dilys
Appointed Date: 26 February 2008
81 years old

Director

Director

Director
GATWARD, Isobel Anne Stuart
Appointed Date: 17 September 2007
82 years old

Director
HEANEY, Victoria Frances, Dr
Appointed Date: 17 March 2006
54 years old

Director
WAITE, Keith
Appointed Date: 26 February 2008
74 years old

Resigned Directors

Director
BAKER, Derek Scott
Resigned: 23 September 2002
Appointed Date: 01 March 2001
74 years old

Director
HARVEY-BRAIN, Jaqueline Guinand
Resigned: 05 May 1998
104 years old

Director
MARSHALL, Lynne Carole
Resigned: 28 July 1997
83 years old

Director
MILES, John Francis
Resigned: 17 March 2006
Appointed Date: 23 September 2002
90 years old

Director
SYMONS, Keith William
Resigned: 23 February 2008
Appointed Date: 06 June 1997
79 years old

Director
TEIDEMAN, George John
Resigned: 01 March 2001
83 years old

Director
THOMAS, Ramon
Resigned: 15 December 2004
Appointed Date: 05 May 1998
86 years old

Persons With Significant Control

Mrs Jane Elizabeth Chiverton
Notified on: 7 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WRASSE (ISLES OF SCILLY) LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
29 Sep 2016
Confirmation statement made on 22 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Oct 2015
Director's details changed for Mrs Isobel Anne Stuart Gatward on 1 September 2015
13 Oct 2015
Annual return made up to 22 September 2015 no member list
...
... and 83 more events
16 Aug 1990
Company name changed solidgate property management li mited\certificate issued on 17/08/90

13 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Aug 1990
Director resigned;new director appointed

10 Aug 1990
Secretary resigned;new secretary appointed

15 Jun 1990
Incorporation