CARDIFF MET COMPANY LTD
LLANDAFF UWIC COMPANY LIMITED

Hellopages » Cardiff » Cardiff » CF5 2YB

Company number 02656744
Status Active
Incorporation Date 23 October 1991
Company Type Private Limited Company
Address CARDIFF METROPOLITAN UNIVERSITY LLANDAFF CAMPUS, WESTERN AVENUE, LLANDAFF, CARDIFF, WALES, CF5 2YB
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Prof. Cara Carmichael Aitchison as a director on 1 October 2016; Registered office address changed from C/O Cardiff Metropolitan University PO Box 377 Llandaff Campus Western Avenue Llandaff Cardiff CF5 2BD to Cardiff Metropolitan University Llandaff Campus Western Avenue Llandaff Cardiff CF5 2YB on 3 January 2017; Full accounts made up to 31 July 2016. The most likely internet sites of CARDIFF MET COMPANY LTD are www.cardiffmetcompany.co.uk, and www.cardiff-met-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Cardiff Met Company Ltd is a Private Limited Company. The company registration number is 02656744. Cardiff Met Company Ltd has been working since 23 October 1991. The present status of the company is Active. The registered address of Cardiff Met Company Ltd is Cardiff Metropolitan University Llandaff Campus Western Avenue Llandaff Cardiff Wales Cf5 2yb. . LLEWELLYN, Sidney David James is a Secretary of the company. CAPPOCK, John Bernard James is a Director of the company. CARMICHAEL AITCHISON, Cara, Professor is a Director of the company. Secretary CURRAN, Peter Thomas has been resigned. Secretary GEORGE, Elfreda Mary has been resigned. Director BIRCHENOUGH, Allan, Professor has been resigned. Director CHAPMAN, Antony John, Professor has been resigned. Director CONNOLLY, Anthony Brian has been resigned. Director CURRAN, Peter Thomas has been resigned. Director DAWSON, Sarah Elizabeth has been resigned. Director HODGE, Keith has been resigned. Director WARREN, Martin John has been resigned. Director WINSLOW, John Derek has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Secretary
LLEWELLYN, Sidney David James
Appointed Date: 10 November 2000

Director
CAPPOCK, John Bernard James
Appointed Date: 01 January 2014
59 years old

Director
CARMICHAEL AITCHISON, Cara, Professor
Appointed Date: 01 October 2016
60 years old

Resigned Directors

Secretary
CURRAN, Peter Thomas
Resigned: 10 November 2000
Appointed Date: 01 January 1993

Secretary
GEORGE, Elfreda Mary
Resigned: 31 December 1992

Director
BIRCHENOUGH, Allan, Professor
Resigned: 01 April 1993
77 years old

Director
CHAPMAN, Antony John, Professor
Resigned: 31 August 2016
Appointed Date: 01 September 1998
78 years old

Director
CONNOLLY, Anthony Brian
Resigned: 04 March 1999
86 years old

Director
CURRAN, Peter Thomas
Resigned: 10 November 2000
Appointed Date: 11 March 1999
62 years old

Director
DAWSON, Sarah Elizabeth
Resigned: 31 July 1998
66 years old

Director
HODGE, Keith
Resigned: 04 March 1999
Appointed Date: 01 August 1998
90 years old

Director
WARREN, Martin John
Resigned: 31 December 2013
70 years old

Director
WINSLOW, John Derek
Resigned: 31 August 1998
87 years old

Persons With Significant Control

John Cappock
Notified on: 7 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CARDIFF MET COMPANY LTD Events

04 Jan 2017
Appointment of Prof. Cara Carmichael Aitchison as a director on 1 October 2016
03 Jan 2017
Registered office address changed from C/O Cardiff Metropolitan University PO Box 377 Llandaff Campus Western Avenue Llandaff Cardiff CF5 2BD to Cardiff Metropolitan University Llandaff Campus Western Avenue Llandaff Cardiff CF5 2YB on 3 January 2017
20 Dec 2016
Full accounts made up to 31 July 2016
07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
07 Nov 2016
Termination of appointment of Antony John Chapman as a director on 31 August 2016
...
... and 87 more events
24 Jul 1992
Registered office changed on 24/07/92 from: fitzalan house fitzalan road cardiff CF2 1XZ

24 Jul 1992
Accounting reference date notified as 31/07

21 Jul 1992
Company name changed filbuk 273 LIMITED\certificate issued on 22/07/92

21 Jul 1992
Company name changed\certificate issued on 21/07/92
23 Oct 1991
Incorporation