This company is commonly known as Cornwall Development Company Ltd. The company was founded 25 years ago and was given the registration number 03668828. The firm's registered office is in REDRUTH. You can find them at Bickford House Station Road, Pool, Redruth, Cornwall. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CORNWALL DEVELOPMENT COMPANY LTD |
---|---|---|
Company Number | : | 03668828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bickford House Station Road, Pool, Redruth, Cornwall, TR15 3QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
County Hall, Treyew Road, Truro, England, TR1 3AY | Secretary | 26 June 2003 | Active |
County Hall, Treyew Road, Truro, England, TR1 3AY | Director | 24 October 2023 | Active |
Derval Farm, Newbridge, Penzance, TR20 8PW | Secretary | 17 November 1998 | Active |
Corserv Head Office, Higher Trenant Road, Wadebridge, United Kingdom, PL27 6TW | Secretary | 24 March 2020 | Active |
Corserv Offices, Higher Trenant Road, Wadebridge, England, PL27 6TW | Secretary | 06 April 2017 | Active |
Bickford House, Station Road, Pool, Redruth, TR15 3QG | Director | 26 October 2020 | Active |
Bickford House, Station Road, Pool, Redruth, England, TR15 3QG | Director | 17 April 2013 | Active |
Bickford House, Station Road, Pool, Redruth, TR15 3QG | Director | 06 February 2017 | Active |
The Weeths, Alverton Place, Penzance, TR18 4JJ | Director | 20 December 2004 | Active |
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF | Director | 21 December 1998 | Active |
3 Lower Rosewin Row, Truro, TR1 1EN | Director | 21 June 2005 | Active |
Bickford House, Station Road, Pool, Redruth, England, TR15 3QG | Director | 26 November 2010 | Active |
Cormac Head Office, Higher Trenant Road, Wadebridge, United Kingdom, PL27 6TW | Director | 17 January 2018 | Active |
17, Victoria Quay, Malpas, Truro, United Kingdom, TR1 1ST | Director | 01 April 2009 | Active |
Ditchen Farm, Boyton, Launceston, PL15 9RN | Director | 20 December 2004 | Active |
Trecarrell Manor, Trebullett, Launceston, PL15 9QG | Director | 25 September 2007 | Active |
Corner Cottage 29 Tredrealane, St Erth, Hayle, TR27 6JS | Director | 17 November 1998 | Active |
Pydar House, Pydar Street, Truro, United Kingdom, TR1 1EA | Director | 01 May 2012 | Active |
41 Old Coach Road, Playing Place, Truro, TR3 6ET | Director | 22 March 2002 | Active |
Trehane Mill, Tresillian, Truro, TR2 4AS | Director | 17 November 1998 | Active |
New County Hall, Treyew Road, Truro, England, TR1 3AY | Director | 22 December 2015 | Active |
Bickford House, Station Road, Pool, Redruth, TR15 3QG | Director | 21 November 2016 | Active |
Bickford House, Station Road, Pool, Redruth, England, TR15 3QG | Director | 13 August 2012 | Active |
Penhaligon Lidgey, Trevillick House, Fore Street Grampound, Truro, TR2 4RS | Director | 21 June 2005 | Active |
Home Park Farm, Helstone, Camelford, PL32 9RL | Director | 14 September 2001 | Active |
Corserv Head Office, Higher Trenant Road, Wadebridge, United Kingdom, PL27 6TW | Director | 24 March 2020 | Active |
Fairfield Cottage, Fairfield Illogan, Redruth, TR16 4EJ | Director | 17 November 1998 | Active |
Trenona, Ruan High Lanes, Truro, TR2 5JS | Director | 15 September 2008 | Active |
22 Gwel An Nans, Probus, Truro, TR2 4ND | Director | 22 March 2002 | Active |
19, Harbour Terrace, Falmouth, TR11 2AN | Director | 11 August 2009 | Active |
Bickford House, Station Road, Pool, Redruth, TR15 3QG | Director | 29 October 2020 | Active |
Tregarreg, Lanlivery, Bodmin, PL30 5BX | Director | 11 January 1999 | Active |
Bickford House, Station Road, Pool, Redruth, TR15 3QG | Director | 29 October 2020 | Active |
Bodrennick 12a St Peters Hill, Flushing, Falmouth, TR11 5TP | Director | 24 November 1998 | Active |
50 Adelaide Road, Redruth, TR15 2HQ | Director | 05 August 2009 | Active |
Cornwall Council | ||
Notified on | : | 06 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New County Hall, Treyew Road, Truro, England, TR1 3AY |
Nature of control | : |
|
Corserv Ltd | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corserv Head Office, Higher Trenant Road, Wadebridge, England, PL27 6TW |
Nature of control | : |
|
The Cornwall Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New County Hall, Treyew Road, Truro, England, TR1 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Incorporation | Memorandum articles. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.