REST BAY COURT PORTHCAWL (MANAGEMENT COMPANY) LIMITED
PORTHCAWL

Hellopages » Bridgend » Bridgend » CF36 3UN

Company number 02580235
Status Active
Incorporation Date 6 February 1991
Company Type Private Limited Company
Address FLAT 4 REST BAY COURT, 53 REST BAY CLOSE, PORTHCAWL, MID GLAMORGAN, CF36 3UN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Appointment of Mr Edwards Morgan Thomas as a director on 14 September 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of REST BAY COURT PORTHCAWL (MANAGEMENT COMPANY) LIMITED are www.restbaycourtporthcawlmanagementcompany.co.uk, and www.rest-bay-court-porthcawl-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Wildmill Rail Station is 6.5 miles; to Sarn Rail Station is 6.6 miles; to Port Talbot Parkway Rail Station is 7.7 miles; to Baglan Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rest Bay Court Porthcawl Management Company Limited is a Private Limited Company. The company registration number is 02580235. Rest Bay Court Porthcawl Management Company Limited has been working since 06 February 1991. The present status of the company is Active. The registered address of Rest Bay Court Porthcawl Management Company Limited is Flat 4 Rest Bay Court 53 Rest Bay Close Porthcawl Mid Glamorgan Cf36 3un. . PRICE-ARTHUR, Delicia is a Director of the company. THOMAS, Edwards Morgan is a Director of the company. Secretary HAWKINS, Pearl has been resigned. Secretary MELLOTTE, Michael James Robert has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GREGORY-CARLTON, Edward John has been resigned. Director HAWKINS, Alun has been resigned. Director REES, Kenneth Alfred Seymour has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PRICE-ARTHUR, Delicia
Appointed Date: 14 September 2012
91 years old

Director
THOMAS, Edwards Morgan
Appointed Date: 14 September 2016
80 years old

Resigned Directors

Secretary
HAWKINS, Pearl
Resigned: 30 June 2009
Appointed Date: 01 December 1993

Secretary
MELLOTTE, Michael James Robert
Resigned: 21 October 1993
Appointed Date: 06 February 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 February 1991
Appointed Date: 06 February 1991

Director
GREGORY-CARLTON, Edward John
Resigned: 21 October 1993
Appointed Date: 06 February 1991
101 years old

Director
HAWKINS, Alun
Resigned: 19 March 2012
Appointed Date: 01 December 1993
102 years old

Director
REES, Kenneth Alfred Seymour
Resigned: 13 May 2013
Appointed Date: 08 September 2009
102 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 February 1991
Appointed Date: 06 February 1991

Persons With Significant Control

Mrs Delicia Price-Arthur
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr Edward Thomas
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Aubrey Alfred Hibbs
Notified on: 6 April 2016
97 years old
Nature of control: Has significant influence or control

Mrs Marion Dorothy Hibbs
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

Mr Christopher Smith
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

REST BAY COURT PORTHCAWL (MANAGEMENT COMPANY) LIMITED Events

15 Feb 2017
Confirmation statement made on 6 February 2017 with updates
26 Sep 2016
Appointment of Mr Edwards Morgan Thomas as a director on 14 September 2016
14 Sep 2016
Total exemption small company accounts made up to 30 June 2016
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4

15 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 59 more events
07 Apr 1991
Registered office changed on 07/04/91 from: 31 corsham street london N1 6DR

07 Apr 1991
Secretary resigned;new secretary appointed

07 Apr 1991
New director appointed

06 Feb 1991
Incorporation
06 Feb 1991
Incorporation