PTI CYMRU LIMITED
LECKWITH, CARDIFF CYMRU ENQUIRIES LIMITED RJT 263 LIMITED

Hellopages » Cardiff » Cardiff » CF11 8TB

Company number 03830335
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address CARDIFF CITY TRANSPORT SERVICES, LTD, SLOPER ROAD, LECKWITH, CARDIFF, SOUTH GLAMORGAN, CF11 8TB
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Director's details changed for Mr Richard Workman on 15 March 2017; Termination of appointment of Graham Dennis Walter as a director on 15 March 2017; Appointment of Mr Richard Workman as a director on 15 March 2017. The most likely internet sites of PTI CYMRU LIMITED are www.pticymru.co.uk, and www.pti-cymru.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.4 miles; to Barry Docks Rail Station is 5.6 miles; to Barry Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pti Cymru Limited is a Private Limited Company. The company registration number is 03830335. Pti Cymru Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Pti Cymru Limited is Cardiff City Transport Services Ltd Sloper Road Leckwith Cardiff South Glamorgan Cf11 8tb. . EVERSON, Margaret Constance is a Director of the company. FOXALL, Joanne Louise is a Director of the company. WORKMAN, Richard is a Director of the company. Secretary BROWN, David Ivar has been resigned. Secretary CLOSE, Philip Garth has been resigned. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary EVANS, Neil has been resigned. Secretary PALMER, Pamela has been resigned. Secretary PRICE, Margaret Amelia Anne has been resigned. Secretary PRICE, Margaret Amelia Anne has been resigned. Secretary TROTTER, Philip Kingsley has been resigned. Secretary WILLIAMS, Thomas John has been resigned. Director ANDERSON, David Thursfield, Cllr has been resigned. Director BALSHAW, Thomas Robert has been resigned. Director BROWN, David Ivar has been resigned. Director CLOSE, Philip Garth has been resigned. Director CURSIO, Simon Antonio has been resigned. Director DAVIES, Benjamin Gwyndaff has been resigned. Director DAVIES, Justin Wyn has been resigned. Director DAVIES, Justin Wyn has been resigned. Director DAVIES, Richard Andrew has been resigned. Director EVANS, Philip Charles has been resigned. Director FERGUSON, Anthony Malcolm has been resigned. Director FINNNIE, Simon has been resigned. Director GALSWORTHY, Ernest Charles has been resigned. Director GOULD, John has been resigned. Director GREEN, Steven George has been resigned. Director HART, Kevin has been resigned. Director HASSEY, David Brian has been resigned. Director HEATH, Peter Richard Frank has been resigned. Director HIND, Robert Andrew has been resigned. Director HOPKINS, Geraint George, Councillor has been resigned. Director HOWITT, Malcolm has been resigned. Director HUGHES, Philip Morris has been resigned. Director HULME, John David has been resigned. Director JONES, Clayton Francis has been resigned. Director JONES, William Haydn has been resigned. Director KREPPEL, Alan David has been resigned. Director MARLOW, Piers Darryl St John has been resigned. Director MCNIFF, Anthony John has been resigned. Director MORGAN, Andrew has been resigned. Director MORTON, Michael John has been resigned. Director NOTT, Melvyn Ernest John, Councillor has been resigned. Director OGBONNA, Cynthia has been resigned. Director PALMER, Pamela has been resigned. Director PEARSON, Scott Peter has been resigned. Director PEGG, Aubrey Hamilton has been resigned. Director PRICE, Darren Charles has been resigned. Director PRICE, Margaret Amelia Anne has been resigned. Director PRICE, Margaret Amelia Anne has been resigned. Director RICHARDS, Simon Marteine has been resigned. Director RICHARDS, William James Marteine has been resigned. Director ROBERTS, Trevor has been resigned. Director ROBERTS, Trevor Graham has been resigned. Director ROBINSON, Martin has been resigned. Director SIMS, Roger Stephen has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director STAFFORD SMITH, Karen Julie has been resigned. Director STOCKLEY, Philip John has been resigned. Director THOMAS, Elfyn William has been resigned. Director TROTTER, Philip Kingsley has been resigned. Director TROTTER, Philip Kingsley has been resigned. Director WALTER, Graham Dennis has been resigned. Director WHITE, Robert Neil Pratt has been resigned. Director WILLIAMS, Thomas John has been resigned. Director WILLIAMS, Thomas John has been resigned. Director WILLIAMS, William John, Councillor has been resigned. Director PTI CYMRU HOLDINGS LTD has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
EVERSON, Margaret Constance
Appointed Date: 15 March 2017
83 years old

