MYNYDD Y GWYNT LIMITED
CARDIFF MYNNYDD Y GWYNT LIMITED MYNNYDD Y GWENT LIMITED MANTA TECHNOLOGY LIMITED ASHSTOCK 2015 LIMITED

Hellopages » Cardiff » Cardiff » CF24 5PG

Company number 04366209
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address HAINES WATTS, 7 NEPTUNE COURT, VANGUARD WAY, CARDIFF, WALES, CF24 5PG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 503,000 . The most likely internet sites of MYNYDD Y GWYNT LIMITED are www.mynyddygwynt.co.uk, and www.mynydd-y-gwynt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cardiff Central Rail Station is 1.2 miles; to Cathays Rail Station is 1.6 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.Mynydd Y Gwynt Limited is a Private Limited Company. The company registration number is 04366209. Mynydd Y Gwynt Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Mynydd Y Gwynt Limited is Haines Watts 7 Neptune Court Vanguard Way Cardiff Wales Cf24 5pg. . BUSH, Alexander is a Secretary of the company. ALDER, Martin Arthur is a Director of the company. BENNETT EVANS, David Lewis is a Director of the company. BENNETT EVANS, Ian Simon George is a Director of the company. BENNETT EVANS, Jonathan Francis is a Director of the company. BUSH, Alexander Murray is a Director of the company. CALLISTER, Clive Ricky is a Director of the company. EVANS, Edward Phillip Owen is a Director of the company. EVANS, Howard Wyn is a Director of the company. SCHRODER, Richelle is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary EVANS, Edward Phillip Owen has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BUSH, Alexander Murray has been resigned. Director HARPER, Roger has been resigned. Director PROFFITT, Michael Joseph has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BUSH, Alexander
Appointed Date: 24 November 2011

Director
ALDER, Martin Arthur
Appointed Date: 30 November 2004
78 years old

Director
BENNETT EVANS, David Lewis
Appointed Date: 30 November 2004
56 years old

Director
BENNETT EVANS, Ian Simon George
Appointed Date: 30 November 2004
61 years old

Director
BENNETT EVANS, Jonathan Francis
Appointed Date: 30 November 2004
59 years old

Director
BUSH, Alexander Murray
Appointed Date: 12 May 2014
44 years old

Director
CALLISTER, Clive Ricky
Appointed Date: 24 November 2011
57 years old

Director
EVANS, Edward Phillip Owen
Appointed Date: 24 November 2011
87 years old

Director
EVANS, Howard Wyn
Appointed Date: 20 March 2002
57 years old

Director
SCHRODER, Richelle
Appointed Date: 23 November 2011
44 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 20 March 2002
Appointed Date: 04 February 2002

Secretary
EVANS, Edward Phillip Owen
Resigned: 24 November 2011
Appointed Date: 20 March 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 20 March 2002
Appointed Date: 04 February 2002

Director
BUSH, Alexander Murray
Resigned: 27 November 2012
Appointed Date: 24 November 2011
44 years old

Director
HARPER, Roger
Resigned: 12 May 2014
Appointed Date: 31 March 2013
82 years old

Director
PROFFITT, Michael Joseph
Resigned: 31 March 2013
Appointed Date: 27 November 2012
74 years old

Persons With Significant Control

Mr Howard Wyn Evans
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MYNYDD Y GWYNT LIMITED Events

26 Feb 2017
Confirmation statement made on 4 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 503,000

18 Apr 2016
Registered office address changed from Ffynon Wen Capel Bangor Aberystwyth Ceredigion SY23 3NA to C/O Haines Watts 7 Neptune Court Vanguard Way Cardiff CF24 5PG on 18 April 2016
18 Apr 2016
Director's details changed for Mr Howard Wyn Evans on 1 December 2015
...
... and 65 more events
31 Jul 2002
Director resigned
31 Jul 2002
New secretary appointed
31 Jul 2002
New director appointed
22 Mar 2002
Company name changed ashstock 2015 LIMITED\certificate issued on 22/03/02
04 Feb 2002
Incorporation