36 NEVILLE STREET CARDIFF MANAGEMENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 6LR

Company number 04439917
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address 36 NEVILLE STREET, RIVERSIDE, CARDIFF, CF11 6LR
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 14 January 2017 with updates; Termination of appointment of George David Pollard as a director on 19 May 2016. The most likely internet sites of 36 NEVILLE STREET CARDIFF MANAGEMENT LIMITED are www.36nevillestreetcardiffmanagement.co.uk, and www.36-neville-street-cardiff-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Cathays Rail Station is 0.8 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.1 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.36 Neville Street Cardiff Management Limited is a Private Limited Company. The company registration number is 04439917. 36 Neville Street Cardiff Management Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of 36 Neville Street Cardiff Management Limited is 36 Neville Street Riverside Cardiff Cf11 6lr. . REYNOLDS, Julia Elizabeth is a Secretary of the company. REYNOLDS, Julia Elizabeth is a Director of the company. SMART, Eleanor Catherine is a Director of the company. Secretary ADAMS, Vanessa Clare has been resigned. Secretary BELL, Joanna has been resigned. Secretary BELL, Rosie Diana has been resigned. Secretary BROOKES, Peter has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director ADAMS, Richard Alexander, Dr has been resigned. Director ADAMS, Vanessa Clare has been resigned. Director BELL, Joanna has been resigned. Director BELL, Rosie Diana has been resigned. Director BROOKES, Peter has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director MUNRO, Alan Jeffrey has been resigned. Director POLLARD, George David has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
REYNOLDS, Julia Elizabeth
Appointed Date: 10 May 2013

Director
REYNOLDS, Julia Elizabeth
Appointed Date: 15 January 2004
49 years old

Director
SMART, Eleanor Catherine
Appointed Date: 15 January 2004
46 years old

Resigned Directors

Secretary
ADAMS, Vanessa Clare
Resigned: 30 September 2005
Appointed Date: 15 January 2004

Secretary
BELL, Joanna
Resigned: 30 May 2008
Appointed Date: 01 October 2005

Secretary
BELL, Rosie Diana
Resigned: 10 May 2013
Appointed Date: 30 May 2008

Secretary
BROOKES, Peter
Resigned: 07 June 2003
Appointed Date: 16 May 2002

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
ADAMS, Richard Alexander, Dr
Resigned: 30 September 2005
Appointed Date: 15 January 2004
55 years old

Director
ADAMS, Vanessa Clare
Resigned: 30 September 2005
Appointed Date: 07 June 2003
56 years old

Director
BELL, Joanna
Resigned: 30 May 2008
Appointed Date: 15 January 2004
46 years old

Director
BELL, Rosie Diana
Resigned: 10 May 2013
Appointed Date: 01 October 2005
45 years old

Director
BROOKES, Peter
Resigned: 07 June 2003
Appointed Date: 16 May 2002
77 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
MUNRO, Alan Jeffrey
Resigned: 07 June 2003
Appointed Date: 16 May 2002
74 years old

Director
POLLARD, George David
Resigned: 19 May 2016
Appointed Date: 30 May 2008
41 years old

36 NEVILLE STREET CARDIFF MANAGEMENT LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
26 Jan 2017
Termination of appointment of George David Pollard as a director on 19 May 2016
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4

27 Jan 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 61 more events
08 Jul 2002
Secretary resigned
08 Jul 2002
Registered office changed on 08/07/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
08 Jul 2002
New secretary appointed;new director appointed
08 Jul 2002
New director appointed
16 May 2002
Incorporation