MORAY CAMBRIAN HOMES (SOUTHSIDE ESTATE) LIMITED
CARDIFF MANDACO 575 LIMITED

Hellopages » Cardiff » Cardiff » CF10 1FS

Company number 06619660
Status Active
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address ONE, CENTRAL SQUARE, CARDIFF, SOUTH GLAMORGAN, CF10 1FS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from 30-31 Windsor Place Cardiff South Glamorgan CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 . The most likely internet sites of MORAY CAMBRIAN HOMES (SOUTHSIDE ESTATE) LIMITED are www.moraycambrianhomessouthsideestate.co.uk, and www.moray-cambrian-homes-southside-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Cardiff Queen Street Rail Station is 0.6 miles; to Cathays Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moray Cambrian Homes Southside Estate Limited is a Private Limited Company. The company registration number is 06619660. Moray Cambrian Homes Southside Estate Limited has been working since 13 June 2008. The present status of the company is Active. The registered address of Moray Cambrian Homes Southside Estate Limited is One Central Square Cardiff South Glamorgan Cf10 1fs. . YATES, Rhian is a Secretary of the company. AUSTIN, David Michael is a Director of the company. HODGE, Julian Jonathan is a Director of the company. Secretary FENNER EVANS, Ian Michael has been resigned. Secretary JAMES, David Ian has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director JAMES, David Ian has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
YATES, Rhian
Appointed Date: 22 July 2011

Director
AUSTIN, David Michael
Appointed Date: 06 August 2008
68 years old

Director
HODGE, Julian Jonathan
Appointed Date: 06 August 2008
67 years old

Resigned Directors

Secretary
FENNER EVANS, Ian Michael
Resigned: 13 July 2010
Appointed Date: 06 August 2008

Secretary
JAMES, David Ian
Resigned: 22 July 2011
Appointed Date: 13 July 2010

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 06 August 2008
Appointed Date: 13 June 2008

Director
BERRY, Stephen Richard
Resigned: 06 August 2008
Appointed Date: 13 June 2008
57 years old

Director
JAMES, David Ian
Resigned: 22 July 2011
Appointed Date: 06 August 2008
66 years old

Director
M AND A NOMINEES LIMITED
Resigned: 06 August 2008
Appointed Date: 13 June 2008

MORAY CAMBRIAN HOMES (SOUTHSIDE ESTATE) LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 30 June 2016
31 Oct 2016
Registered office address changed from 30-31 Windsor Place Cardiff South Glamorgan CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
06 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

...
... and 26 more events
19 Sep 2008
Director appointed julian jonathan hodge
19 Sep 2008
Appointment terminated director m and a nominees LIMITED
19 Sep 2008
Appointment terminated secretary m and a secretaries LIMITED
13 Sep 2008
Company name changed mandaco 575 LIMITED\certificate issued on 16/09/08
13 Jun 2008
Incorporation