WALES SOCIAL PARTNERS UNIT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5BS
Company number 04283079
Status Active
Incorporation Date 6 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROOM 213, TITAN HOUSE, TITAN ROAD, CARDIFF, CF24 5BS
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Ian Price as a director on 6 February 2017; Termination of appointment of Keith Richard Palmer as a director on 6 February 2017; Termination of appointment of Emma Selena Watkins as a director on 15 December 2016. The most likely internet sites of WALES SOCIAL PARTNERS UNIT LIMITED are www.walessocialpartnersunit.co.uk, and www.wales-social-partners-unit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Cardiff Central Rail Station is 1.1 miles; to Cathays Rail Station is 1.3 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wales Social Partners Unit Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04283079. Wales Social Partners Unit Limited has been working since 06 September 2001. The present status of the company is Active. The registered address of Wales Social Partners Unit Limited is Room 213 Titan House Titan Road Cardiff Cf24 5bs. . KEANE, Nigel Patrick is a Secretary of the company. BEVAN, Alexander Philip is a Director of the company. BYARD, Paul is a Director of the company. CARTWRIGHT, Siân is a Director of the company. COOK, Julie is a Director of the company. COTTAM, Benjamin Michael William is a Director of the company. MANSFIELD, Martin is a Director of the company. PRICE, Ian is a Director of the company. Secretary CONWAY, Helen Louise has been resigned. Director BIBEY, Martin Anthony has been resigned. Director CARTWRIGHT, Sian has been resigned. Director CARTWRIGHT, Sian has been resigned. Director CONWAY, Helen Louise has been resigned. Director DUPRE, Darron Lee has been resigned. Director GRIFFITHS, Robert Lloyd has been resigned. Director HALFORD, Robert Melville has been resigned. Director HARTWELL, Christopher has been resigned. Director JENKINS, Clare has been resigned. Director JENKINS, David John has been resigned. Director LAWSON, Russell has been resigned. Director PALMER, Keith Richard has been resigned. Director RHYS, Non Mererid has been resigned. Director ROSSER, David Iwan has been resigned. Director RUTTER, Paul Dominic Scarre has been resigned. Director WALKER, Derek Andrew has been resigned. Director WATKINS, Emma Selena has been resigned. Director WATKINS, Emma Selena has been resigned. Director WILLIAMS, Felicity Ann has been resigned. Director WILLIAMS, Rhianydd has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
KEANE, Nigel Patrick
Appointed Date: 19 July 2002

Director
BEVAN, Alexander Philip
Appointed Date: 17 August 2012
39 years old

Director
BYARD, Paul
Appointed Date: 29 February 2016
66 years old

Director
CARTWRIGHT, Siân
Appointed Date: 30 April 2013
65 years old

Director
COOK, Julie
Appointed Date: 08 July 2004
67 years old

Director
COTTAM, Benjamin Michael William
Appointed Date: 29 February 2016
49 years old

Director
MANSFIELD, Martin
Appointed Date: 20 October 2008
61 years old

Director
PRICE, Ian
Appointed Date: 06 February 2017
67 years old

Resigned Directors

Secretary
CONWAY, Helen Louise
Resigned: 19 July 2002
Appointed Date: 06 September 2001

Director
BIBEY, Martin Anthony
Resigned: 21 April 2009
Appointed Date: 16 October 2003
75 years old

Director
CARTWRIGHT, Sian
Resigned: 17 August 2012
Appointed Date: 20 July 2009
65 years old

Director
CARTWRIGHT, Sian
Resigned: 20 October 2008
Appointed Date: 17 July 2006
65 years old

Director
CONWAY, Helen Louise
Resigned: 19 July 2002
Appointed Date: 06 September 2001
63 years old

Director
DUPRE, Darron Lee
Resigned: 05 May 2006
Appointed Date: 06 September 2001
55 years old

Director
GRIFFITHS, Robert Lloyd
Resigned: 29 February 2016
Appointed Date: 19 October 2009
60 years old

Director
HALFORD, Robert Melville
Resigned: 02 September 2003
Appointed Date: 06 September 2001
68 years old

Director
HARTWELL, Christopher
Resigned: 30 March 2012
Appointed Date: 14 July 2008
49 years old

Director
JENKINS, Clare
Resigned: 26 September 2005
Appointed Date: 06 September 2001
54 years old

Director
JENKINS, David John
Resigned: 30 April 2004
Appointed Date: 06 September 2001
77 years old

Director
LAWSON, Russell
Resigned: 28 February 2011
Appointed Date: 06 September 2001
53 years old

Director
PALMER, Keith Richard
Resigned: 06 February 2017
Appointed Date: 12 February 2015
59 years old

Director
RHYS, Non Mererid
Resigned: 29 February 2016
Appointed Date: 19 July 2011
47 years old

Director
ROSSER, David Iwan
Resigned: 23 December 2011
Appointed Date: 06 September 2001
62 years old

Director
RUTTER, Paul Dominic Scarre
Resigned: 21 January 2015
Appointed Date: 23 October 2002
75 years old

Director
WALKER, Derek Andrew
Resigned: 22 May 2009
Appointed Date: 17 October 2005
53 years old

Director
WATKINS, Emma Selena
Resigned: 15 December 2016
Appointed Date: 04 March 2013
48 years old

Director
WATKINS, Emma Selena
Resigned: 14 December 2012
Appointed Date: 05 March 2012
48 years old

Director
WILLIAMS, Felicity Ann
Resigned: 23 May 2008
Appointed Date: 06 September 2001
65 years old

Director
WILLIAMS, Rhianydd
Resigned: 30 April 2013
Appointed Date: 17 August 2012
40 years old

WALES SOCIAL PARTNERS UNIT LIMITED Events

10 Feb 2017
Appointment of Mr Ian Price as a director on 6 February 2017
10 Feb 2017
Termination of appointment of Keith Richard Palmer as a director on 6 February 2017
19 Dec 2016
Termination of appointment of Emma Selena Watkins as a director on 15 December 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
21 Jul 2016
Audited abridged accounts made up to 31 March 2016
...
... and 94 more events
26 Jul 2002
Registered office changed on 26/07/02 from: 1ST floor corys buildings 57 bute street cardiff south glamorgan CF10 5AS
26 Jul 2002
Secretary resigned;director resigned
26 Jul 2002
Director's particulars changed
05 Mar 2002
Accounting reference date shortened from 30/09/02 to 31/03/02
06 Sep 2001
Incorporation