GLAS CYMRU (SECURITIES) CYFYNGEDIG
TREHARRIS HACKREMCO (NO.1771) LIMITED

Hellopages » Caerphilly » Caerphilly » CF46 6LY

Company number 04129132
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address PENTWYN ROAD, NELSON, TREHARRIS, MID GLAMORGAN, CF46 6LY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 March 2016; Scheme of arrangement. The most likely internet sites of GLAS CYMRU (SECURITIES) CYFYNGEDIG are www.glascymrusecurities.co.uk, and www.glas-cymru-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Cwmbach Rail Station is 6 miles; to Merthyr Tydfil Rail Station is 7.2 miles; to Radyr Rail Station is 9.6 miles; to Llandaf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glas Cymru Securities Cyfyngedig is a Private Limited Company. The company registration number is 04129132. Glas Cymru Securities Cyfyngedig has been working since 21 December 2000. The present status of the company is Active. The registered address of Glas Cymru Securities Cyfyngedig is Pentwyn Road Nelson Treharris Mid Glamorgan Cf46 6ly. . WILLIAMS, Nicola Redfern is a Secretary of the company. BRIDGEWATER, Peter Jeremy is a Director of the company. JONES, Christopher Alun is a Director of the company. PERRY, Peter David is a Director of the company. Secretary CURTIS, Richard Gregory has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ANNETT, Nigel Charles has been resigned. Director BROOKER, Michael Peter, Dr has been resigned. Director BRYANT, John Martin has been resigned. Director BURNS, Terence, Lord has been resigned. Director CARNWATH, Alison Jane, Dame has been resigned. Director DAVIES, Geraint Talfan has been resigned. Director HINE, Deirdre Joan, Dame has been resigned. Director HOBSON, Anthony John has been resigned. Director O'SULLIVAN, James Christopher has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WILLIAMS, Nicola Redfern
Appointed Date: 24 October 2012

Director
BRIDGEWATER, Peter Jeremy
Appointed Date: 01 September 2014
62 years old

Director
JONES, Christopher Alun
Appointed Date: 01 February 2001
61 years old

Director
PERRY, Peter David
Appointed Date: 23 September 2013
63 years old

Resigned Directors

Secretary
CURTIS, Richard Gregory
Resigned: 24 October 2012
Appointed Date: 27 February 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 27 February 2001
Appointed Date: 21 December 2000

Director
ANNETT, Nigel Charles
Resigned: 01 September 2013
Appointed Date: 01 February 2001
66 years old

Director
BROOKER, Michael Peter, Dr
Resigned: 31 March 2005
Appointed Date: 11 May 2001
77 years old

Director
BRYANT, John Martin
Resigned: 05 September 2002
Appointed Date: 05 March 2001
82 years old

Director
BURNS, Terence, Lord
Resigned: 05 September 2002
Appointed Date: 27 February 2001
81 years old

Director
CARNWATH, Alison Jane, Dame
Resigned: 05 September 2002
Appointed Date: 27 February 2001
72 years old

Director
DAVIES, Geraint Talfan
Resigned: 05 September 2002
Appointed Date: 27 February 2001
81 years old

Director
HINE, Deirdre Joan, Dame
Resigned: 05 September 2002
Appointed Date: 05 March 2001
88 years old

Director
HOBSON, Anthony John
Resigned: 05 September 2002
Appointed Date: 27 February 2001
78 years old

Director
O'SULLIVAN, James Christopher
Resigned: 31 July 2006
Appointed Date: 01 January 2006
66 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 01 February 2001
Appointed Date: 21 December 2000

Persons With Significant Control

Glas Cymru Anghyfyngedig
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLAS CYMRU (SECURITIES) CYFYNGEDIG Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
19 Jul 2016
Full accounts made up to 31 March 2016
05 Apr 2016
Scheme of arrangement
14 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Scheme of arrangement authority to act 22/02/2016
  • RES13 ‐ Scheme of arrangement authority to act 22/02/2016

08 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1

...
... and 62 more events
09 Mar 2001
New director appointed
06 Feb 2001
Director resigned
05 Feb 2001
Registered office changed on 05/02/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
01 Feb 2001
Company name changed hackremco (no.1771) LIMITED\certificate issued on 01/02/01
21 Dec 2000
Incorporation

GLAS CYMRU (SECURITIES) CYFYNGEDIG Charges

10 May 2001
A deed of charge
Delivered: 21 May 2001
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited as Dcc Security Trustee
Description: All right title and interest in the accounts, the shares…