67 PENYLAN ROAD LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 5HZ

Company number 04609444
Status Active
Incorporation Date 5 December 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2 67 PEN-Y-LAN ROAD, PENYLAN, CARDIFF, SOUTH GLAMORGAN, CF23 5HZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 67 PENYLAN ROAD LIMITED are www.67penylanroad.co.uk, and www.67-penylan-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Cardiff Queen Street Rail Station is 1.2 miles; to Cardiff Central Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.9 miles; to Barry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.67 Penylan Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04609444. 67 Penylan Road Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of 67 Penylan Road Limited is Flat 2 67 Pen Y Lan Road Penylan Cardiff South Glamorgan Cf23 5hz. . ASEELEY, Sal Daniel is a Secretary of the company. ASEELEY, Sal is a Director of the company. CLARKE, Paul is a Director of the company. GOODE, James Philip is a Director of the company. HARRIS, Gavin Mark is a Director of the company. Secretary FREILICH, Laurence Calvin has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Secretary RESIDENTIAL FREEHOLDS LTD has been resigned. Director CLARKE, Katie Anne has been resigned. Director CLIVE MATHIAS LIMITED has been resigned. Director FREILICH, Laurence Calvin has been resigned. Director JONES, Bernard Russell has been resigned. Director JONES, Susan Valerie has been resigned. Director WHITEFOOT, Catherine has been resigned. Director WILLIAMS, Christopher Alun has been resigned. Director RESIDENTIAL FREEHOLDS LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ASEELEY, Sal Daniel
Appointed Date: 19 March 2010

Director
ASEELEY, Sal
Appointed Date: 28 February 2011
43 years old

Director
CLARKE, Paul
Appointed Date: 28 February 2011
47 years old

Director
GOODE, James Philip
Appointed Date: 24 August 2006
43 years old

Director
HARRIS, Gavin Mark
Appointed Date: 19 March 2010
50 years old

Resigned Directors

Secretary
FREILICH, Laurence Calvin
Resigned: 09 July 2008
Appointed Date: 20 November 2006

Secretary
MATHIAS, Clive Stanley
Resigned: 14 November 2006
Appointed Date: 05 December 2002

Secretary
RESIDENTIAL FREEHOLDS LTD
Resigned: 19 March 2010
Appointed Date: 09 July 2008

Director
CLARKE, Katie Anne
Resigned: 28 April 2008
Appointed Date: 18 April 2006
48 years old

Director
CLIVE MATHIAS LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002
86 years old

Director
FREILICH, Laurence Calvin
Resigned: 09 June 2008
Appointed Date: 20 November 2006
41 years old

Director
JONES, Bernard Russell
Resigned: 14 November 2006
Appointed Date: 05 December 2002
78 years old

Director
JONES, Susan Valerie
Resigned: 14 November 2006
Appointed Date: 05 December 2002
75 years old

Director
WHITEFOOT, Catherine
Resigned: 01 May 2008
Appointed Date: 01 December 2005
53 years old

Director
WILLIAMS, Christopher Alun
Resigned: 24 August 2006
Appointed Date: 04 June 2004
49 years old

Director
RESIDENTIAL FREEHOLDS LTD
Resigned: 19 March 2010
Appointed Date: 09 July 2008

67 PENYLAN ROAD LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 1 May 2016 no member list
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 1 May 2015 no member list
01 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 50 more events
29 Jun 2003
New director appointed
10 Feb 2003
New director appointed
09 Feb 2003
New director appointed
09 Feb 2003
Director resigned
05 Dec 2002
Incorporation