TROS GYNNAL PLANT
TROS GYNNAL LIMITED CHILDREN IN WALES TROS GYNNAL LIMITED

Hellopages » Cardiff » Cardiff » CF10 3DY

Company number 04422485
Status Active
Incorporation Date 23 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 12 NORTH ROAD, CARDIFF, CF10 3DY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Hugh David Patrick Russell as a director on 12 October 2016. The most likely internet sites of TROS GYNNAL PLANT are www.trosgynnal.co.uk, and www.tros-gynnal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Cardiff Queen Street Rail Station is 0.9 miles; to Cardiff Central Rail Station is 1 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tros Gynnal Plant is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04422485. Tros Gynnal Plant has been working since 23 April 2002. The present status of the company is Active. The registered address of Tros Gynnal Plant is 12 North Road Cardiff Cf10 3dy. . MURPHY, Jacqueline Mary is a Secretary of the company. DANIEL, Diane Susan is a Director of the company. HIBBS, Richard is a Director of the company. MARSHMAN, Emma Jane is a Director of the company. NEWMAN, Penelope Ann is a Director of the company. PRICE, Angharad Mary is a Director of the company. RUSSELL, Hugh David Patrick is a Director of the company. Secretary BISHOP, Roger has been resigned. Secretary FRENCH, Deborah Janet has been resigned. Secretary WALBY, Christine Mary has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BROWN, Timothy Edmund has been resigned. Director COOKE, Nicholas Orton, Qc has been resigned. Director FRENCH, Deborah Janet has been resigned. Director JENKINS, Bernard Dominic has been resigned. Director MURPHY, Jacqueline Mary has been resigned. Director POWELL, John Mark Heywood has been resigned. Director ROMAINE, Mary has been resigned. Director WALBY, Christine Mary has been resigned. Director YOUNG, Roger, Dr has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE SECRETARIAL LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MURPHY, Jacqueline Mary
Appointed Date: 14 January 2013

Director
DANIEL, Diane Susan
Appointed Date: 21 March 2012
82 years old

Director
HIBBS, Richard
Appointed Date: 18 September 2013
71 years old

Director
MARSHMAN, Emma Jane
Appointed Date: 13 June 2012
54 years old

Director
NEWMAN, Penelope Ann
Appointed Date: 21 March 2012
66 years old

Director
PRICE, Angharad Mary
Appointed Date: 18 September 2013
44 years old

Director
RUSSELL, Hugh David Patrick
Appointed Date: 12 October 2016
40 years old

Resigned Directors

Secretary
BISHOP, Roger
Resigned: 11 January 2013
Appointed Date: 01 April 2003

Secretary
FRENCH, Deborah Janet
Resigned: 23 September 2014
Appointed Date: 23 September 2014

Secretary
WALBY, Christine Mary
Resigned: 31 March 2003
Appointed Date: 23 April 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

Director
BROWN, Timothy Edmund
Resigned: 18 September 2013
Appointed Date: 23 April 2002
78 years old

Director
COOKE, Nicholas Orton, Qc
Resigned: 18 September 2013
Appointed Date: 21 July 2005
70 years old

Director
FRENCH, Deborah Janet
Resigned: 21 October 2015
Appointed Date: 23 September 2014
67 years old

Director
JENKINS, Bernard Dominic
Resigned: 12 October 2016
Appointed Date: 13 June 2012
85 years old

Director
MURPHY, Jacqueline Mary
Resigned: 14 January 2013
Appointed Date: 14 January 2013
66 years old

Director
POWELL, John Mark Heywood
Resigned: 18 September 2013
Appointed Date: 17 February 2004
73 years old

Director
ROMAINE, Mary
Resigned: 18 September 2013
Appointed Date: 15 May 2002
77 years old

Director
WALBY, Christine Mary
Resigned: 23 September 2014
Appointed Date: 23 April 2002
85 years old

Director
YOUNG, Roger, Dr
Resigned: 12 October 2016
Appointed Date: 02 March 2007
73 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

Nominee Director
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

TROS GYNNAL PLANT Events

11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
28 Oct 2016
Total exemption full accounts made up to 31 March 2016
18 Oct 2016
Appointment of Mr Hugh David Patrick Russell as a director on 12 October 2016
17 Oct 2016
Termination of appointment of Roger Young as a director on 12 October 2016
17 Oct 2016
Termination of appointment of Bernard Dominic Jenkins as a director on 12 October 2016
...
... and 74 more events
13 May 2002
New director appointed
13 May 2002
New secretary appointed;new director appointed
13 May 2002
Registered office changed on 13/05/02 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL
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.

13 May 2002
Registered office changed on 13/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
23 Apr 2002
Incorporation

TROS GYNNAL PLANT Charges

31 March 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: The Principality Building Society
Description: 12 north road, cardiff t/no. WA80661.