CARDIFF BUSINESS PARTNERSHIP LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3PW

Company number 07055892
Status Active
Incorporation Date 24 October 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O PRICEWATERHOUSE COOPERS LLP, ONE, KINGSWAY, CARDIFF, CF10 3PW
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CARDIFF BUSINESS PARTNERSHIP LIMITED are www.cardiffbusinesspartnership.co.uk, and www.cardiff-business-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.5 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Business Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07055892. Cardiff Business Partnership Limited has been working since 24 October 2009. The present status of the company is Active. The registered address of Cardiff Business Partnership Limited is C O Pricewaterhouse Coopers Llp One Kingsway Cardiff Cf10 3pw. . DAVIES, Huw Eurig is a Director of the company. EDMUNDS, Alan is a Director of the company. HOWELL, Stephen Brandon is a Director of the company. HYWEL, Deri Ap is a Director of the company. JONES, Alun Rhys is a Director of the company. STEVENS, David Graham is a Director of the company. THOMAS, Roy John is a Director of the company. Secretary SECRETARIAL APPOINTMENTS LTD has been resigned. Director BOARDMAN, Michael Bryan has been resigned. Director CLARK, Adrian Paul has been resigned. Director DAVIES, Byron has been resigned. Director EVANS, Louise Elizabeth has been resigned. Director MAXWELL, Marcella Bernadette has been resigned. Director MORGAN, Eluned, Baroness has been resigned. Director MORRIS, Bruce has been resigned. Director RHYS, John Frederick William has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director TOSSELL, Matthew has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
DAVIES, Huw Eurig
Appointed Date: 23 November 2009
60 years old

Director
EDMUNDS, Alan
Appointed Date: 23 November 2009
62 years old

Director
HOWELL, Stephen Brandon
Appointed Date: 13 January 2013
71 years old

Director
HYWEL, Deri Ap
Appointed Date: 03 May 2013
54 years old

Director
JONES, Alun Rhys
Appointed Date: 31 January 2011
55 years old

Director
STEVENS, David Graham
Appointed Date: 23 November 2009
63 years old

Director
THOMAS, Roy John
Appointed Date: 20 November 2009
62 years old

Resigned Directors

Secretary
SECRETARIAL APPOINTMENTS LTD
Resigned: 18 July 2011
Appointed Date: 01 December 2010

Director
BOARDMAN, Michael Bryan
Resigned: 18 July 2013
Appointed Date: 26 October 2011
65 years old

Director
CLARK, Adrian Paul
Resigned: 18 July 2012
Appointed Date: 23 November 2009
62 years old

Director
DAVIES, Byron
Resigned: 30 April 2010
Appointed Date: 17 December 2009
78 years old

Director
EVANS, Louise Elizabeth
Resigned: 18 July 2013
Appointed Date: 17 December 2009
62 years old

Director
MAXWELL, Marcella Bernadette
Resigned: 03 May 2013
Appointed Date: 25 January 2012
68 years old

Director
MORGAN, Eluned, Baroness
Resigned: 18 July 2013
Appointed Date: 14 June 2012
58 years old

Director
MORRIS, Bruce
Resigned: 18 July 2012
Appointed Date: 23 November 2009
75 years old

Director
RHYS, John Frederick William
Resigned: 18 July 2013
Appointed Date: 23 November 2009
67 years old

Director
STEPHENS, Graham Robertson
Resigned: 24 October 2009
Appointed Date: 24 October 2009
75 years old

Director
TOSSELL, Matthew
Resigned: 31 January 2011
Appointed Date: 23 November 2009
64 years old

Persons With Significant Control

Mr Roy John Thomas
Notified on: 20 October 2016
62 years old
Nature of control: Has significant influence or control

CARDIFF BUSINESS PARTNERSHIP LIMITED Events

27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Total exemption small company accounts made up to 31 December 2014
16 Nov 2015
Annual return made up to 24 October 2015 no member list
27 Jan 2015
Annual return made up to 24 October 2014 no member list
...
... and 39 more events
09 Feb 2010
Appointment of Mr Byron Davies as a director
21 Jan 2010
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 21 January 2010
16 Dec 2009
Appointment of John Rhys as a director
02 Dec 2009
Termination of appointment of Graham Stephens as a director
24 Oct 2009
Incorporation