HUW J EDMUND LIMITED
MORGANSTOWN

Hellopages » Cardiff » Cardiff » CF15 8LW

Company number 03706595
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address GARTH HOUSE, 7 TYNANT COURT, MORGANSTOWN, CARDIFF, CF15 8LW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Termination of appointment of Angela Williams as a secretary on 31 October 2016; Termination of appointment of Angela Williams as a director on 31 October 2016. The most likely internet sites of HUW J EDMUND LIMITED are www.huwjedmund.co.uk, and www.huw-j-edmund.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Cardiff Queen Street Rail Station is 5.1 miles; to Cardiff Central Rail Station is 5.1 miles; to Barry Docks Rail Station is 9 miles; to Barry Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huw J Edmund Limited is a Private Limited Company. The company registration number is 03706595. Huw J Edmund Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Huw J Edmund Limited is Garth House 7 Tynant Court Morganstown Cardiff Cf15 8lw. . EDMUND, Huw John is a Director of the company. EVANS, William Emyr is a Director of the company. MORGAN, Nicholas John is a Director of the company. READ, Rebecca Sian is a Director of the company. Secretary WILLIAMS, Angela has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WILLIAMS, Angela has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
EDMUND, Huw John
Appointed Date: 02 February 1999
73 years old

Director
EVANS, William Emyr
Appointed Date: 01 November 2015
63 years old

Director
MORGAN, Nicholas John
Appointed Date: 04 May 2016
57 years old

Director
READ, Rebecca Sian
Appointed Date: 04 May 2016
42 years old

Resigned Directors

Secretary
WILLIAMS, Angela
Resigned: 31 October 2016
Appointed Date: 02 February 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Director
WILLIAMS, Angela
Resigned: 31 October 2016
Appointed Date: 29 July 2005
73 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Wg Practice Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUW J EDMUND LIMITED Events

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Dec 2016
Termination of appointment of Angela Williams as a secretary on 31 October 2016
21 Dec 2016
Termination of appointment of Angela Williams as a director on 31 October 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 May 2016
Appointment of Mr Nicholas John Morgan as a director on 4 May 2016
...
... and 60 more events
10 Feb 1999
New director appointed
10 Feb 1999
Director resigned
10 Feb 1999
Secretary resigned
10 Feb 1999
Registered office changed on 10/02/99 from: 16 churchill way, cardiff, CF1 4DX
02 Feb 1999
Incorporation

HUW J EDMUND LIMITED Charges

23 November 2015
Charge code 0370 6595 0004
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 December 2010
Debenture
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Angela Williams
Description: Floating charge over all the undertaking property rights…
13 December 2010
Debenture
Delivered: 15 December 2010
Status: Satisfied on 20 January 2016
Persons entitled: Huw John Edmund
Description: Floating charge over all the undertaking property rights…
8 December 2005
Debenture
Delivered: 10 December 2005
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…