WESTPLACE GRANARY LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 6DB

Company number 02426116
Status Active
Incorporation Date 25 September 1989
Company Type Private Limited Company
Address FLAT 2 THE GRANARY, ST. CHRISTOPHERS COURT COITY, BRIDGEND, MID GLAMORGAN, CF35 6DB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities, 81300 - Landscape service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-09 GBP 120 . The most likely internet sites of WESTPLACE GRANARY LIMITED are www.westplacegranary.co.uk, and www.westplace-granary.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Bridgend Rail Station is 1.2 miles; to Sarn Rail Station is 1.7 miles; to Pyle Rail Station is 5.9 miles; to Ynyswen Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westplace Granary Limited is a Private Limited Company. The company registration number is 02426116. Westplace Granary Limited has been working since 25 September 1989. The present status of the company is Active. The registered address of Westplace Granary Limited is Flat 2 The Granary St Christophers Court Coity Bridgend Mid Glamorgan Cf35 6db. . SOUTH, Claire Louise is a Secretary of the company. HOLDER, Phillip is a Director of the company. SOUTH, Claire Louise is a Director of the company. Secretary BAILEY, David Charles has been resigned. Secretary HAYES, Anthony John has been resigned. Secretary MORGAN, Barrie has been resigned. Secretary SCILLITOE, David Leonard has been resigned. Director BAILEY, David Charles has been resigned. Director EDWARDS, Joyce Mary has been resigned. Director HAYES, Anthony John has been resigned. Director MORGAN, Barrie has been resigned. Director RAHA, Sandip Kumar, Doctor has been resigned. Director RODERICK, Berwyn Vaughan has been resigned. Director TUNSTALL, Brenda has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
SOUTH, Claire Louise
Appointed Date: 10 July 2013

Director
HOLDER, Phillip
Appointed Date: 21 December 2009
71 years old

Director
SOUTH, Claire Louise
Appointed Date: 30 June 2013
52 years old

Resigned Directors

Secretary
BAILEY, David Charles
Resigned: 22 June 2006
Appointed Date: 01 June 1997

Secretary
HAYES, Anthony John
Resigned: 01 June 1997
Appointed Date: 09 December 1991

Secretary
MORGAN, Barrie
Resigned: 10 July 2013
Appointed Date: 22 June 2006

Secretary
SCILLITOE, David Leonard
Resigned: 22 September 1992

Director
BAILEY, David Charles
Resigned: 22 June 2006
Appointed Date: 04 August 1995
83 years old

Director
EDWARDS, Joyce Mary
Resigned: 20 January 1997
92 years old

Director
HAYES, Anthony John
Resigned: 02 April 2005
Appointed Date: 09 December 1991
68 years old

Director
MORGAN, Barrie
Resigned: 11 August 2013
Appointed Date: 22 June 2006
84 years old

Director
RAHA, Sandip Kumar, Doctor
Resigned: 21 December 2009
Appointed Date: 30 March 2005
72 years old

Director
RODERICK, Berwyn Vaughan
Resigned: 04 August 1995
68 years old

Director
TUNSTALL, Brenda
Resigned: 27 April 1997
86 years old

Persons With Significant Control

Mrs Claire Louise South
Notified on: 1 August 2016
52 years old
Nature of control: Right to appoint and remove directors

WESTPLACE GRANARY LIMITED Events

14 Aug 2016
Confirmation statement made on 8 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 May 2016
09 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 120

18 Jun 2015
Total exemption small company accounts made up to 31 May 2015
12 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 120

...
... and 69 more events
17 Sep 1991
Accounts for a dormant company made up to 5 May 1991

17 Sep 1991
Accounting reference date shortened from 05/04 to 05/05

08 Sep 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Oct 1989
Accounting reference date notified as 05/04

25 Sep 1989
Incorporation