CWRT GRIFFIN MANAGEMENT COMPANY LTD
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 3JQ

Company number 05070889
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address 1 CWRT GRIFFIN, RUDRY, CAERPHILLY, MID GLAMORGAN, CF83 3JQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 7 . The most likely internet sites of CWRT GRIFFIN MANAGEMENT COMPANY LTD are www.cwrtgriffinmanagementcompany.co.uk, and www.cwrt-griffin-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Cardiff Queen Street Rail Station is 6.2 miles; to Cardiff Central Rail Station is 6.6 miles; to Grangetown (Cardiff) Rail Station is 7.3 miles; to Bargoed Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwrt Griffin Management Company Ltd is a Private Limited Company. The company registration number is 05070889. Cwrt Griffin Management Company Ltd has been working since 11 March 2004. The present status of the company is Active. The registered address of Cwrt Griffin Management Company Ltd is 1 Cwrt Griffin Rudry Caerphilly Mid Glamorgan Cf83 3jq. . SULLIVAN, Lynda Rosemary is a Secretary of the company. ALLEN, Jessica Claire is a Director of the company. HARDING, Colin is a Director of the company. SPARKS, Anthony is a Director of the company. SULLIVAN, Lynda Rosemary is a Director of the company. THOMAS, Matthew is a Director of the company. TOWNSEND, Stuart Jonathan is a Director of the company. WILSON, Neil Antony is a Director of the company. Secretary MILLER, Andrew Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLANCY, Stephen Denis has been resigned. Director RYE, Adrian has been resigned. Director SPARKS, Anthony has been resigned. Director SPARKS, Anthony Peter has been resigned. Director THORNE, Anthony Philip Peter has been resigned. Director WELLS, Brian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SULLIVAN, Lynda Rosemary
Appointed Date: 21 November 2005

Director
ALLEN, Jessica Claire
Appointed Date: 12 September 2013
42 years old

Director
HARDING, Colin
Appointed Date: 21 November 2005
62 years old

Director
SPARKS, Anthony
Appointed Date: 11 March 2013
66 years old

Director
SULLIVAN, Lynda Rosemary
Appointed Date: 21 November 2005
73 years old

Director
THOMAS, Matthew
Appointed Date: 21 November 2005
54 years old

Director
TOWNSEND, Stuart Jonathan
Appointed Date: 15 February 2016
47 years old

Director
WILSON, Neil Antony
Appointed Date: 21 November 2005
55 years old

Resigned Directors

Secretary
MILLER, Andrew Timothy
Resigned: 21 November 2005
Appointed Date: 11 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Director
CLANCY, Stephen Denis
Resigned: 21 November 2005
Appointed Date: 11 March 2004
68 years old

Director
RYE, Adrian
Resigned: 14 February 2016
Appointed Date: 21 November 2005
56 years old

Director
SPARKS, Anthony
Resigned: 12 January 2016
Appointed Date: 03 April 2013
66 years old

Director
SPARKS, Anthony Peter
Resigned: 12 September 2013
Appointed Date: 21 November 2005
66 years old

Director
THORNE, Anthony Philip Peter
Resigned: 12 September 2013
Appointed Date: 05 March 2009
65 years old

Director
WELLS, Brian
Resigned: 06 January 2009
Appointed Date: 19 March 2007
58 years old

CWRT GRIFFIN MANAGEMENT COMPANY LTD Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 7

16 Mar 2016
Appointment of Mr Stuart Jonathan Townsend as a director on 15 February 2016
16 Mar 2016
Termination of appointment of Adrian Rye as a director on 14 February 2016
...
... and 44 more events
19 Dec 2005
Registered office changed on 19/12/05 from: c/o miller contractors LTD unit 7 glan y llyn taffs well cardiff CF15 7JD
19 Dec 2005
Secretary resigned
09 Jun 2005
Return made up to 11/03/05; full list of members
19 Mar 2004
Secretary resigned
11 Mar 2004
Incorporation