About

Registered Number: 06231251
Date of Incorporation: 30/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: St Austell Market House, Market Street, St Austell, Cornwall, PL25 5QB

 

St Austell Market House Cic was founded on 30 April 2007, it's status at Companies House is "Active". There are 32 directors listed as French, Sandra Marilyn, Heyward, Sandra Elizabeth, Councillor, Macdonald, Ian Grant, Mullany, Gillian, Netherton, Tristan Jon, Peckett, Belinda Stephanie, Ward, Andrew Richard, Bhonsle, Ravindranath Shrinivas, Dr, Chapman, Anne, Crowle, Barrington, Davis, Gavin John, Earl, Wendy Patricia, Halton, Margaret, Hendry, David Franklin, Hotchin, Nicola, Jones, Timothy Andrew, Dr, Kneller, John, Lewis, Antony John, Lintern, Eric Keith, Mccardle, William Gordon, Milln, Jessica, Naberezhnykh, Alyona, Oswald, Geoffrey Donald, Pettit, Derek Leslie, Ripley, Michael Joseph, Scott, Tristan Howard, Stone, Thomas Henry, Swain, Jacqueline Frances, Taylor, Nicholas Stanford, Thompson, Caron Ann, Trewhella, Jill Frances, Williams, William for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Sandra Marilyn 01 April 2011 - 1
HEYWARD, Sandra Elizabeth, Councillor 22 May 2018 - 1
MACDONALD, Ian Grant 09 January 2019 - 1
MULLANY, Gillian 01 April 2019 - 1
NETHERTON, Tristan Jon 11 June 2020 - 1
PECKETT, Belinda Stephanie 20 July 2019 - 1
BHONSLE, Ravindranath Shrinivas, Dr 19 November 2008 30 September 2011 1
CHAPMAN, Anne 13 July 2016 22 May 2018 1
CROWLE, Barrington 19 November 2008 30 September 2011 1
DAVIS, Gavin John 15 November 2012 01 September 2018 1
EARL, Wendy Patricia 08 December 2010 31 December 2018 1
HALTON, Margaret 23 May 2014 18 February 2015 1
HENDRY, David Franklin 28 June 2018 31 December 2018 1
HOTCHIN, Nicola 28 June 2018 01 August 2020 1
JONES, Timothy Andrew, Dr 22 May 2018 20 July 2019 1
KNELLER, John 27 February 2013 22 May 2018 1
LEWIS, Antony John 11 November 2009 01 September 2018 1
LINTERN, Eric Keith 19 November 2008 21 May 2018 1
MCCARDLE, William Gordon 08 March 2017 31 December 2018 1
MILLN, Jessica 11 November 2009 11 October 2012 1
NABEREZHNYKH, Alyona 22 May 2018 04 September 2019 1
OSWALD, Geoffrey Donald 19 November 2008 14 October 2009 1
PETTIT, Derek Leslie 30 April 2007 31 December 2009 1
RIPLEY, Michael Joseph 30 April 2007 27 February 2013 1
SCOTT, Tristan Howard 30 April 2007 01 June 2010 1
STONE, Thomas Henry 30 April 2007 11 November 2009 1
SWAIN, Jacqueline Frances 26 September 2012 18 June 2014 1
TAYLOR, Nicholas Stanford 27 July 2011 26 September 2012 1
THOMPSON, Caron Ann 27 July 2011 01 May 2012 1
TREWHELLA, Jill Frances 27 July 2011 11 September 2012 1
WILLIAMS, William 19 November 2008 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WARD, Andrew Richard 30 April 2007 14 October 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
AP01 - Appointment of director 11 June 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 05 September 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
CH01 - Change of particulars for director 12 June 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 09 May 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 01 January 2019
TM01 - Termination of appointment of director 01 January 2019
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AA - Annual Accounts 18 June 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 01 May 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 11 April 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 11 September 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 04 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 04 November 2011
TM01 - Termination of appointment of director 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 20 October 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 24 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AR01 - Annual Return 01 June 2010
AP01 - Appointment of director 01 June 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
TM01 - Termination of appointment of director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
TM01 - Termination of appointment of director 29 May 2010
TM01 - Termination of appointment of director 29 May 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 15 June 2009
225 - Change of Accounting Reference Date 28 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
363a - Annual Return 02 June 2008
RESOLUTIONS - N/A 27 February 2008
CICINC - N/A 30 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.