CEFN MABLY WALLED GARDEN LIMITED

Hellopages » Cardiff » Cardiff » CF10 3DB

Company number 04533866
Status Active
Incorporation Date 12 September 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 ST ANDREWS CRESCENT, CARDIFF, CF10 3DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CEFN MABLY WALLED GARDEN LIMITED are www.cefnmablywalledgarden.co.uk, and www.cefn-mably-walled-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Cathays Rail Station is 0.3 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cefn Mably Walled Garden Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04533866. Cefn Mably Walled Garden Limited has been working since 12 September 2002. The present status of the company is Active. The registered address of Cefn Mably Walled Garden Limited is 21 St Andrews Crescent Cardiff Cf10 3db. . BATE, Timothy Roger is a Director of the company. CLUTTON, Paul Alexander is a Director of the company. Secretary BILES, Robert Charles has been resigned. 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 BILES, Robert Charles has been resigned. Director CLUTTON, Paul Alexander has been resigned. Director CRABBE, Alan Malcolm has been resigned. Director FLOOD, Robert William has been resigned. Director JOHNSON, Diana Lesley has been resigned. Director KELSO, Richard has been resigned. Director MAXWELL, Robert Eifion has been resigned. Director PETERSEN, Delyth Nadine has been resigned. The company operates in "Residents property management".


Current Directors

Director
BATE, Timothy Roger
Appointed Date: 01 September 2008
76 years old

Director
CLUTTON, Paul Alexander
Appointed Date: 12 April 2011
65 years old

Resigned Directors

Secretary
BILES, Robert Charles
Resigned: 23 June 2005
Appointed Date: 03 December 2004

Secretary
CRABBE, Alan Malcolm
Resigned: 31 January 2014
Appointed Date: 01 May 2008

Secretary
TAYLOR, Jennifer Mary
Resigned: 01 January 2005
Appointed Date: 12 September 2002

Secretary
WILLIAMS, June Theresa
Resigned: 30 April 2008
Appointed Date: 01 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002

Director
BILES, Robert Charles
Resigned: 30 March 2006
Appointed Date: 03 December 2004
53 years old

Director
CLUTTON, Paul Alexander
Resigned: 31 March 2009
Appointed Date: 13 July 2006
65 years old

Director
CRABBE, Alan Malcolm
Resigned: 31 January 2014
Appointed Date: 06 June 2008
87 years old

Director
FLOOD, Robert William
Resigned: 01 January 2005
Appointed Date: 12 September 2002
66 years old

Director
JOHNSON, Diana Lesley
Resigned: 20 August 2007
Appointed Date: 13 July 2006
82 years old

Director
KELSO, Richard
Resigned: 01 January 2005
Appointed Date: 12 September 2002
57 years old

Director
MAXWELL, Robert Eifion
Resigned: 07 February 2007
Appointed Date: 03 December 2004
59 years old

Director
PETERSEN, Delyth Nadine
Resigned: 01 April 2011
Appointed Date: 13 July 2006
76 years old

Persons With Significant Control

Mr Timothy Roger Bate
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr Paul Alexander Clutton
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors as a member of a firm

CEFN MABLY WALLED GARDEN LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 30 April 2016
14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
18 Sep 2015
Annual return made up to 12 September 2015 no member list
27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
11 Oct 2004
Annual return made up to 12/09/04
19 Dec 2003
Total exemption small company accounts made up to 30 September 2003
22 Oct 2003
Annual return made up to 12/09/03
20 Sep 2002
Secretary resigned
12 Sep 2002
Incorporation