This company is commonly known as Cornwall Mining Services Limited. The company was founded 45 years ago and was given the registration number 01381067. The firm's registered office is in LONDON. You can find them at C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, . This company's SIC code is 09900 - Support activities for other mining and quarrying.
Name | : | CORNWALL MINING SERVICES LIMITED |
---|---|---|
Company Number | : | 01381067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1978 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, England, W1B 5AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Orion Gate, Guildford Road, Woking, England, GU22 7NJ | Secretary | 20 January 2021 | Active |
1st Floor, Orion Gate, Guildford Road, Woking, England, GU22 7NJ | Director | 20 January 2021 | Active |
1st Floor, Orion Gate, Guildford Road, Woking, England, GU22 7NJ | Director | 27 January 2021 | Active |
1st Floor, Orion Gate, Guildford Road, Woking, England, GU22 7NJ | Director | 20 January 2021 | Active |
Ascential Group Limited, The Prow, 1, Wilder Walk, London, England, W1B 5AP | Secretary | 02 January 2020 | Active |
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, England, W1B 5AP | Secretary | 02 January 2020 | Active |
14, Hawthorn Close, Redruth, England, TR15 1EY | Secretary | 19 January 2009 | Active |
16 Tresahar Road, Falmouth, TR11 4EE | Secretary | 20 December 2006 | Active |
26 Claremont Road, Redruth, TR15 1LP | Secretary | - | Active |
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, England, W1B 5AP | Director | 02 January 2020 | Active |
1st Floor, Orion Gate, Guildford Road, Woking, England, GU22 7NJ | Director | 02 January 2020 | Active |
26 Claremont Road, Redruth, TR15 1LP | Director | 26 March 1993 | Active |
10 Wheal Dance, Sandy Lane, Redruth, TR15 2LE | Director | 26 March 1993 | Active |
Crosslanes Cottages, Chacewater, Truro, TR4 8LD | Director | - | Active |
Groundsure Limited | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ascential Group Limited The Prow, 1, Wilder Walk, London, England, W1B 5AP |
Nature of control | : |
|
Mr Paul Raglan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Wheal Dance, Redruth, United Kingdom, TR15 2LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-07 | Dissolution | Dissolution application strike off company. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Officers | Appoint person secretary company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Change of constitution | Statement of companys objects. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-05-15 | Resolution | Resolution. | Download |
2020-05-15 | Incorporation | Memorandum articles. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.