GYPSIES AND TRAVELLERS WALES LIMITED
CARDIFF CARDIFF GYPSY AND TRAVELLER PROJECT LTD. CARDIFF GYPSY SITES PROJECT LIMITED

Hellopages » Cardiff » Cardiff » CF3 1RU
Company number 02808978
Status Active
Incorporation Date 14 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TROWBRIDGE COMMUNITY CENTRE CAERNARVON WAY, TROWBRIDGE, CARDIFF, WALES, CF3 1RU
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 April 2016 no member list; Appointment of Ms Linda Jensen as a secretary on 17 February 2016. The most likely internet sites of GYPSIES AND TRAVELLERS WALES LIMITED are www.gypsiesandtravellerswales.co.uk, and www.gypsies-and-travellers-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Gypsies and Travellers Wales Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02808978. Gypsies and Travellers Wales Limited has been working since 14 April 1993. The present status of the company is Active. The registered address of Gypsies and Travellers Wales Limited is Trowbridge Community Centre Caernarvon Way Trowbridge Cardiff Wales Cf3 1ru. . JENSEN, Linda is a Secretary of the company. BEST, Jan is a Director of the company. DRYSDALE, John David is a Director of the company. FITZPATRICK, David is a Director of the company. MACKAY, Hugh, Dr is a Director of the company. PROBERT, Rhona is a Director of the company. STANNARD, Nigel Christopher is a Director of the company. Secretary DICKSON, Claire Lisa has been resigned. Secretary SMITH, Penelope has been resigned. Secretary WILSON, Marian Rose has been resigned. Secretary WILSON, Timothy Ross has been resigned. Director AMOS, Jacqueline Elizabeth has been resigned. Director BALLARD, Mary Elaine has been resigned. Director BANCROFT, Angus has been resigned. Director BARRETT, Clare has been resigned. Director BEACH, Hilary has been resigned. Director BIRCH, Mary Elizabeth Janice has been resigned. Director CAMPBELL, Susan Margaret has been resigned. Director CLIFTON, Patricia has been resigned. Director CONTINO, Marie Claire has been resigned. Director DAVIES, Andrew has been resigned. Director DRYSDALE, John David has been resigned. Director FOLEY, Anne has been resigned. Director LINCK, Jacqueline Anne has been resigned. Director MIDDLETON, David John has been resigned. Director MORRIS, Rachel Claire has been resigned. Director MYANT, Christopher Nicolas has been resigned. Director O'REILLY, Linda Anne has been resigned. Director PRICE, Justine has been resigned. Director RAWLINGS, Frances has been resigned. Director RAWLINGS, Frances has been resigned. Director ROBLIN, Samantha has been resigned. Director ROWLANDS, Carol Ann has been resigned. Director SMITH, Kate has been resigned. Director SMITH, Penny has been resigned. Director TAYLOR, Jill has been resigned. Director THOMAS, Alun Huw has been resigned. Director TRICKEY, Michael John Hilary has been resigned. Director WOODRUFF, Laura Dorothy has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
JENSEN, Linda
Appointed Date: 17 February 2016

Director
BEST, Jan
Appointed Date: 23 April 2013
63 years old

Director
DRYSDALE, John David
Appointed Date: 04 November 2008
76 years old

Director
FITZPATRICK, David
Appointed Date: 23 April 2013
72 years old

Director
MACKAY, Hugh, Dr
Appointed Date: 02 July 2013
73 years old

Director
PROBERT, Rhona
Appointed Date: 02 July 2013
71 years old

Director
STANNARD, Nigel Christopher
Appointed Date: 14 April 1993
69 years old

Resigned Directors

Secretary
DICKSON, Claire Lisa
Resigned: 17 February 2016
Appointed Date: 08 November 2011

Secretary
SMITH, Penelope
Resigned: 08 November 2011
Appointed Date: 04 November 2008

Secretary
WILSON, Marian Rose
Resigned: 07 April 2006
Appointed Date: 14 April 1993

Secretary
WILSON, Timothy Ross
Resigned: 04 November 2008
Appointed Date: 07 April 2006

Director
AMOS, Jacqueline Elizabeth
Resigned: 11 July 2012
Appointed Date: 02 May 2010
64 years old

