RELATE : CORNWALL LIMITED

Purnells Suite 4, Portfolio House Purnells Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset, England
StatusDISSOLVED
Company No.03929091
Category
Incorporated18 Feb 2000
Age24 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 1 month, 8 days

SUMMARY

RELATE : CORNWALL LIMITED is an dissolved with number 03929091. It was incorporated 24 years, 4 months, 23 days ago, on 18 February 2000 and it was dissolved 5 years, 1 month, 8 days ago, on 04 June 2019. The company address is Purnells Suite 4, Portfolio House Purnells Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset, England.



People

PEARCE, Crystal Rosemarie

Secretary

ACTIVE

Assigned on 18 Feb 2000

Current time on role 24 years, 4 months, 23 days

GOODMAN, Roy

Director

Retired

ACTIVE

Assigned on 01 Feb 2007

Current time on role 17 years, 5 months, 11 days

THEOBALD, Lucy

Director

Lawyer

ACTIVE

Assigned on 05 May 2012

Current time on role 12 years, 2 months, 7 days

TRETHOWAN, Malcolm

Director

Retired

ACTIVE

Assigned on 16 Oct 2009

Current time on role 14 years, 8 months, 27 days

WARD, Philip

Director

Retired

ACTIVE

Assigned on 18 May 2014

Current time on role 10 years, 1 month, 25 days

ATTWOOD, Leslie Thomas, Rev

Director

Retired

RESIGNED

Assigned on 01 Sep 2011

Resigned on 06 Oct 2012

Time on role 1 year, 1 month, 5 days

BILINGTON, Jessica

Director

Director

RESIGNED

Assigned on 26 Nov 2010

Resigned on 06 Oct 2012

Time on role 1 year, 10 months, 10 days

BILLINGTON, Jessica

Director

Internet Trading

RESIGNED

Assigned on 12 Nov 2010

Resigned on 06 Oct 2012

Time on role 1 year, 10 months, 24 days

BLAYLOCK, Susan

Director

Retired

RESIGNED

Assigned on 18 Feb 2000

Resigned on 26 Nov 2010

Time on role 10 years, 9 months, 8 days

BOSWELL, Lezli Denise

Director

Health Service Executive

RESIGNED

Assigned on 13 Oct 2011

Resigned on 05 Jan 2015

Time on role 3 years, 2 months, 23 days

BROCINER, Ronald

Director

Retired

RESIGNED

Assigned on 18 Feb 2000

Resigned on 09 Nov 2007

Time on role 7 years, 8 months, 20 days

COLTART, David Frank

Director

Chief Executive Education Char

RESIGNED

Assigned on 08 Nov 2006

Resigned on 01 Oct 2016

Time on role 9 years, 10 months, 23 days

SLEE, Susan Margaret

Director

None

RESIGNED

Assigned on 08 Nov 2006

Resigned on 21 Jan 2012

Time on role 5 years, 2 months, 13 days

TAYLOR, Ian

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2007

Resigned on 06 Oct 2012

Time on role 5 years, 8 months, 5 days

TOWLE, Joan Evelyn

Director

Retired

RESIGNED

Assigned on 02 Jan 2014

Resigned on 31 Dec 2017

Time on role 3 years, 11 months, 29 days

WHARTON, Patrick John

Director

Retired

RESIGNED

Assigned on 10 Oct 2008

Resigned on 16 Oct 2009

Time on role 1 year, 6 days


Some Companies

BM HAULAGE LTD

71 ANSTABLE ROAD,MORECAMBE,LA4 6TH

Number:08176491
Status:ACTIVE
Category:Private Limited Company

CIRCLE HOLDINGS LIMITED

PLODDER LANE,BOLTON,BL4 0NN

Number:04091587
Status:ACTIVE
Category:Private Limited Company

CLASSIC INTERNATIONAL CORPORATION LIMITED

THE CORNER HOUSE,CRAVEN ARMS,SY7 9NW

Number:02391123
Status:ACTIVE
Category:Private Limited Company

GELERT ASSOCIATES LIMITED

3 BENGAL VIEW,TOWCESTER,NN12 8BD

Number:10923633
Status:ACTIVE
Category:Private Limited Company

LINACROSS LIMITED

293 WALLISDOWN ROAD,POOLE,BH12 5BT

Number:09660414
Status:ACTIVE
Category:Private Limited Company

THE REF & WHISTLE LIMITED

9 - 11 COURT LANE,SKIPTON,BD23 1DD

Number:11847187
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