Director
FOXALL, Joanne Louise
Appointed Date: 03 September 2016
45 years old

Director
WORKMAN, Richard
Appointed Date: 15 March 2017
74 years old

Resigned Directors

Secretary
BROWN, David Ivar
Resigned: 06 July 2012
Appointed Date: 05 January 2005

Secretary
CLOSE, Philip Garth
Resigned: 04 December 2000
Appointed Date: 14 January 2000

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 08 September 1999
Appointed Date: 24 August 1999

Secretary
EVANS, Neil
Resigned: 31 July 2002
Appointed Date: 19 December 2000

Secretary
PALMER, Pamela
Resigned: 11 May 2006
Appointed Date: 11 May 2006

Secretary
PRICE, Margaret Amelia Anne
Resigned: 05 January 2006
Appointed Date: 01 August 2002

Secretary
PRICE, Margaret Amelia Anne
Resigned: 14 January 2000
Appointed Date: 08 September 1999

Secretary
TROTTER, Philip Kingsley
Resigned: 14 September 2006
Appointed Date: 14 September 2006

Secretary
WILLIAMS, Thomas John
Resigned: 11 May 2006
Appointed Date: 11 May 2006

Director
ANDERSON, David Thursfield, Cllr
Resigned: 17 November 2005
Appointed Date: 06 January 2005
98 years old

Director
BALSHAW, Thomas Robert
Resigned: 19 November 2008
Appointed Date: 09 May 2002
76 years old

Director
BROWN, David Ivar
Resigned: 06 July 2012
Appointed Date: 01 August 2002
70 years old

Director
CLOSE, Philip Garth
Resigned: 04 December 2000
Appointed Date: 17 February 2000
76 years old

Director
CURSIO, Simon Antonio
Resigned: 14 August 2013
Appointed Date: 14 August 2012
52 years old

Director
DAVIES, Benjamin Gwyndaff
Resigned: 13 May 2014
Appointed Date: 02 August 2007
71 years old

Director
DAVIES, Justin Wyn
Resigned: 13 May 2014
Appointed Date: 14 August 2013
63 years old

Director
DAVIES, Justin Wyn
Resigned: 31 January 2008
Appointed Date: 14 January 2000
63 years old

Director
DAVIES, Richard Andrew
Resigned: 13 May 2014
Appointed Date: 06 May 2004
62 years old

Director
EVANS, Philip Charles
Resigned: 13 May 2014
Appointed Date: 07 November 2012
74 years old

Director
FERGUSON, Anthony Malcolm
Resigned: 08 August 2009
Appointed Date: 17 February 2000
81 years old

Director
FINNNIE, Simon
Resigned: 13 May 2014
Appointed Date: 04 November 2010
47 years old

Director
GALSWORTHY, Ernest Charles
Resigned: 06 January 2005
Appointed Date: 17 February 2000
81 years old

Director
GOULD, John
Resigned: 13 May 2014
Appointed Date: 10 July 2003
75 years old

Director
GREEN, Steven George
Resigned: 29 March 2002
Appointed Date: 14 January 2000
73 years old

Director
HART, Kevin
Resigned: 13 August 2012
Appointed Date: 14 February 2008
54 years old

Director
HASSEY, David Brian
Resigned: 06 May 2004
Appointed Date: 17 February 2000
77 years old

Director
HEATH, Peter Richard Frank
Resigned: 13 May 2014
Appointed Date: 14 February 2008
72 years old

Director
HIND, Robert Andrew
Resigned: 30 July 2007
Appointed Date: 09 May 2002
75 years old

Director
HOPKINS, Geraint George, Councillor
Resigned: 04 July 2012
Appointed Date: 06 January 2005
71 years old

Director
HOWITT, Malcolm
Resigned: 02 August 2007
Appointed Date: 17 November 2005
78 years old

Director
HUGHES, Philip Morris
Resigned: 04 July 2012
Appointed Date: 14 January 2011
75 years old

Director
HULME, John David
Resigned: 12 June 2013
Appointed Date: 03 July 2008
65 years old

Director
JONES, Clayton Francis
Resigned: 12 February 2007
Appointed Date: 17 February 2000
73 years old

Director
JONES, William Haydn
Resigned: 15 August 2010
Appointed Date: 03 July 2008
88 years old

Director
KREPPEL, Alan David
Resigned: 04 November 2004
Appointed Date: 14 January 2000
77 years old

Director
MARLOW, Piers Darryl St John
Resigned: 14 January 2000
Appointed Date: 08 September 1999
66 years old

