PENRYN COMMUNITY DEVELOPMENT TRUST

St. Marys House St. Marys House, Penryn, TR10 8AG, Cornwall
StatusACTIVE
Company No.04871849
Category
Incorporated19 Aug 2003
Age20 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

PENRYN COMMUNITY DEVELOPMENT TRUST is an active with number 04871849. It was incorporated 20 years, 9 months, 10 days ago, on 19 August 2003. The company address is St. Marys House St. Marys House, Penryn, TR10 8AG, Cornwall.



People

HEARD, Vicky

Director

Retired None

ACTIVE

Assigned on 29 Mar 2006

Current time on role 18 years, 2 months

HULME, Beverly

Director

Teacher

ACTIVE

Assigned on 09 Nov 2005

Current time on role 18 years, 6 months, 20 days

HUTCHINGS, Cait

Director

Public Representative Cc

ACTIVE

Assigned on 08 Jul 2007

Current time on role 16 years, 10 months, 21 days

MARSTON, Andrew John

Director

Director

ACTIVE

Assigned on 19 Aug 2003

Current time on role 20 years, 9 months, 10 days

MAY, Mary Katherine

Director

Clerk

ACTIVE

Assigned on 19 Aug 2003

Current time on role 20 years, 9 months, 10 days

PHILLIS, Peter Andrew

Director

Project Engineer

ACTIVE

Assigned on 08 Nov 2006

Current time on role 17 years, 6 months, 21 days

WILSON, Geoffrey William

Director

Marine Consultant

ACTIVE

Assigned on 19 Aug 2003

Current time on role 20 years, 9 months, 10 days

HOLLIS, Royston

Secretary

Retired

RESIGNED

Assigned on 24 Feb 2005

Resigned on 08 Nov 2007

Time on role 2 years, 8 months, 12 days

O'CONNELL, Maurice

Secretary

RESIGNED

Assigned on 19 Aug 2003

Resigned on 02 Dec 2004

Time on role 1 year, 3 months, 14 days

CHAIKIN, Michael Jonathan

Director

Sculptor

RESIGNED

Assigned on 19 Aug 2003

Resigned on 08 Nov 2006

Time on role 3 years, 2 months, 20 days

HOLLIS, Roy

Director

Retired

RESIGNED

Assigned on 19 Aug 2003

Resigned on 21 Sep 2009

Time on role 6 years, 1 month, 2 days

HURST, Jeremy Dean

Director

It Consultant

RESIGNED

Assigned on 19 Aug 2003

Resigned on 10 Mar 2004

Time on role 6 months, 22 days

LAMBKIN, Kay Doris

Director

Business Adviser

RESIGNED

Assigned on 12 May 2005

Resigned on 08 Nov 2006

Time on role 1 year, 5 months, 27 days

MENADUE, Christopher Benjamin James

Director

Consultant

RESIGNED

Assigned on 22 Jul 2004

Resigned on 01 Jan 2008

Time on role 3 years, 5 months, 10 days

O'CONNELL, Maurice

Director

Artist Lecturer

RESIGNED

Assigned on 19 Aug 2003

Resigned on 01 Dec 2004

Time on role 1 year, 3 months, 13 days

ROTHWELL, Owen Michael

Director

Industrial & Commercial Securi

RESIGNED

Assigned on 19 Aug 2003

Resigned on 02 May 2005

Time on role 1 year, 8 months, 14 days

WELCH, Peter James

Director

Retired

RESIGNED

Assigned on 01 Jan 2006

Resigned on 28 Feb 2007

Time on role 1 year, 1 month, 27 days


Some Companies

2-SPEC LIMITED

UNIT 3 STECHFORD TRADING ESTATE, LYNDON ROAD,BIRMINGHAM,B33 8BU

Number:06127967
Status:ACTIVE
Category:Private Limited Company

ARCIMEDIA LIMITED

MY INCUBATOR HUB,STEVENAGE,SG1 2DX

Number:10661634
Status:ACTIVE
Category:Private Limited Company

BILLRICK LIMITED

RHIWLAS BABELL ROAD,HOLYWELL,CH8 8PP

Number:01718185
Status:ACTIVE
Category:Private Limited Company

COACTIVE TRADING LIMITED

WAINWRIGHTS ACCOUNTANTS, THURSBY HOUSE 1 THURSBY ROAD,WIRRAL,CH62 3PW

Number:11868056
Status:ACTIVE
Category:Private Limited Company

CRYSTAL GROUP LIMITED

CRYSTAL HOUSE,ROMFORD,RM7 7PN

Number:05552547
Status:ACTIVE
Category:Private Limited Company

SANIA LIMITED

6 SHIRLEY MOOR,MILTON KEYNES,MK7 6DZ

Number:08388989
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