MTR CORPORATION (CYMRU) LIMITED
CARDIFF MTR CORPORATION (TSGN) LIMITED SNRDCO 3138 LIMITED

Hellopages » Cardiff » Cardiff » CF10 1FS

Company number 08754798
Status Active
Incorporation Date 30 October 2013
Company Type Private Limited Company
Address BLAKE MORGAN LLP, ONE, CENTRAL SQUARE, CARDIFF, WALES, CF10 1FS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Termination of appointment of Richard Francis Drake as a director on 30 September 2016; Company name changed mtr corporation (tsgn) LIMITED\certificate issued on 11/08/16 RES15 ‐ Change company name resolution on 2016-07-29 . The most likely internet sites of MTR CORPORATION (CYMRU) LIMITED are www.mtrcorporationcymru.co.uk, and www.mtr-corporation-cymru.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven 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.Mtr Corporation Cymru Limited is a Private Limited Company. The company registration number is 08754798. Mtr Corporation Cymru Limited has been working since 30 October 2013. The present status of the company is Active. The registered address of Mtr Corporation Cymru Limited is Blake Morgan Llp One Central Square Cardiff Wales Cf10 1fs. . BOLT BURDON SECRETARIES LIMITED is a Secretary of the company. LONG, Jeremy Paul Warwick is a Director of the company. MELLER, Gillian Elizabeth is a Director of the company. NELSON, Michael John is a Director of the company. Secretary DENTONS SECRETARIES LIMITED has been resigned. Director CHEUNG, Siu Wa has been resigned. Director DRAKE, Richard Francis has been resigned. Director LEONG, Lincoln Kwok Kuen has been resigned. Director WYATT, Robert Christian Henry has been resigned. Director DENTONS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BOLT BURDON SECRETARIES LIMITED
Appointed Date: 17 March 2014

Director
LONG, Jeremy Paul Warwick
Appointed Date: 20 November 2013
72 years old

Director
MELLER, Gillian Elizabeth
Appointed Date: 25 July 2016
52 years old

Director
NELSON, Michael John
Appointed Date: 27 July 2016
55 years old

Resigned Directors

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 17 March 2014
Appointed Date: 30 October 2013

Director
CHEUNG, Siu Wa
Resigned: 27 July 2016
Appointed Date: 01 September 2015
64 years old

Director
DRAKE, Richard Francis
Resigned: 30 September 2016
Appointed Date: 20 November 2013
69 years old

Director
LEONG, Lincoln Kwok Kuen
Resigned: 01 September 2015
Appointed Date: 20 November 2013
64 years old

Director
WYATT, Robert Christian Henry
Resigned: 20 November 2013
Appointed Date: 30 October 2013
58 years old

Director
DENTONS DIRECTORS LIMITED
Resigned: 20 November 2013
Appointed Date: 30 October 2013

Persons With Significant Control

Mtr Corporation (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MTR CORPORATION (CYMRU) LIMITED Events

24 Nov 2016
Confirmation statement made on 30 October 2016 with updates
30 Sep 2016
Termination of appointment of Richard Francis Drake as a director on 30 September 2016
11 Aug 2016
Company name changed mtr corporation (tsgn) LIMITED\certificate issued on 11/08/16
  • RES15 ‐ Change company name resolution on 2016-07-29

05 Aug 2016
Change of name notice
27 Jul 2016
Appointment of Mr Michael John Nelson as a director on 27 July 2016
...
... and 14 more events
20 Nov 2013
Termination of appointment of Dentons Directors Limited as a director
20 Nov 2013
Termination of appointment of Robert Wyatt as a director
20 Nov 2013
Registered office address changed from One Fleet Place London EC4M 7WS on 20 November 2013
20 Nov 2013
Company name changed snrdco 3138 LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution

30 Oct 2013
Incorporation
Statement of capital on 2013-10-30
  • GBP 1