PRINCIPALITY BANK LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1UA

Company number 02609404
Status Active
Incorporation Date 10 May 1991
Company Type Private Limited Company
Address PRINCIPALITY BUILDING SOCIETY, P O BOX 89, PRINCIPALITY BUILDINGS, QUEEN STREET, CARDIFF, CF10 1UA
Home Country United Kingdom
Nature of Business 64192 - Building societies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Chloe Cooper as a secretary on 3 March 2017; Termination of appointment of Michael Borrill as a secretary on 3 March 2017; Termination of appointment of Graeme Howes Yorston as a director on 3 March 2017. The most likely internet sites of PRINCIPALITY BANK LIMITED are www.principalitybank.co.uk, and www.principality-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 5.2 miles; to Barry Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Principality Bank Limited is a Private Limited Company. The company registration number is 02609404. Principality Bank Limited has been working since 10 May 1991. The present status of the company is Active. The registered address of Principality Bank Limited is Principality Building Society P O Box 89 Principality Buildings Queen Street Cardiff Cf10 1ua. . COOPER, Chloe is a Secretary of the company. HUGHES, Stephen James is a Director of the company. Secretary BORRILL, Michael has been resigned. Secretary JAMIESON, James William has been resigned. Secretary WARMAN, Haydn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITHS, Peter Lloyd has been resigned. Director LAING, Peter Walter Frederick has been resigned. Director MITCHELL, John Douglas has been resigned. Director YORSTON, Graeme Howes has been resigned. The company operates in "Building societies".


Current Directors

Secretary
COOPER, Chloe
Appointed Date: 03 March 2017

Director
HUGHES, Stephen James
Appointed Date: 03 March 2017
53 years old

Resigned Directors

Secretary
BORRILL, Michael
Resigned: 03 March 2017
Appointed Date: 16 March 2005

Secretary
JAMIESON, James William
Resigned: 02 May 2003
Appointed Date: 10 May 1991

Secretary
WARMAN, Haydn
Resigned: 16 March 2005
Appointed Date: 02 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 1991
Appointed Date: 10 May 1991

Director
GRIFFITHS, Peter Lloyd
Resigned: 01 October 2012
Appointed Date: 22 March 2002
66 years old

Director
LAING, Peter Walter Frederick
Resigned: 31 August 2001
Appointed Date: 10 May 1991
81 years old

Director
MITCHELL, John Douglas
Resigned: 22 March 2002
Appointed Date: 10 May 1991
83 years old

Director
YORSTON, Graeme Howes
Resigned: 03 March 2017
Appointed Date: 01 October 2012
68 years old

PRINCIPALITY BANK LIMITED Events

03 Mar 2017
Appointment of Chloe Cooper as a secretary on 3 March 2017
03 Mar 2017
Termination of appointment of Michael Borrill as a secretary on 3 March 2017
03 Mar 2017
Termination of appointment of Graeme Howes Yorston as a director on 3 March 2017
03 Mar 2017
Appointment of Mr Stephen James Hughes as a director on 3 March 2017
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 66 more events
28 May 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 May 1992
Return made up to 10/05/92; full list of members

25 Jun 1991
Accounting reference date notified as 31/12

22 May 1991
Secretary resigned

10 May 1991
Incorporation