THE ANCHORAGE (PENARTH) RTM COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3LX

Company number 07679459
Status Active
Incorporation Date 22 June 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WESTERN PERMANENT PROPERTY, 46 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Huw Nicholas Owen Hughes as a director on 18 November 2016; Termination of appointment of Alex John Mccusker as a director on 5 September 2016. The most likely internet sites of THE ANCHORAGE (PENARTH) RTM COMPANY LIMITED are www.theanchoragepenarthrtmcompany.co.uk, and www.the-anchorage-penarth-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cardiff Central Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Anchorage Penarth Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07679459. The Anchorage Penarth Rtm Company Limited has been working since 22 June 2011. The present status of the company is Active. The registered address of The Anchorage Penarth Rtm Company Limited is Western Permanent Property 46 Whitchurch Road Cardiff Cf14 3lx. . GREGORY, Neil Richard Alistair is a Secretary of the company. BILLINGTON, Keith George is a Director of the company. DAVIES, Alun, Dr is a Director of the company. MATHEWS, Marina is a Director of the company. Secretary BILLINGTON, Keith George has been resigned. Director BAIRD, Frances Ann has been resigned. Director BAIRD, Michael James Faulkner has been resigned. Director CRONIN, Christopher Simon has been resigned. Director HUGHES, Huw Nicholas Owen has been resigned. Director HUGHES, Huw Nicholas Owen has been resigned. Director JONES, Richard Caine has been resigned. Director MCCUSKER, Alex John has been resigned. The company operates in "Residents property management".


the anchorage (penarth) rtm company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREGORY, Neil Richard Alistair
Appointed Date: 26 March 2012

Director
BILLINGTON, Keith George
Appointed Date: 25 April 2016
81 years old

Director
DAVIES, Alun, Dr
Appointed Date: 29 January 2016
83 years old

Director
MATHEWS, Marina
Appointed Date: 19 January 2016
55 years old

Resigned Directors

Secretary
BILLINGTON, Keith George
Resigned: 26 March 2012
Appointed Date: 22 June 2011

Director
BAIRD, Frances Ann
Resigned: 15 March 2016
Appointed Date: 08 January 2016
73 years old

Director
BAIRD, Michael James Faulkner
Resigned: 15 March 2016
Appointed Date: 22 June 2011
76 years old

Director
CRONIN, Christopher Simon
Resigned: 19 March 2012
Appointed Date: 22 June 2011
63 years old

Director
HUGHES, Huw Nicholas Owen
Resigned: 18 November 2016
Appointed Date: 27 April 2016
66 years old

Director
HUGHES, Huw Nicholas Owen
Resigned: 24 June 2013
Appointed Date: 22 June 2011
66 years old

Director
JONES, Richard Caine
Resigned: 01 April 2016
Appointed Date: 07 February 2013
43 years old

Director
MCCUSKER, Alex John
Resigned: 05 September 2016
Appointed Date: 26 June 2013
42 years old

THE ANCHORAGE (PENARTH) RTM COMPANY LIMITED Events

03 Mar 2017
Accounts for a dormant company made up to 30 June 2016
22 Nov 2016
Termination of appointment of Huw Nicholas Owen Hughes as a director on 18 November 2016
05 Sep 2016
Termination of appointment of Alex John Mccusker as a director on 5 September 2016
27 Jun 2016
Annual return made up to 22 June 2016 no member list
27 Apr 2016
Appointment of Mr Huw Nicholas Owen Hughes as a director on 27 April 2016
...
... and 19 more events
26 Mar 2012
Appointment of Mr Neil Richard Alistair Gregory as a secretary
26 Mar 2012
Termination of appointment of Keith Billington as a secretary
19 Mar 2012
Termination of appointment of Christopher Cronin as a director
19 Jan 2012
Registered office address changed from Apartment 12 the Anchorage River Walk Penarth Vale of Glamorgan CF64 1SX United Kingdom on 19 January 2012
22 Jun 2011
Incorporation