MEVAGISSEY METHODIST CHAPEL MANAGEMENT COMPANY LIMITED

Lowin House, Tregolls Road Lowin House, Tregolls Road, Cornwall, TR1 2NA
StatusACTIVE
Company No.04798439
CategoryPrivate Limited Company
Incorporated13 Jun 2003
Age20 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

MEVAGISSEY METHODIST CHAPEL MANAGEMENT COMPANY LIMITED is an active private limited company with number 04798439. It was incorporated 20 years, 11 months, 5 days ago, on 13 June 2003. The company address is Lowin House, Tregolls Road Lowin House, Tregolls Road, Cornwall, TR1 2NA.



People

COBAIN, Caron Elizabeth

Secretary

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 10 months, 17 days

BOURNE, Simon Thomas

Director

Franchise Mgr

ACTIVE

Assigned on 12 Jul 2006

Current time on role 17 years, 10 months, 6 days

BROWN, Richard Anthony, Dr

Director

Chiropractor

ACTIVE

Assigned on 15 Aug 2011

Current time on role 12 years, 9 months, 3 days

COBAIN, Terence Leslie

Director

Director

ACTIVE

Assigned on 15 Dec 2005

Current time on role 18 years, 5 months, 3 days

COURTNEY-SMITH, William

Director

Managing Director

ACTIVE

Assigned on 15 Dec 2005

Current time on role 18 years, 5 months, 3 days

GILDER, Ramon Frederick

Director

Retired

ACTIVE

Assigned on 15 Dec 2005

Current time on role 18 years, 5 months, 3 days

LANGFORD, Michelle

Director

None

ACTIVE

Assigned on 27 May 2015

Current time on role 8 years, 11 months, 22 days

PRUEN, Gavin Tristram

Director

Director Sole Trader

ACTIVE

Assigned on 15 Dec 2005

Current time on role 18 years, 5 months, 3 days

CARRODUS, Jason Charles William

Secretary

Property Developer

RESIGNED

Assigned on 13 Jun 2003

Resigned on 15 Dec 2005

Time on role 2 years, 6 months, 2 days

GILDER, Ann

Secretary

Retired

RESIGNED

Assigned on 15 Dec 2005

Resigned on 30 Jun 2018

Time on role 12 years, 6 months, 15 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jun 2003

Resigned on 13 Jun 2003

Time on role

CARRODUS, Frank

Director

Property Developer

RESIGNED

Assigned on 13 Jun 2003

Resigned on 15 Dec 2005

Time on role 2 years, 6 months, 2 days

CARRODUS, Jason Charles William

Director

Property Developer

RESIGNED

Assigned on 13 Jun 2003

Resigned on 15 Dec 2005

Time on role 2 years, 6 months, 2 days

HEAD, Katherine Jane

Director

Civil Servant

RESIGNED

Assigned on 12 Feb 2012

Resigned on 27 May 2015

Time on role 3 years, 3 months, 15 days

MCLENING, Barrie Richard

Director

Retired

RESIGNED

Assigned on 15 Dec 2005

Resigned on 15 Aug 2011

Time on role 5 years, 8 months

RICE, Gilbert Charles

Director

Retired

RESIGNED

Assigned on 15 Dec 2005

Resigned on 21 Jun 2011

Time on role 5 years, 6 months, 6 days

BOURSE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jun 2003

Resigned on 13 Jun 2003

Time on role


Some Companies

AGS PRINT CONSULTANTS LTD

8 ALTHAM COURT, BROADFIELDS,MIDDLESEX,HA2 6NL

Number:04324577
Status:ACTIVE
Category:Private Limited Company

BRIGHT CLEANING SOLUTION LTD

12 ROBERTSONS GAIT,PAISLEY,PA2 6DN

Number:SC619942
Status:ACTIVE
Category:Private Limited Company

BRINKWORTH INTERNATIONAL LIMITED

33 BRINKWORTH FILMS,LONDON,W1T 2DF

Number:09311469
Status:ACTIVE
Category:Private Limited Company

CHAMELEON IT LIMITED

102 AUBREY ROAD,BIRMINGHAM,B10 9DF

Number:06047509
Status:ACTIVE
Category:Private Limited Company

D & D LIGNUM LTD

142 BOARSHAW ROAD,MANCHESTER,M24 2WH

Number:11433966
Status:ACTIVE
Category:Private Limited Company

METAL ROCKS AUSTRALASIA LIMITED

27-28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:09762451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source