CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5JW

Company number 03691805
Status Liquidation
Incorporation Date 5 January 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 1 November 2016; Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 18 November 2015; Appointment of a voluntary liquidator. The most likely internet sites of CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED are www.cwmamanpublichallandinstitute.co.uk, and www.cwmaman-public-hall-and-institute.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwmaman Public Hall and Institute Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03691805. Cwmaman Public Hall and Institute Limited has been working since 05 January 1999. The present status of the company is Liquidation. The registered address of Cwmaman Public Hall and Institute Limited is 1st Floor North Anchor Court Keen Road Cardiff Cf24 5jw. . OLIVER, John is a Secretary of the company. CLARK, Graham is a Director of the company. CULLIFORD, Gareth is a Director of the company. NEAL, Gary James is a Director of the company. NORTHEY, Phillip John is a Director of the company. OLIVER, John is a Director of the company. Secretary PROTHEROE, David Harris has been resigned. Secretary ROBERTS, Ian Lloyd has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DAVIES, Brinley has been resigned. Director DAVIES, Gary has been resigned. Director EDWARDS, Sian has been resigned. Director EVANS, Barbara has been resigned. Director EVANS, Darran Huw has been resigned. Director EVANS, Leslie Gwyn has been resigned. Director HOARE, Alan John has been resigned. Director OLIVER, Samuel John Robert has been resigned. Director PROTHEROE, David Harris has been resigned. Director PROTHEROE, David Harris has been resigned. Director ROBERTS, Ian Lloyd has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
OLIVER, John
Appointed Date: 22 June 2009

Director
CLARK, Graham
Appointed Date: 01 November 2011
78 years old

Director
CULLIFORD, Gareth
Appointed Date: 05 January 1999
66 years old

Director
NEAL, Gary James
Appointed Date: 05 January 1999
69 years old

Director
NORTHEY, Phillip John
Appointed Date: 22 October 2004
76 years old

Director
OLIVER, John
Appointed Date: 05 January 1999
75 years old

Resigned Directors

Secretary
PROTHEROE, David Harris
Resigned: 22 June 2009
Appointed Date: 21 October 2004

Secretary
ROBERTS, Ian Lloyd
Resigned: 22 October 2004
Appointed Date: 05 January 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

Director
DAVIES, Brinley
Resigned: 29 March 2005
Appointed Date: 05 January 1999
84 years old

Director
DAVIES, Gary
Resigned: 17 February 2012
Appointed Date: 05 January 1999
54 years old

Director
EDWARDS, Sian
Resigned: 09 February 2011
Appointed Date: 09 September 2005
64 years old

Director
EVANS, Barbara
Resigned: 27 July 2000
Appointed Date: 05 January 1999
91 years old

Director
EVANS, Darran Huw
Resigned: 21 January 2005
Appointed Date: 17 March 2000
61 years old

Director
EVANS, Leslie Gwyn
Resigned: 08 January 2014
Appointed Date: 22 October 2004
83 years old

Director
HOARE, Alan John
Resigned: 17 February 2012
Appointed Date: 06 December 2010
74 years old

Director
OLIVER, Samuel John Robert
Resigned: 18 May 2003
Appointed Date: 05 January 1999
104 years old

Director
PROTHEROE, David Harris
Resigned: 08 May 2014
Appointed Date: 07 December 2011
73 years old

Director
PROTHEROE, David Harris
Resigned: 12 January 2011
Appointed Date: 05 January 1999
73 years old

Director
ROBERTS, Ian Lloyd
Resigned: 22 October 2004
Appointed Date: 05 January 1999
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED Events

20 Jan 2017
Liquidators' statement of receipts and payments to 1 November 2016
18 Nov 2015
Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 18 November 2015
10 Nov 2015
Appointment of a voluntary liquidator
10 Nov 2015
Statement of affairs with form 4.19
10 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02

...
... and 75 more events
13 Jan 1999
Secretary resigned
13 Jan 1999
Director resigned
13 Jan 1999
New secretary appointed;new director appointed
13 Jan 1999
Registered office changed on 13/01/99 from: 16 churchill way cardiff CF1 4DX
05 Jan 1999
Incorporation

CWMAMAN PUBLIC HALL AND INSTITUTE LIMITED Charges

15 August 2008
Legal mortgage
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Cwmaman public hall and institute alice place cwmaman…
15 August 2008
Legal mortgage
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: 6 fforchaman road cwmaman aberdare including fixtures and…
2 December 2002
Legal charge
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: The Arts Council of Wales
Description: All that freehold property known as cwmaman public hall and…
30 April 1999
Legal charge
Delivered: 12 May 1999
Status: Satisfied on 23 September 2008
Persons entitled: The Co-Operative Bank PLC
Description: F/H properties k/a cwmaman public hall and institute alice…