Director
BALLARD, Mary Elaine
Resigned: 06 July 2010
Appointed Date: 04 November 2008
68 years old

Director
BANCROFT, Angus
Resigned: 23 June 1999
Appointed Date: 24 June 1998
54 years old

Director
BARRETT, Clare
Resigned: 30 October 2012
Appointed Date: 04 November 2008
47 years old

Director
BEACH, Hilary
Resigned: 22 October 2003
Appointed Date: 14 December 1994
75 years old

Director
BIRCH, Mary Elizabeth Janice
Resigned: 18 July 2002
Appointed Date: 06 December 2000
91 years old

Director
CAMPBELL, Susan Margaret
Resigned: 28 February 2001
Appointed Date: 14 April 1993
80 years old

Director
CLIFTON, Patricia
Resigned: 02 May 2001
Appointed Date: 23 October 1996
85 years old

Director
CONTINO, Marie Claire
Resigned: 01 December 2004
Appointed Date: 16 May 2002
68 years old

Director
DAVIES, Andrew
Resigned: 14 January 2014
Appointed Date: 02 July 2013
54 years old

Director
DRYSDALE, John David
Resigned: 22 March 1995
Appointed Date: 14 April 1993
76 years old

Director
FOLEY, Anne
Resigned: 06 October 2009
Appointed Date: 04 November 2008
54 years old

Director
LINCK, Jacqueline Anne
Resigned: 26 July 1995
Appointed Date: 30 March 1994
72 years old

Director
MIDDLETON, David John
Resigned: 27 October 1993
Appointed Date: 14 April 1993
74 years old

Director
MORRIS, Rachel Claire
Resigned: 22 January 2003
Appointed Date: 26 March 1997
60 years old

Director
MYANT, Christopher Nicolas
Resigned: 09 March 2012
Appointed Date: 04 November 2008
80 years old

Director
O'REILLY, Linda Anne
Resigned: 27 June 2007
Appointed Date: 25 January 2006
70 years old

Director
PRICE, Justine
Resigned: 23 November 1994
Appointed Date: 14 April 1993
63 years old

Director
RAWLINGS, Frances
Resigned: 16 October 2002
Appointed Date: 28 September 1994
80 years old

Director
RAWLINGS, Frances
Resigned: 28 February 1994
Appointed Date: 14 April 1993
80 years old

Director
ROBLIN, Samantha
Resigned: 07 July 2014
Appointed Date: 02 July 2013
55 years old

Director
ROWLANDS, Carol Ann
Resigned: 06 October 2009
Appointed Date: 14 April 1993
76 years old

Director
SMITH, Kate
Resigned: 24 February 2005
Appointed Date: 24 October 2001
63 years old

Director
SMITH, Penny
Resigned: 30 April 2013
Appointed Date: 12 February 2013
77 years old

Director
TAYLOR, Jill
Resigned: 23 November 1994
Appointed Date: 14 April 1993
77 years old

Director
THOMAS, Alun Huw
Resigned: 01 December 2004
Appointed Date: 16 January 2002
71 years old

Director
TRICKEY, Michael John Hilary
Resigned: 06 October 2009
Appointed Date: 04 November 2008
77 years old

Director
WOODRUFF, Laura Dorothy
Resigned: 27 October 1999
Appointed Date: 23 July 1997
66 years old

GYPSIES AND TRAVELLERS WALES LIMITED Events

15 Nov 2016
Total exemption full accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 14 April 2016 no member list
03 Mar 2016
Appointment of Ms Linda Jensen as a secretary on 17 February 2016
03 Mar 2016
Termination of appointment of Claire Lisa Dickson as a secretary on 17 February 2016
17 Feb 2016
Secretary's details changed for Miss Claire Lisa Dickson on 17 February 2016
...
... and 113 more events
20 Dec 1994
Registered office changed on 20/12/94 from: 44 splott road splott cardiff CF2 2DA

09 May 1994
Annual return made up to 14/04/94
  • 363(288) ‐ Secretary resigned;director resigned

09 May 1994
Director resigned;new director appointed

30 Apr 1993
Accounting reference date notified as 31/03

14 Apr 1993
Incorporation