CELTIC PROPERTIES (WALES) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8AA

Company number 03321471
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address UNIT 3 GRIPOLY MILLS, SLOPER ROAD, CARDIFF, CF11 8AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of CELTIC PROPERTIES (WALES) LIMITED are www.celticpropertieswales.co.uk, and www.celtic-properties-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.6 miles; to Barry Docks Rail Station is 5.4 miles; to Barry Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Properties Wales Limited is a Private Limited Company. The company registration number is 03321471. Celtic Properties Wales Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of Celtic Properties Wales Limited is Unit 3 Gripoly Mills Sloper Road Cardiff Cf11 8aa. . ALPATOVA, Olga is a Secretary of the company. ALPATOVA, Olga is a Director of the company. GALE, Daniel Davies is a Director of the company. JONES, David Neil is a Director of the company. Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary JONES, David Neil has been resigned. Secretary JONES, David Neil has been resigned. Secretary SEALEY, Michael Roy has been resigned. Director ALLDRIDGE, Kenneth Stephen has been resigned. Director COMBINED NOMINEES LIMITED has been resigned. Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director JONES, David Neil has been resigned. Director JONES, David Neil has been resigned. Director SEALEY, Michael Roy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALPATOVA, Olga
Appointed Date: 14 March 2008

Director
ALPATOVA, Olga
Appointed Date: 14 March 2008
41 years old

Director
GALE, Daniel Davies
Appointed Date: 22 March 1999
66 years old

Director
JONES, David Neil
Appointed Date: 02 July 2013
77 years old

Resigned Directors

Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 March 1997
Appointed Date: 20 February 1997

Secretary
JONES, David Neil
Resigned: 16 March 2008
Appointed Date: 01 February 2000

Secretary
JONES, David Neil
Resigned: 21 September 1999
Appointed Date: 03 March 1997

Secretary
SEALEY, Michael Roy
Resigned: 14 February 2002
Appointed Date: 21 September 1999

Director
ALLDRIDGE, Kenneth Stephen
Resigned: 08 June 1998
Appointed Date: 03 March 1997
76 years old

Director
COMBINED NOMINEES LIMITED
Resigned: 03 March 1997
Appointed Date: 20 February 1997

Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 March 1997
Appointed Date: 20 February 1997

Director
JONES, David Neil
Resigned: 16 March 2008
Appointed Date: 01 February 2000
77 years old

Director
JONES, David Neil
Resigned: 21 September 1999
Appointed Date: 03 March 1997
77 years old

Director
SEALEY, Michael Roy
Resigned: 31 December 2003
Appointed Date: 21 September 1999
58 years old

Persons With Significant Control

Mr David Neil Jones
Notified on: 30 January 2017
77 years old
Nature of control: Ownership of shares – 75% or more

CELTIC PROPERTIES (WALES) LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 28 February 2016
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

29 Apr 2015
Accounts for a dormant company made up to 28 February 2015
26 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 46 more events
17 Mar 1997
Secretary resigned;director resigned
17 Mar 1997
New director appointed
17 Mar 1997
New secretary appointed;new director appointed
17 Mar 1997
Registered office changed on 17/03/97 from: crwys house 33 crwys road cardiff CF2 4YF
20 Feb 1997
Incorporation