ST. JOHN WALES TRAINING COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5PB

Company number 03318160
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address PRIORY HOUSE, BEIGNON CLOSE OCEAN WAY, CARDIFF, CF24 5PB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100,000 . The most likely internet sites of ST. JOHN WALES TRAINING COMPANY LIMITED are www.stjohnwalestrainingcompany.co.uk, and www.st-john-wales-training-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Cardiff Central Rail Station is 1 miles; to Cathays Rail Station is 1.3 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.St John Wales Training Company Limited is a Private Limited Company. The company registration number is 03318160. St John Wales Training Company Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of St John Wales Training Company Limited is Priory House Beignon Close Ocean Way Cardiff Cf24 5pb. . SMITH, Helen Anne is a Secretary of the company. BROUGHTON, Robert Bruce Knight, Dr is a Director of the company. CANTLAY, Duncan Andrew is a Director of the company. DUNN, Keith Melville is a Director of the company. HOWELL, Derek Anthony is a Director of the company. REES, Gwyneth is a Director of the company. Secretary BARNETT, Phillip has been resigned. Secretary GRANT, Rosemary Glenys has been resigned. Secretary HAYLEY, Michael Anthony has been resigned. Secretary HODGES, Michael Donald has been resigned. Secretary LEWIS, Judith Mary has been resigned. Secretary TALBOT, Darren James has been resigned. Director BAKER, Peter Watts has been resigned. Director BAKER, Peter Watts has been resigned. Director BARNETT, Phillip has been resigned. Director CLAY, Michael John has been resigned. Director DAVIES, David Issac has been resigned. Director DAVIES, William Bryan, Dr has been resigned. Director DYKES, David Wilmer, Dr has been resigned. Director HODGES, Michael Donald has been resigned. Director HUGHES, Stephen James Brindley has been resigned. Director JENKINS, David Ward has been resigned. Director JONES, Daniel Clayton has been resigned. Director JONES, David Mansel has been resigned. Director LAING, Peter Walter Frederick has been resigned. Director LLOYD EDWARDS, Norman, Captain has been resigned. Director LLOYD-GRIFFITHS, Robert has been resigned. Director REES, Ralph Phillip Vinson has been resigned. Director THOMAS, Betsan has been resigned. Director THOMAS, David Hugh has been resigned. Director WATKINS, Basil Jervis, Col has been resigned. Director WATKINS, Tasker, The Rt Hon has been resigned. Director WHITTAKER, Caroline has been resigned. Director WILLIAMS, Brian Thomas has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SMITH, Helen Anne
Appointed Date: 01 May 2014

Director
BROUGHTON, Robert Bruce Knight, Dr
Appointed Date: 24 June 2007
83 years old

Director
CANTLAY, Duncan Andrew
Appointed Date: 24 June 2005
81 years old

Director
DUNN, Keith Melville
Appointed Date: 12 July 2004
69 years old

Director
HOWELL, Derek Anthony
Appointed Date: 20 June 2014
71 years old

Director
REES, Gwyneth
Appointed Date: 01 March 2015
81 years old

Resigned Directors

Secretary
BARNETT, Phillip
Resigned: 04 March 1997
Appointed Date: 13 February 1997

Secretary
GRANT, Rosemary Glenys
Resigned: 21 July 2006
Appointed Date: 01 February 2006

Secretary
HAYLEY, Michael Anthony
Resigned: 25 September 2000
Appointed Date: 04 March 1997

Secretary
HODGES, Michael Donald
Resigned: 24 June 2008
Appointed Date: 24 June 2008

Secretary
LEWIS, Judith Mary
Resigned: 31 December 2005
Appointed Date: 25 September 2000

Secretary
TALBOT, Darren James
Resigned: 14 February 2014
Appointed Date: 29 August 2006

Director
BAKER, Peter Watts
Resigned: 23 June 2011
Appointed Date: 14 June 2010
70 years old

Director
BAKER, Peter Watts
Resigned: 24 June 2008
Appointed Date: 18 October 2006
70 years old

Director
BARNETT, Phillip
Resigned: 04 March 1997
Appointed Date: 13 February 1997
63 years old

Director
CLAY, Michael John
Resigned: 12 July 2004
Appointed Date: 04 March 1997
96 years old

Director
DAVIES, David Issac
Resigned: 23 June 2011
Appointed Date: 20 June 2005
80 years old

Director
DAVIES, William Bryan, Dr
Resigned: 23 June 1999
Appointed Date: 04 March 1997
92 years old

Director
DYKES, David Wilmer, Dr
Resigned: 11 November 1998
Appointed Date: 04 March 1997
91 years old

Director
HODGES, Michael Donald
Resigned: 23 June 2011
Appointed Date: 24 June 2008
70 years old

Director
HUGHES, Stephen James Brindley
Resigned: 23 June 2011
Appointed Date: 01 October 2010
74 years old

Director
JENKINS, David Ward
Resigned: 23 June 2011
Appointed Date: 23 January 2006
78 years old

Director
JONES, Daniel Clayton
Resigned: 23 June 2011
Appointed Date: 24 June 2005
80 years old

Director
JONES, David Mansel
Resigned: 23 June 2011
Appointed Date: 12 July 2004
88 years old

Director
LAING, Peter Walter Frederick
Resigned: 24 June 2008
Appointed Date: 24 June 2005
81 years old

Director
LLOYD EDWARDS, Norman, Captain
Resigned: 24 June 2005
Appointed Date: 12 July 2004
92 years old

Director
LLOYD-GRIFFITHS, Robert
Resigned: 12 July 2004
Appointed Date: 26 September 2000
60 years old

Director
REES, Ralph Phillip Vinson
Resigned: 24 June 2008
Appointed Date: 25 September 2000
86 years old

Director
THOMAS, Betsan
Resigned: 04 March 1997
Appointed Date: 13 February 1997
54 years old

Director
THOMAS, David Hugh
Resigned: 14 May 2011
Appointed Date: 11 November 1998
88 years old

Director
WATKINS, Basil Jervis, Col
Resigned: 24 June 2005
Appointed Date: 12 July 2004
97 years old

Director
WATKINS, Tasker, The Rt Hon
Resigned: 26 September 2000
Appointed Date: 04 March 1997
106 years old

Director
WHITTAKER, Caroline
Resigned: 28 November 2011
Appointed Date: 24 June 2011
67 years old

Director
WILLIAMS, Brian Thomas
Resigned: 24 June 2005
Appointed Date: 27 May 1997
92 years old

Director
WILLIAMS, David John
Resigned: 24 June 2007
Appointed Date: 01 September 1999
80 years old

Persons With Significant Control

Priory For Wales Of The Most Venerable Order Of The Hospital Of St John Of Jerusalem
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. JOHN WALES TRAINING COMPANY LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000

28 Jan 2016
Director's details changed for Keith Melville Dunn on 1 January 2016
04 Sep 2015
Full accounts made up to 31 December 2014
...
... and 108 more events
12 Mar 1997
Director resigned
12 Mar 1997
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Mar 1997
Ad 04/03/97--------- £ si 9998@1=9998 £ ic 2/10000
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Mar 1997
£ nc 1000/10000 04/03/97
13 Feb 1997
Incorporation

ST. JOHN WALES TRAINING COMPANY LIMITED Charges

5 March 1997
Debenture constituting a fixed and floating charge
Delivered: 18 March 1997
Status: Satisfied on 16 October 2009
Persons entitled: The Order of St John Priory for Wales
Description: .. fixed and floating charges over the undertaking and all…