CEFN MABLY COUNTRY HOUSE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3LX

Company number 04129554
Status Active
Incorporation Date 18 December 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WESTERN PERMANENT PROPERTY, 46 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Neil Richard Alistair Gregory as a secretary on 19 December 2016; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of CEFN MABLY COUNTRY HOUSE LIMITED are www.cefnmablycountryhouse.co.uk, and www.cefn-mably-country-house.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 Cardiff Queen Street Rail Station is 1.4 miles; to Cardiff Central Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cefn Mably Country House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04129554. Cefn Mably Country House Limited has been working since 18 December 2000. The present status of the company is Active. The registered address of Cefn Mably Country House Limited is Western Permanent Property 46 Whitchurch Road Cardiff Cf14 3lx. . GREGORY, Neil Richard Alistair is a Secretary of the company. DAVIES, Adrian is a Director of the company. DUGDALE, Colin is a Director of the company. HERZOG, George Paul is a Director of the company. Secretary CRABBE, Alan Malcolm has been resigned. Secretary TAYLOR, Jennifer Mary has been resigned. Secretary WILLIAMS, June Theresa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRABBE, Alan Malcolm has been resigned. Director DELLAR, Peter George has been resigned. Director DUTTON, Steven Paul has been resigned. Director JONES, John Adrian has been resigned. Director KING, Barrie Charles has been resigned. Director SMITH, Jonathan Mark has been resigned. Director TAYLOR, Martin Jeffrey has been resigned. Director WATERHOUSE, Alan John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREGORY, Neil Richard Alistair
Appointed Date: 19 December 2016

Director
DAVIES, Adrian
Appointed Date: 01 September 2010
73 years old

Director
DUGDALE, Colin
Appointed Date: 24 May 2005
88 years old

Director
HERZOG, George Paul
Appointed Date: 06 April 2005
100 years old

Resigned Directors

Secretary
CRABBE, Alan Malcolm
Resigned: 31 December 2013
Appointed Date: 01 November 2005

Secretary
TAYLOR, Jennifer Mary
Resigned: 04 July 2005
Appointed Date: 18 December 2000

Secretary
WILLIAMS, June Theresa
Resigned: 31 October 2005
Appointed Date: 07 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Director
CRABBE, Alan Malcolm
Resigned: 31 December 2013
Appointed Date: 06 April 2005
87 years old

Director
DELLAR, Peter George
Resigned: 23 February 2006
Appointed Date: 06 April 2005
83 years old

Director
DUTTON, Steven Paul
Resigned: 05 October 2015
Appointed Date: 21 October 2013
71 years old

Director
JONES, John Adrian
Resigned: 01 October 2007
Appointed Date: 06 April 2005
62 years old

Director
KING, Barrie Charles
Resigned: 21 October 2013
Appointed Date: 06 April 2005
77 years old

Director
SMITH, Jonathan Mark
Resigned: 04 July 2005
Appointed Date: 18 December 2000
65 years old

Director
TAYLOR, Martin Jeffrey
Resigned: 04 July 2005
Appointed Date: 18 December 2000
54 years old

Director
WATERHOUSE, Alan John
Resigned: 22 March 2006
Appointed Date: 06 April 2005
79 years old

CEFN MABLY COUNTRY HOUSE LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Appointment of Mr Neil Richard Alistair Gregory as a secretary on 19 December 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
21 Dec 2015
Annual return made up to 18 December 2015 no member list
05 Oct 2015
Termination of appointment of Steven Paul Dutton as a director on 5 October 2015
...
... and 53 more events
06 Sep 2002
Total exemption small company accounts made up to 30 April 2002
19 Jul 2002
Accounting reference date extended from 31/12/01 to 30/04/02
03 Jan 2002
Annual return made up to 18/12/01
21 Dec 2000
Secretary resigned
18 Dec 2000
Incorporation