CORNELLY AND DISTRICT DEVELOPMENT TRUST
BRIDGEND

Hellopages » Bridgend » Bridgend » CF33 4ND

Company number 05505171
Status Active
Incorporation Date 11 July 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CADDT CENTRE GIBBONS WAY, NORTH CORNELLY, BRIDGEND, MID GLAMORGAN, WALES, CF33 4ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Micro company accounts made up to 30 June 2016; Appointment of Mrs Rhiannon Dixon as a director on 27 March 2017. The most likely internet sites of CORNELLY AND DISTRICT DEVELOPMENT TRUST are www.cornellyanddistrictdevelopment.co.uk, and www.cornelly-and-district-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Sarn Rail Station is 4.9 miles; to Wildmill Rail Station is 5.3 miles; to Port Talbot Parkway Rail Station is 5.8 miles; to Skewen Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornelly and District Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05505171. Cornelly and District Development Trust has been working since 11 July 2005. The present status of the company is Active. The registered address of Cornelly and District Development Trust is Caddt Centre Gibbons Way North Cornelly Bridgend Mid Glamorgan Wales Cf33 4nd. The company`s financial liabilities are £5.48k. It is £3.79k against last year. And the total assets are £6.58k, which is £4k against last year. MORGAN, Adrian is a Secretary of the company. DIXON, Rhiannon is a Director of the company. HARRIS, Alison Michelle is a Director of the company. PRITCHARD, Annette Jean is a Director of the company. SHEPPARD, Nicola is a Director of the company. SMITH, Lyn is a Director of the company. Secretary BANNISTER, Martyn John has been resigned. Secretary MORGAN, Adrian has been resigned. Secretary PHILLIPS, Alan James has been resigned. Secretary RUNNALLS, Georgina has been resigned. Director BANNISTER, Martyn John has been resigned. Director BEVAN, Dudley Alan has been resigned. Director BUTCHER, Megan Winifred, Cllr has been resigned. Director COOMBES, Charles has been resigned. Director DAVIES, Libby Gwenllian has been resigned. Director DOAK, Thomas Gerald has been resigned. Director DOWNING, Denise Ann has been resigned. Director GRANVILLE, Richard Morgan has been resigned. Director HORSELL, Janice has been resigned. Director JONES, Beth Ellen has been resigned. Director MORGAN, Allyson has been resigned. Director PAULLADA, Ignacio has been resigned. Director PHILLIPS, Alan James has been resigned. Director ROACH, Claire Helen has been resigned. Director ROBERTS, Maureen has been resigned. Director RUNNALLS, Georgina has been resigned. Director RUNNALLS, Georgina has been resigned. Director SHEPPARD, Nicola has been resigned. Director SMITH, Elaine Marion has been resigned. Director TILDESLEY, Jefferson Houseman has been resigned. The company operates in "Other business support service activities n.e.c.".


cornelly and district development Key Finiance

LIABILITIES £5.48k
+225%
CASH n/a
TOTAL ASSETS £6.58k
+155%
All Financial Figures

Current Directors

Secretary
MORGAN, Adrian
Appointed Date: 01 September 2014

Director
DIXON, Rhiannon
Appointed Date: 27 March 2017
58 years old

Director
HARRIS, Alison Michelle
Appointed Date: 08 March 2017
61 years old

Director
PRITCHARD, Annette Jean
Appointed Date: 08 March 2017
63 years old

Director
SHEPPARD, Nicola
Appointed Date: 01 July 2016
52 years old

Director
SMITH, Lyn
Appointed Date: 08 March 2017
70 years old

Resigned Directors

Secretary
BANNISTER, Martyn John
Resigned: 16 May 2011
Appointed Date: 08 July 2008

Secretary
MORGAN, Adrian
Resigned: 30 July 2014
Appointed Date: 01 August 2011

Secretary
PHILLIPS, Alan James
Resigned: 08 July 2008
Appointed Date: 10 October 2005

