CLOS TREODA RESIDENTS ASSOCIATION (CARDIFF) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 6DL

Company number 01627724
Status Active
Incorporation Date 7 April 1982
Company Type Private Limited Company
Address 1 CLOS TREODA, WHITCHURCH, CARDIFF, CF14 6DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CLOS TREODA RESIDENTS ASSOCIATION (CARDIFF) LIMITED are www.clostreodaresidentsassociationcardiff.co.uk, and www.clos-treoda-residents-association-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cardiff Central Rail Station is 3.2 miles; to Barry Docks Rail Station is 8.1 miles; to Barry Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clos Treoda Residents Association Cardiff Limited is a Private Limited Company. The company registration number is 01627724. Clos Treoda Residents Association Cardiff Limited has been working since 07 April 1982. The present status of the company is Active. The registered address of Clos Treoda Residents Association Cardiff Limited is 1 Clos Treoda Whitchurch Cardiff Cf14 6dl. . DAVID, Jean is a Secretary of the company. COOKSLEY, Neil is a Director of the company. DAVID, Jean is a Director of the company. LEBENTZ, Vivienne Ann is a Director of the company. NEWTON, Christopher Graham is a Director of the company. Secretary ASTON, Jeffrey Ralph has been resigned. Secretary ASTON, Valerie Ann has been resigned. Secretary BAILEY, Phillipa Ruth has been resigned. Secretary COOKSLEY, Neil has been resigned. Secretary HADJI AGHALAR, Mohammad has been resigned. Secretary JONES, Roseann Margaret has been resigned. Secretary PARTRIDGE, Geoffrey James has been resigned. Secretary PARTRIDGE, Geoffrey James has been resigned. Secretary WORTH, Hilary Enid has been resigned. Director ASTON, Jeffrey Ralph has been resigned. Director ASTON, Valerie Ann has been resigned. Director CALLAWAY, David Charles has been resigned. Director COOKSLEY, Neil has been resigned. Director DAVID, Jean has been resigned. Director DAVID, Lloyd Gwyn has been resigned. Director DAVIES, Ceri has been resigned. Director DAVIES, Ceri has been resigned. Director GALLAWAY, David Charles has been resigned. Director HADJI AGHALAR, Mohammad has been resigned. Director IKIN, Eileen Mary has been resigned. Director JONES, Ivor David Amos has been resigned. Director JONES, Roseann Margaret has been resigned. Director MILLIN, Shirley Margaret has been resigned. Director MULLENS, Trevor has been resigned. Director NURSE, Stewart has been resigned. Director OWEN, Judith has been resigned. Director PARTRIDGE, Geoffrey James has been resigned. Director TATNELL, Marian Josephine has been resigned. Director WALSH, Robert Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVID, Jean
Appointed Date: 01 February 2006

Director
COOKSLEY, Neil
Appointed Date: 29 October 2013
49 years old

Director
DAVID, Jean
Appointed Date: 01 February 2006
79 years old

Director
LEBENTZ, Vivienne Ann
Appointed Date: 05 February 2003
66 years old

Director
NEWTON, Christopher Graham
Appointed Date: 05 August 2009
57 years old

Resigned Directors

Secretary
ASTON, Jeffrey Ralph
Resigned: 22 August 1996

Secretary
ASTON, Valerie Ann
Resigned: 05 February 2003
Appointed Date: 09 August 2000

Secretary
BAILEY, Phillipa Ruth
Resigned: 08 December 2004
Appointed Date: 05 February 2003

Secretary
COOKSLEY, Neil
Resigned: 01 July 2007
Appointed Date: 09 August 2006

Secretary
HADJI AGHALAR, Mohammad
Resigned: 01 February 2006
Appointed Date: 15 June 2005

Secretary
JONES, Roseann Margaret
Resigned: 27 July 1998
Appointed Date: 30 June 1997

Secretary
PARTRIDGE, Geoffrey James
Resigned: 15 June 2005
Appointed Date: 08 December 2004

Secretary
PARTRIDGE, Geoffrey James
Resigned: 09 August 2000
Appointed Date: 27 July 1998

Secretary
WORTH, Hilary Enid
Resigned: 30 June 1997
Appointed Date: 22 August 1996

Director
ASTON, Jeffrey Ralph
Resigned: 31 July 1996
78 years old

Director
ASTON, Valerie Ann
Resigned: 05 February 2003
Appointed Date: 09 August 2000
76 years old

Director
CALLAWAY, David Charles
Resigned: 26 February 1998
Appointed Date: 03 April 1995
97 years old

Director
COOKSLEY, Neil
Resigned: 31 October 2008
Appointed Date: 09 August 2006
49 years old

Director
DAVID, Jean
Resigned: 01 February 2006
Appointed Date: 01 February 2006
79 years old

Director
DAVID, Lloyd Gwyn
Resigned: 05 August 2009
Appointed Date: 08 November 2005
79 years old

Director
DAVIES, Ceri
Resigned: 15 June 2005
Appointed Date: 09 August 2000
83 years old

Director
DAVIES, Ceri
Resigned: 15 July 1998
Appointed Date: 06 July 1993
83 years old

Director
GALLAWAY, David Charles
Resigned: 30 April 2015
Appointed Date: 02 October 2005
97 years old

Director
HADJI AGHALAR, Mohammad
Resigned: 01 March 2006
Appointed Date: 15 June 2005
63 years old

Director
IKIN, Eileen Mary
Resigned: 09 August 2000
Appointed Date: 16 December 1998
93 years old

Director
JONES, Ivor David Amos
Resigned: 31 July 1996
Appointed Date: 01 February 1995
87 years old

Director
JONES, Roseann Margaret
Resigned: 27 July 1998
Appointed Date: 30 June 1997
79 years old

Director
MILLIN, Shirley Margaret
Resigned: 04 July 2015
Appointed Date: 01 November 2008
91 years old

Director
MULLENS, Trevor
Resigned: 12 July 1994
111 years old

Director
NURSE, Stewart
Resigned: 30 June 2013
Appointed Date: 09 August 2006
69 years old

Director
OWEN, Judith
Resigned: 01 April 2006
Appointed Date: 27 September 2005
70 years old

Director
PARTRIDGE, Geoffrey James
Resigned: 15 June 2005
Appointed Date: 12 July 1994
85 years old

Director
TATNELL, Marian Josephine
Resigned: 21 July 1999
Appointed Date: 15 July 1998
86 years old

Director
WALSH, Robert Keith
Resigned: 31 July 1996
Appointed Date: 24 July 1991
68 years old

CLOS TREODA RESIDENTS ASSOCIATION (CARDIFF) LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Jul 2015
Termination of appointment of David Charles Gallaway as a director on 30 April 2015
28 Jul 2015
Termination of appointment of Shirley Margaret Millin as a director on 4 July 2015
...
... and 118 more events
02 Oct 1987
Full accounts made up to 30 April 1987

02 Oct 1987
Return made up to 05/08/87; full list of members

19 Jun 1986
Full accounts made up to 30 April 1986

19 Jun 1986
Return made up to 17/06/86; full list of members

07 Apr 1982
Incorporation