THE FAW PREMIER CUP LIMITED
CARDIFF THE FAW INVITATION CUP LIMITED RACERCHOICE LIMITED

Hellopages » Cardiff » Cardiff » CF24 5PJ
Company number 03379696
Status Active
Incorporation Date 2 June 1997
Company Type Private Limited Company
Address 11-12 NEPTUNE COURT, VANGUARD WAY, CARDIFF, CF24 5PJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 900 ; Appointment of Mr David Roger Griffiths as a director on 23 May 2016. The most likely internet sites of THE FAW PREMIER CUP LIMITED are www.thefawpremiercup.co.uk, and www.the-faw-premier-cup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Cardiff Central Rail Station is 1.1 miles; to Cathays Rail Station is 1.5 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.The Faw Premier Cup Limited is a Private Limited Company. The company registration number is 03379696. The Faw Premier Cup Limited has been working since 02 June 1997. The present status of the company is Active. The registered address of The Faw Premier Cup Limited is 11 12 Neptune Court Vanguard Way Cardiff Cf24 5pj. . FORD, Jonathan Paul is a Secretary of the company. GRIFFITHS, David Roger is a Director of the company. Secretary COLLINS, David George has been resigned. Secretary WALKEY, Justin Robert Chichester has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Alun Edward has been resigned. Director HARDING, Keith Price has been resigned. Director HUGHES, Trefor Lloyd has been resigned. Director LOOSEMORE, Mark Edward has been resigned. Director O'HALLORAN, Paula has been resigned. Director PRITCHARD, Philip Charles has been resigned. Director RHODES, David Leslie has been resigned. Director SKEWIS, William Iain, Dr has been resigned. Director SMILES, Raymond has been resigned. Director THOMAS, Jeffery has been resigned. Director TUCKER, Kenneth John has been resigned. Director WILLIAMS, Garth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
FORD, Jonathan Paul
Appointed Date: 08 January 2010

Director
GRIFFITHS, David Roger
Appointed Date: 23 May 2016
80 years old

Resigned Directors

Secretary
COLLINS, David George
Resigned: 08 January 2010
Appointed Date: 17 July 1997

Secretary
WALKEY, Justin Robert Chichester
Resigned: 17 July 1997
Appointed Date: 04 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1997
Appointed Date: 02 June 1997

Director
EVANS, Alun Edward
Resigned: 01 August 2007
Appointed Date: 16 August 2001
83 years old

Director
HARDING, Keith Price
Resigned: 04 August 1997
Appointed Date: 17 July 1997
85 years old

Director
HUGHES, Trefor Lloyd
Resigned: 23 May 2016
Appointed Date: 01 August 2007
78 years old

Director
LOOSEMORE, Mark Edward
Resigned: 17 July 1997
Appointed Date: 04 June 1997
56 years old

Director
O'HALLORAN, Paula
Resigned: 09 November 2000
Appointed Date: 04 August 1997
87 years old

Director
PRITCHARD, Philip Charles
Resigned: 23 May 2016
Appointed Date: 17 July 1997
83 years old

Director
RHODES, David Leslie
Resigned: 07 February 2007
Appointed Date: 17 July 1997
80 years old

Director
SKEWIS, William Iain, Dr
Resigned: 13 October 2008
Appointed Date: 17 July 1997
89 years old

Director
SMILES, Raymond
Resigned: 16 August 2001
Appointed Date: 23 December 1997
94 years old

Director
THOMAS, Jeffery
Resigned: 12 August 2002
Appointed Date: 15 January 2001
78 years old

Director
TUCKER, Kenneth John
Resigned: 23 December 1997
Appointed Date: 17 July 1997
90 years old

Director
WILLIAMS, Garth
Resigned: 13 October 2008
Appointed Date: 12 August 2002
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 1997
Appointed Date: 02 June 1997

THE FAW PREMIER CUP LIMITED Events

24 Aug 2016
Accounts for a dormant company made up to 30 November 2015
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 900

23 May 2016
Appointment of Mr David Roger Griffiths as a director on 23 May 2016
23 May 2016
Termination of appointment of Trefor Lloyd Hughes as a director on 23 May 2016
23 May 2016
Termination of appointment of Philip Charles Pritchard as a director on 23 May 2016
...
... and 67 more events
10 Jun 1997
New secretary appointed
10 Jun 1997
Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU
10 Jun 1997
Director resigned
10 Jun 1997
Secretary resigned
02 Jun 1997
Incorporation