Secretary
RUNNALLS, Georgina
Resigned: 10 October 2005
Appointed Date: 11 July 2005

Director
BANNISTER, Martyn John
Resigned: 16 May 2011
Appointed Date: 08 July 2008
68 years old

Director
BEVAN, Dudley Alan
Resigned: 14 December 2011
Appointed Date: 11 July 2005
77 years old

Director
BUTCHER, Megan Winifred, Cllr
Resigned: 08 February 2017
Appointed Date: 31 August 2011
91 years old

Director
COOMBES, Charles
Resigned: 08 July 2008
Appointed Date: 10 August 2007
84 years old

Director
DAVIES, Libby Gwenllian
Resigned: 23 January 2014
Appointed Date: 01 August 2011
38 years old

Director
DOAK, Thomas Gerald
Resigned: 07 November 2016
Appointed Date: 15 May 2014
72 years old

Director
DOWNING, Denise Ann
Resigned: 09 January 2008
Appointed Date: 12 March 2007
62 years old

Director
GRANVILLE, Richard Morgan
Resigned: 01 August 2011
Appointed Date: 08 June 2008
67 years old

Director
HORSELL, Janice
Resigned: 30 June 2012
Appointed Date: 01 August 2011
62 years old

Director
JONES, Beth Ellen
Resigned: 12 September 2013
Appointed Date: 01 August 2011
51 years old

Director
MORGAN, Allyson
Resigned: 30 June 2012
Appointed Date: 01 August 2011
60 years old

Director
PAULLADA, Ignacio
Resigned: 24 September 2015
Appointed Date: 15 May 2014
76 years old

Director
PHILLIPS, Alan James
Resigned: 28 February 2017
Appointed Date: 11 July 2005
94 years old

Director
ROACH, Claire Helen
Resigned: 03 September 2013
Appointed Date: 01 August 2011
60 years old

Director
ROBERTS, Maureen
Resigned: 24 September 2015
Appointed Date: 15 June 2014
81 years old

Director
RUNNALLS, Georgina
Resigned: 24 September 2015
Appointed Date: 12 March 2007
85 years old

Director
RUNNALLS, Georgina
Resigned: 12 June 2006
Appointed Date: 11 July 2005
85 years old

Director
SHEPPARD, Nicola
Resigned: 16 September 2013
Appointed Date: 01 August 2011
52 years old

Director
SMITH, Elaine Marion
Resigned: 12 February 2007
Appointed Date: 11 July 2005
65 years old

Director
TILDESLEY, Jefferson Houseman
Resigned: 04 October 2013
Appointed Date: 01 August 2011
82 years old

Persons With Significant Control

Mr Adrian Morgan
Notified on: 10 June 2016
56 years old
Nature of control: Has significant influence or control

Mrs Megan Winifred Butcher
Notified on: 10 June 2016
91 years old
Nature of control: Has significant influence or control

Mr Alan James Phillips
Notified on: 10 June 2016
94 years old
Nature of control: Has significant influence or control

Mr Thomas Gerald Doak
Notified on: 10 June 2016
72 years old
Nature of control: Has significant influence or control

CORNELLY AND DISTRICT DEVELOPMENT TRUST Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
30 Mar 2017
Micro company accounts made up to 30 June 2016
28 Mar 2017
Appointment of Mrs Rhiannon Dixon as a director on 27 March 2017
15 Mar 2017
Termination of appointment of Alan James Phillips as a director on 28 February 2017
15 Mar 2017
Termination of appointment of Megan Winifred Butcher as a director on 8 February 2017
...
... and 89 more events
11 Nov 2005
New secretary appointed
26 Oct 2005
Secretary resigned
25 Oct 2005
Registered office changed on 25/10/05 from: 6 heol y sheet, north cornelly, bridgend, CF33 4EY
25 Oct 2005
Registered office changed on 25/10/05 from: 6 heol y sheet north cornelly bridgend CF33 4EY
11 Jul 2005
Incorporation