Director
MCNIFF, Anthony John
Resigned: 18 June 2010
Appointed Date: 12 February 2010
58 years old

Director
MORGAN, Andrew
Resigned: 04 July 2012
Appointed Date: 17 June 2011
49 years old

Director
MORTON, Michael John
Resigned: 13 May 2014
Appointed Date: 05 January 2009
67 years old

Director
NOTT, Melvyn Ernest John, Councillor
Resigned: 04 November 2004
Appointed Date: 17 February 2000
82 years old

Director
OGBONNA, Cynthia
Resigned: 13 May 2014
Appointed Date: 09 November 2012
63 years old

Director
PALMER, Pamela
Resigned: 03 July 2008
Appointed Date: 11 May 2006
79 years old

Director
PEARSON, Scott Peter
Resigned: 13 May 2014
Appointed Date: 07 November 2012
60 years old

Director
PEGG, Aubrey Hamilton
Resigned: 29 March 2002
Appointed Date: 17 February 2000
76 years old

Director
PRICE, Darren Charles
Resigned: 13 May 2014
Appointed Date: 13 June 2013
55 years old

Director
PRICE, Margaret Amelia Anne
Resigned: 05 January 2006
Appointed Date: 17 February 2000
60 years old

Director
PRICE, Margaret Amelia Anne
Resigned: 14 January 2000
Appointed Date: 08 September 1999
60 years old

Director
RICHARDS, Simon Marteine
Resigned: 07 November 2012
Appointed Date: 24 March 2010
57 years old

Director
RICHARDS, William James Marteine
Resigned: 08 May 2003
Appointed Date: 17 February 2000
83 years old

Director
ROBERTS, Trevor
Resigned: 03 May 2012
Appointed Date: 06 January 2005
81 years old

Director
ROBERTS, Trevor Graham
Resigned: 05 May 2005
Appointed Date: 08 May 2003
69 years old

Director
ROBINSON, Martin
Resigned: 03 November 2010
Appointed Date: 01 August 2007
73 years old

Director
SIMS, Roger Stephen
Resigned: 15 January 2010
Appointed Date: 02 August 2007
73 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 08 September 1999
Appointed Date: 24 August 1999

Director
STAFFORD SMITH, Karen Julie
Resigned: 18 September 2007
Appointed Date: 04 November 2004
66 years old

Director
STOCKLEY, Philip John
Resigned: 10 July 2003
Appointed Date: 01 November 2000
52 years old

Director
THOMAS, Elfyn William
Resigned: 03 July 2008
Appointed Date: 16 March 2000
58 years old

Director
TROTTER, Philip Kingsley
Resigned: 13 May 2014
Appointed Date: 20 June 2010
69 years old

Director
TROTTER, Philip Kingsley
Resigned: 11 February 2010
Appointed Date: 14 September 2006
69 years old

Director
WALTER, Graham Dennis
Resigned: 15 March 2017
Appointed Date: 13 May 2014
66 years old

Director
WHITE, Robert Neil Pratt
Resigned: 26 September 2000
Appointed Date: 14 January 2000
76 years old

Director
WILLIAMS, Thomas John
Resigned: 13 May 2014
Appointed Date: 07 November 2012
86 years old

Director
WILLIAMS, Thomas John
Resigned: 16 June 2011
Appointed Date: 11 May 2006
86 years old

Director
WILLIAMS, William John, Councillor
Resigned: 06 January 2005
Appointed Date: 17 February 2000
95 years old

Director
PTI CYMRU HOLDINGS LTD
Resigned: 10 September 2016
Appointed Date: 13 May 2014

Persons With Significant Control

Mr Graham Dennis Walter
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

PTI CYMRU LIMITED Events

21 Mar 2017
Director's details changed for Mr Richard Workman on 15 March 2017
21 Mar 2017
Termination of appointment of Graham Dennis Walter as a director on 15 March 2017
21 Mar 2017
Appointment of Mr Richard Workman as a director on 15 March 2017
21 Mar 2017
Appointment of Mrs Margaret Constance Everson as a director on 15 March 2017
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 187 more events
22 Sep 1999
New secretary appointed;new director appointed
22 Sep 1999
Secretary resigned
22 Sep 1999
Director resigned
22 Sep 1999
Registered office changed on 22/09/99 from: dumfries house dumfries place cardiff south glamorgan CF10 3ZF
24 Aug 1999
Incorporation

PTI CYMRU LIMITED Charges

18 May 2010
Debenture
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…