PROMO - CYMRU LTD
CARDIFF CYMRU -WALES CO-OPERATIVE DEVELOPMENT ASSOCIATION LTD WALES CO-OPERATIVE DEVELOPMENT ASSOCIATION LTD SOUTH WALES CO-OPERATIVE DEVELOPMENT ASSOCIATION LIMITED

Hellopages » Cardiff » Cardiff » CF10 5GA

Company number 01816889
Status Active
Incorporation Date 16 May 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 HARROWBY STREET, CARDIFF, CF10 5GA
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Statement of company's objects; Registration of charge 018168890002, created on 11 January 2017. The most likely internet sites of PROMO - CYMRU LTD are www.promocymru.co.uk, and www.promo-cymru.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.8 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Promo Cymru Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01816889. Promo Cymru Ltd has been working since 16 May 1984. The present status of the company is Active. The registered address of Promo Cymru Ltd is 18 Harrowby Street Cardiff Cf10 5ga. . GIL-CERVANTES, Marco Antonio is a Secretary of the company. BOWDEN, Michael Jonathan is a Director of the company. DERBYSHIRE, Owen Glyn is a Director of the company. HUGHES, Sally is a Director of the company. MARTIN, David Michael is a Director of the company. MORGAN, Meirion is a Director of the company. PHILLIPS, Steven is a Director of the company. Secretary PIKE, Janet . has been resigned. Secretary PROSPER, George Alan has been resigned. Director ALLIN, Ceri has been resigned. Director ARTHUR, Len, Dr has been resigned. Director BEARD, Graeme John has been resigned. Director BEARD, Graeme John has been resigned. Director BEARD, Graeme John has been resigned. Director BENNETT, John Anthony has been resigned. Director BIRD, Alexander Maxwell has been resigned. Director BRITO, Anthony has been resigned. Director BURNS, Patricia Ann has been resigned. Director CO-OPERATIVE PARTY SOUTH WALES REGIONAL COUNCIL has been resigned. Director DRAYTON, Matthew has been resigned. Director GIL-CERVANTES, Marco Antonio has been resigned. Director HANCOCK, Robert James has been resigned. Director HARRIS, Simon has been resigned. Director KEANE, Nigel Patrick has been resigned. Director MILLARD, Alan Derek has been resigned. Director MULLEY, Andrew Neil has been resigned. Director PROSPER, George Alan has been resigned. Director ROGERS, John Thomas has been resigned. Director ROGERS, John Thomas has been resigned. Director SOUTHERN, John Michael has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
GIL-CERVANTES, Marco Antonio
Appointed Date: 16 October 2005

Director
BOWDEN, Michael Jonathan
Appointed Date: 23 March 2004
56 years old

Director
DERBYSHIRE, Owen Glyn
Appointed Date: 22 November 2016
34 years old

Director
HUGHES, Sally
Appointed Date: 07 March 2016
48 years old

Director
MARTIN, David Michael
Appointed Date: 19 May 2014
47 years old

Director
MORGAN, Meirion
Appointed Date: 19 May 2014
55 years old

Director
PHILLIPS, Steven
Appointed Date: 07 March 2016
57 years old

Resigned Directors

Secretary
PIKE, Janet .
Resigned: 24 October 2005
Appointed Date: 12 April 2002

Secretary
PROSPER, George Alan
Resigned: 01 May 2002

Director
ALLIN, Ceri
Resigned: 07 March 2016
Appointed Date: 16 September 2012
52 years old

Director
ARTHUR, Len, Dr
Resigned: 16 December 2013
Appointed Date: 25 November 2002
78 years old

Director
BEARD, Graeme John
Resigned: 22 November 2016
Appointed Date: 20 April 2015
72 years old

Director
BEARD, Graeme John
Resigned: 01 January 2000
Appointed Date: 15 October 1997
72 years old

Director
BEARD, Graeme John
Resigned: 10 October 1996
Appointed Date: 14 November 1995
72 years old

Director
BENNETT, John Anthony
Resigned: 01 May 2002
Appointed Date: 15 October 1997
80 years old

Director
BIRD, Alexander Maxwell
Resigned: 25 July 2007
77 years old

Director
BRITO, Anthony
Resigned: 28 September 2016
Appointed Date: 21 August 1996
68 years old

Director
BURNS, Patricia Ann
Resigned: 01 November 2009
Appointed Date: 15 October 1997
73 years old

Director
CO-OPERATIVE PARTY SOUTH WALES REGIONAL COUNCIL
Resigned: 15 November 2000
Appointed Date: 25 October 1995

Director
DRAYTON, Matthew
Resigned: 10 October 1996
Appointed Date: 25 October 1995
57 years old

Director
GIL-CERVANTES, Marco Antonio
Resigned: 26 September 2003
Appointed Date: 14 October 1998
63 years old

Director
HANCOCK, Robert James
Resigned: 01 August 2000
Appointed Date: 29 January 1997
78 years old

Director
HARRIS, Simon
Resigned: 13 September 2010
Appointed Date: 02 February 2000
60 years old

Director
KEANE, Nigel Patrick
Resigned: 14 October 1998
Appointed Date: 25 October 1995
65 years old

Director
MILLARD, Alan Derek
Resigned: 25 July 2007
Appointed Date: 12 October 2004
76 years old

Director
MULLEY, Andrew Neil
Resigned: 16 December 2013
Appointed Date: 16 January 2008
47 years old

Director
PROSPER, George Alan
Resigned: 15 April 2002
99 years old

Director
ROGERS, John Thomas
Resigned: 30 July 2015
Appointed Date: 16 September 2012
86 years old

Director
ROGERS, John Thomas
Resigned: 26 September 2003
Appointed Date: 22 November 1995
86 years old

Director
SOUTHERN, John Michael
Resigned: 20 November 1996
Appointed Date: 25 October 1995
94 years old

PROMO - CYMRU LTD Events

29 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Mar 2017
Statement of company's objects
12 Jan 2017
Registration of charge 018168890002, created on 11 January 2017
14 Dec 2016
Full accounts made up to 31 March 2016
06 Dec 2016
Appointment of Mr Owen Glyn Derbyshire as a director on 22 November 2016
...
... and 129 more events
27 Oct 1987
Full accounts made up to 31 March 1987

27 Oct 1987
Annual return made up to 05/10/87

07 Jan 1987
Full accounts made up to 31 March 1986

30 Dec 1986
Annual return made up to 11/12/86

16 May 1984
Incorporation

PROMO - CYMRU LTD Charges

11 January 2017
Charge code 0181 6889 0002
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Wales Council for Voluntary Action
Description: 17 west bute street cardiff…
22 June 2012
Legal charge
Delivered: 2 July 2012
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: Institute, church street, ebbw vale.

Similar Companies

PROMNI LTD PROMNPARTY LTD PROMO 3 LTD PROMO ALLIANCE LP PROMO BADGES LTD PROMO BIKES LIMITED PROMO BRANDING PRODUCTS LTD