TRAFALGAR COURT CARDIFF LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UH

Company number 02121535
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address R H SEEL & CO, CROWN HOUSE, WYNDHAM CRESCENT, CARDIFF, SOUTH GLAMORGAN, CF11 9UH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 3 October 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 9 . The most likely internet sites of TRAFALGAR COURT CARDIFF LIMITED are www.trafalgarcourtcardiff.co.uk, and www.trafalgar-court-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Cathays Rail Station is 0.9 miles; to Cardiff Queen Street Rail Station is 1.2 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trafalgar Court Cardiff Limited is a Private Limited Company. The company registration number is 02121535. Trafalgar Court Cardiff Limited has been working since 09 April 1987. The present status of the company is Active. The registered address of Trafalgar Court Cardiff Limited is R H Seel Co Crown House Wyndham Crescent Cardiff South Glamorgan Cf11 9uh. . SEEL, Anthony Michael is a Secretary of the company. BLAKE, Michael Charles is a Director of the company. Secretary GIRVAN, Mary Theresa has been resigned. Secretary HALSALL, Kate has been resigned. Secretary MILLER, Raymond Alfred has been resigned. Secretary RH SEEL & CO has been resigned. Secretary SEEL, Anthony Michael has been resigned. Director BOWDLER, Jonathon Morgan has been resigned. Director GAVAGHAN, Jayne has been resigned. Director GRIFFIN, Patricia has been resigned. Director HEATON, Robert has been resigned. Director LANGLEY, Roy has been resigned. Director MACKIE, Tony has been resigned. Director ROBERTS, Simon Karl has been resigned. Director SMITH, Mary Llywela has been resigned. Director THOMAS, Jenny has been resigned. Director THOMAS, Jenny has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SEEL, Anthony Michael
Appointed Date: 24 November 2009

Director
BLAKE, Michael Charles
Appointed Date: 09 July 2008
45 years old

Resigned Directors

Secretary
GIRVAN, Mary Theresa
Resigned: 01 May 1998
Appointed Date: 05 September 1994

Secretary
HALSALL, Kate
Resigned: 15 October 2001
Appointed Date: 05 November 1998

Secretary
MILLER, Raymond Alfred
Resigned: 05 September 1994

Secretary
RH SEEL & CO
Resigned: 24 November 2009
Appointed Date: 28 February 2008

Secretary
SEEL, Anthony Michael
Resigned: 28 February 2008
Appointed Date: 18 February 2002

Director
BOWDLER, Jonathon Morgan
Resigned: 08 October 1999
Appointed Date: 05 November 1998
62 years old

Director
GAVAGHAN, Jayne
Resigned: 28 November 2006
Appointed Date: 07 April 2005
54 years old

Director
GRIFFIN, Patricia
Resigned: 30 June 1998
83 years old

Director
HEATON, Robert
Resigned: 13 July 2007
Appointed Date: 13 December 2000
55 years old

Director
LANGLEY, Roy
Resigned: 30 June 1998
Appointed Date: 27 November 1996
77 years old

Director
MACKIE, Tony
Resigned: 21 May 2014
Appointed Date: 29 March 2007
46 years old

Director
ROBERTS, Simon Karl
Resigned: 20 September 2000
Appointed Date: 05 November 1998
52 years old

Director
SMITH, Mary Llywela
Resigned: 27 November 1996
99 years old

Director
THOMAS, Jenny
Resigned: 23 July 2010
Appointed Date: 29 March 2007
91 years old

Director
THOMAS, Jenny
Resigned: 07 April 2005
Appointed Date: 16 September 2002
91 years old

TRAFALGAR COURT CARDIFF LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 3 October 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9

07 Apr 2015
Director's details changed for Michael Charles Blake on 7 April 2015
26 Feb 2015
Total exemption small company accounts made up to 3 October 2014
...
... and 92 more events
05 Jun 1987
Company name changed navypark LIMITED\certificate issued on 05/06/87

18 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1987
Registered office changed on 18/05/87 from: 183-185 bermondsey street london SE1 3UW

09 Apr 1987
Incorporation
09 Apr 1987
Certificate of Incorporation